CARIBBEAN DREAMS LIMITED

Register to unlock more data on OkredoRegister

CARIBBEAN DREAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05067429

Incorporation date

09/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon06/06/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon09/07/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon12/11/2023
Registered office address changed from 6 Blenheim Close Upminster RM14 1SH England to 128 City Road London EC1V 2NX on 2023-11-12
dot icon24/10/2023
Cessation of Darren Wayne Milne as a person with significant control on 2023-07-25
dot icon24/10/2023
Notification of Alan Chalmers Milne as a person with significant control on 2023-07-25
dot icon02/08/2023
Registered office address changed from 2 Alton Hall Lane Stutton Ipswich IP9 2SN England to 6 Blenheim Close Upminster RM14 1SH on 2023-08-02
dot icon19/05/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon26/06/2022
Registered office address changed from 3 Constable Mews Upminster RM14 3BH England to 2 Alton Hall Lane Stutton Ipswich IP9 2SN on 2022-06-26
dot icon23/06/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon08/03/2022
Registered office address changed from 32 32 Roxburgh Avenue Upminster RM14 3BA England to 3 Constable Mews Upminster RM14 3BH on 2022-03-08
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon27/02/2022
Registered office address changed from 32 32 Roxburgh Avenue Upminster RM14 3BA England to 32 32 Roxburgh Avenue Upminster RM14 3BA on 2022-02-27
dot icon27/02/2022
Registered office address changed from 3 Constable Mews Constable Mews Upminster RM14 3BH England to 32 32 Roxburgh Avenue Upminster RM14 3BA on 2022-02-27
dot icon10/09/2021
Registered office address changed from 32 Roxburgh Avenue Upminster RM14 3BA England to 3 Constable Mews Constable Mews Upminster RM14 3BH on 2021-09-10
dot icon07/09/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Termination of appointment of Darren Wayne Milne as a director on 2021-08-31
dot icon23/08/2021
Registered office address changed from 3 Constable Mews Constable Mews Upminster RM14 3BH England to 32 Roxburgh Avenue Upminster RM14 3BA on 2021-08-23
dot icon23/08/2021
Appointment of Mr Alan Chalmers Milne as a director on 2021-08-18
dot icon07/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon23/06/2020
Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA to 3 Constable Mews Constable Mews Upminster RM14 3BH on 2020-06-23
dot icon23/06/2020
Termination of appointment of Alan Chalmers Milne as a director on 2020-06-17
dot icon23/06/2020
Termination of appointment of Alan Chalmers Milne as a secretary on 2020-06-17
dot icon17/06/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon10/08/2017
Micro company accounts made up to 2017-03-31
dot icon25/07/2017
Appointment of Mr Darren Wayne Milne as a director on 2017-07-18
dot icon09/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Emma Lynsey Milne as a director on 2014-09-18
dot icon10/10/2014
Appointment of Mr Alan Chalmers Milne as a director on 2014-09-17
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon17/02/2012
Termination of appointment of Alan Milne as a director
dot icon17/02/2012
Appointment of Miss Emma Lynsey Milne as a director
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Registered office address changed from Ashdown House Hackmans Lane Cockclarks Chelmsford Essex CM36RE England on 2009-10-08
dot icon08/10/2009
Termination of appointment of Darren Milne as a director
dot icon08/10/2009
Appointment of Mr Alan Chalmers Milne as a director
dot icon09/06/2009
Registered office changed on 09/06/2009 from 32 roxburgh avenue upminster essex RM14 3BA
dot icon17/03/2009
Director's change of particulars / darren milne / 31/01/2009
dot icon09/03/2009
Return made up to 07/03/09; full list of members
dot icon02/06/2008
Secretary appointed alan chalmers milne
dot icon29/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Appointment terminated secretary norma milne
dot icon29/04/2008
Appointment terminated director alan milne
dot icon29/04/2008
Director appointed darren wayne milne
dot icon20/03/2008
Return made up to 09/03/08; full list of members
dot icon20/03/2008
Secretary's change of particulars / norma milne / 31/08/2007
dot icon20/03/2008
Director's change of particulars / alan milne / 31/08/2007
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/08/2007
Registered office changed on 31/08/07 from: 3 warren road leigh on sea essex SS9 3TT
dot icon17/04/2007
Return made up to 09/03/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
New secretary appointed
dot icon09/05/2006
Return made up to 09/03/06; full list of members
dot icon10/01/2006
New secretary appointed
dot icon09/01/2006
Ad 29/11/05--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/2005
New director appointed
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Secretary resigned
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 09/03/05; full list of members
dot icon29/03/2004
Registered office changed on 29/03/04 from: 3 warren road leigh on sea essex SS9 3TT
dot icon29/03/2004
New secretary appointed
dot icon29/03/2004
New director appointed
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon09/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Alan Chalmers
Director
18/08/2021 - Present
11
Milne, Alan Chalmers
Director
01/10/2009 - 14/02/2012
11
Milne, Alan Chalmers
Director
17/09/2014 - 17/06/2020
11
Milne, Alan Chalmers
Director
29/11/2005 - 07/04/2008
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARIBBEAN DREAMS LIMITED

CARIBBEAN DREAMS LIMITED is an(a) Active company incorporated on 09/03/2004 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARIBBEAN DREAMS LIMITED?

toggle

CARIBBEAN DREAMS LIMITED is currently Active. It was registered on 09/03/2004 .

Where is CARIBBEAN DREAMS LIMITED located?

toggle

CARIBBEAN DREAMS LIMITED is registered at 128 City Road, London EC1V 2NX.

What does CARIBBEAN DREAMS LIMITED do?

toggle

CARIBBEAN DREAMS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CARIBBEAN DREAMS LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with no updates.