DREAMCLOSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDREAMCLOSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04071458
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DREAMCLOSE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DREAMCLOSE LIMITED located?

    Registered Office Address
    Level 10, 100 Bishopsgate
    EC2N 4AG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DREAMCLOSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DREAMCLOSE LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for DREAMCLOSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Level 26 One Canada Square London E14 5AB England to Level 10, 100 Bishopsgate London EC2N 4AG on Jan 26, 2026

    1 pagesAD01

    Director's details changed for Ms Rose Belle Claire Meller on Aug 01, 2025

    2 pagesCH01

    Confirmation statement made on Sep 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Registration of charge 040714580009, created on Apr 17, 2025

    57 pagesMR01

    Confirmation statement made on Sep 14, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Statement of capital on Apr 26, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Change of details for Brookfield Corporation as a person with significant control on Jan 24, 2023

    2 pagesPSC05

    Change of details for Brookfield Asset Management Inc. as a person with significant control on Dec 09, 2022

    2 pagesPSC05

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Appointment of Charlotte Marie Dean as a director on Mar 07, 2022

    2 pagesAP01

    Termination of appointment of Anthony John Dawes as a director on Mar 07, 2022

    1 pagesTM01

    Termination of appointment of Karl Laurenz Wambach as a director on Dec 06, 2021

    1 pagesTM01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Director's details changed for Mr Paras Maalde on Jun 06, 2021

    2 pagesCH01

    Director's details changed for Mr Anthony John Dawes on Jun 06, 2021

    2 pagesCH01

    Registered office address changed from Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England to Level 26 One Canada Square London E14 5AB on Jun 06, 2021

    1 pagesAD01

    Who are the officers of DREAMCLOSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Charlotte Marie
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    Director
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    EnglandBritish293335040001
    MAALDE, Paras
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    Director
    100 Bishopsgate
    EC2N 4AG London
    Level 10,
    England
    EnglandBritish267560070002
    MELLER, Rose Belle Claire
    1 Canada Square
    E14 5AA London
    Level 25
    England
    Director
    1 Canada Square
    E14 5AA London
    Level 25
    England
    EnglandBritish208324970002
    BONN, William Alan
    501 Alhambra Cr
    Coral Gables
    Florida 33134
    Usa
    Secretary
    501 Alhambra Cr
    Coral Gables
    Florida 33134
    Usa
    Us Citizen122292750001
    COPELAND WRIGHT, Geraldine
    32 Gordon Avenue
    St Margarets
    TW1 1NQ London
    Secretary
    32 Gordon Avenue
    St Margarets
    TW1 1NQ London
    British116273220001
    MARTIN, Philip John
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    Secretary
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    British35118050001
    WILSON, Michael Anthony
    4 Alleyn Road
    SE21 8AL London
    Secretary
    4 Alleyn Road
    SE21 8AL London
    British73161260001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritish40766290003
    BRODERICK, Nancy Jean
    4 Ridge Hill, Andover,Ma
    Andover
    Massachusetts
    Usa
    Director
    4 Ridge Hill, Andover,Ma
    Andover
    Massachusetts
    Usa
    United StatesAmerican150158510001
    CLUTTON, Rodney
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    Director
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    British4388360001
    COPELAND WRIGHT, Geraldine
    32 Gordon Avenue
    St Margarets
    TW1 1NQ London
    Director
    32 Gordon Avenue
    St Margarets
    TW1 1NQ London
    United KingdomBritish116273220001
    DAWES, Anthony John
    One Canada Square
    E14 5AB London
    Level 26
    England
    Director
    One Canada Square
    E14 5AB London
    Level 26
    England
    EnglandBritish194259200002
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrish73961570001
    JONES, Andrew Marc
    40 Parthenia Road
    Fulham
    SW6 4BH London
    Director
    40 Parthenia Road
    Fulham
    SW6 4BH London
    United KingdomBritish82020730001
    KINGSTON, Mark Simon
    42 Barham Avenue
    WD6 3PN Elstree
    Hertfordshire
    Director
    42 Barham Avenue
    WD6 3PN Elstree
    Hertfordshire
    EnglandBritish182691450001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MCCRAIN, Kevin O'Donnell
    1 Canada Square
    E14 5AA London
    Level 25
    England
    Director
    1 Canada Square
    E14 5AA London
    Level 25
    England
    EnglandAmerican195429180003
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    British109383240001
    NETTLETON, John Dering
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    Director
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    EnglandEnglish1866530002
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritish14448630001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SANFORD, John Douglas
    Lawrence Street
    Boston
    18
    Massachusetts
    Usa
    Director
    Lawrence Street
    Boston
    18
    Massachusetts
    Usa
    UsaUnited States121850780002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritish106882210001
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritish73972350001
    VAUGHAN, Zachary Bryan
    1 Ropemaker Street
    EC2Y 9AW London
    Level 15, Citypoint
    England
    Director
    1 Ropemaker Street
    EC2Y 9AW London
    Level 15, Citypoint
    England
    EnglandCanadian201919620004
    WAMBACH, Karl Laurenz
    One Canada Square
    E14 5AB London
    Level 26
    England
    Director
    One Canada Square
    E14 5AB London
    Level 26
    England
    GermanyGerman,American255403460001
    WATES, Paul Christopher Ronald
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    Director
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    EnglandBritish2119440001
    WHELAN, Kevin
    Hickory Drive
    Medfield
    Ma
    19
    Massachusetts 02052
    Usa
    Director
    Hickory Drive
    Medfield
    Ma
    19
    Massachusetts 02052
    Usa
    United StatesAmerican159187780001

    Who are the persons with significant control of DREAMCLOSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brookfield Corporation
    181 Bay Street
    Suite 300
    M5J 2T3 Toronto
    Brookfield Place
    Canada
    Dec 15, 2016
    181 Bay Street
    Suite 300
    M5J 2T3 Toronto
    Brookfield Place
    Canada
    No
    Legal FormCorporation
    Country RegisteredCanada
    Legal AuthorityOntario, Canada
    Place RegisteredOntario Business Register
    Registration Number1644037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bnp Paribas Securities Services Trust Company (Jersey) Limited
    19-23 La Motte Street
    St Helier
    Liberte House
    Jersey
    Apr 14, 2016
    19-23 La Motte Street
    St Helier
    Liberte House
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number6043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DREAMCLOSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Steven Dean Hunt
    37 Esplanade
    St Helier
    JE4 8WQ Jersey
    Channel Isles
    receiver manager
    37 Esplanade
    St Helier
    JE4 8WQ Jersey
    Channel Isles
    Andrew Patrick Quinn
    37 Esplanade
    St Helen
    JE4 8WQ Jersey
    Channel Isles
    receiver manager
    37 Esplanade
    St Helen
    JE4 8WQ Jersey
    Channel Isles

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0