DREDS HOLDINGS LIMITED

DREDS HOLDINGS LIMITED

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

    Company NameDREDS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05215984
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DREDS HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DREDS HOLDINGS LIMITED located?

    Registered Office Address
    2 Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    England
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DREDS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALITY SHOPS MANAGEMENT LIMITEDSep 09, 2004Sep 09, 2004
    PORTMAN (NO.3) LIMITEDAug 26, 2004Aug 26, 2004

    What are the latest accounts for DREDS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DREDS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for DREDS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Edward Blake Bowden on Apr 07, 2026

    2 pagesCH01

    Appointment of Mr James Edward Blake Bowden as a director on Jan 11, 2026

    2 pagesAP01

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    18 pagesAA

    Termination of appointment of Delancey Limited as a secretary on Jul 23, 2025

    1 pagesTM02

    Appointment of Mr Stafford Lancaster as a director on Jan 20, 2025

    2 pagesAP01

    Appointment of Mr Paul Jonathan Goswell as a director on Jan 20, 2025

    2 pagesAP01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Secretary's details changed for Delancey Limited on Jun 23, 2023

    1 pagesCH04

    Change of details for Delancey Real Estate Debt Services Limited as a person with significant control on Jun 23, 2023

    2 pagesPSC05

    Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London England W1T 3JJ on Jun 27, 2023

    1 pagesAD01

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

    6 pagesAA

    Notification of Delancey Real Estate Debt Services Limited as a person with significant control on Dec 02, 2022

    2 pagesPSC02

    Confirmation statement made on Dec 05, 2022 with updates

    4 pagesCS01

    Cessation of Delancey Real Estate Asset Management Limited as a person with significant control on Dec 02, 2022

    1 pagesPSC07

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 21, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 19, 2021

    RES15

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Who are the officers of DREDS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWDEN, James Edward Blake
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    Director
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    EnglandBritish278099700003
    GOSWELL, Paul Jonathan
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    Director
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    EnglandBritish331376940001
    LANCASTER, Stafford Murray
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    Director
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    United KingdomBritish254733460001
    RITBLAT, James William Jeremy
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    Director
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    EnglandBritish38424950003
    JONES, Gary Stanley
    12 Ashwick Close
    CR3 6BY Caterham
    Surrey
    Secretary
    12 Ashwick Close
    CR3 6BY Caterham
    Surrey
    British885400004
    DELANCEY LIMITED
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    Secretary
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5215904
    119199700001

    Who are the persons with significant control of DREDS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Delancey Real Estate Debt Services Limited
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    Dec 02, 2022
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number13282309(Opens In New Window)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Apr 06, 2016
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04517621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.

    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