Background WavePink WaveYellow Wave

DREAM BOAT PROPERTY MANAGEMENT LIMITED (05728155)

DREAM BOAT PROPERTY MANAGEMENT LIMITED (05728155) is an active UK company. incorporated on 2 March 2006. with registered office in Cornwall. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DREAM BOAT PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, SHEPHERD, Rosina Virginia.

Company Number
05728155
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
Trebetherick House, Trebetherick, Cornwall, PL27 6SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, SHEPHERD, Rosina Virginia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAM BOAT PROPERTY MANAGEMENT LIMITED

DREAM BOAT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 2 March 2006 with the registered office located in Cornwall. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DREAM BOAT PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05728155

LTD Company

Age

20 Years

Incorporated 2 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

DREAM BOAT DESIGN LIMITED
From: 2 March 2006To: 14 May 2025
Contact
Address

Trebetherick House, Trebetherick Wadebridge Cornwall, PL27 6SB,

Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
May 12
Funding Round
May 12
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BABER, Geoffrey Donald

Active
Trebetherick House, Trebetherick, CornwallPL27 6SB
Born October 1945
Director
Appointed 01 May 2025

BOYCE, James Christopher

Active
Trebetherick House, Trebetherick, CornwallPL27 6SB
Born March 1964
Director
Appointed 01 May 2025

SHEPHERD, Rosina Virginia

Active
Flat, WadebridgePL27 6SB
Born October 1956
Director
Appointed 02 Mar 2006

SHEPHERD, Muriel Vera

Resigned
29 Lifford Gardens, BroadwayWR12 7DA
Secretary
Appointed 02 Mar 2006
Resigned 24 Apr 2008

FABLING, Roderick Brook

Resigned
Workshop, WadebridgePL27 6SB
Born January 1958
Director
Appointed 01 Apr 2012
Resigned 01 May 2025

Persons with significant control

6

5 Active
1 Ceased
Old Station Road, NewmarketCB8 8EH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2025

Mrs Rosina Virginia Shepherd

Active
Trebetherick House, Trebetherick, CornwallPL27 6SB
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2025

Mr James Christopher Boyce

Active
Trebetherick House, Trebetherick, CornwallPL27 6SB
Born March 1964

Nature of Control

Significant influence or control
Notified 01 May 2025

Mr Geoffrey Donald Baber

Active
Trebetherick House, Trebetherick, CornwallPL27 6SB
Born October 1945

Nature of Control

Significant influence or control
Notified 01 May 2025

Mr Robert Gerald Boyce

Active
Trebetherick House, Trebetherick, CornwallPL27 6SB
Born July 1937

Nature of Control

Significant influence or control
Notified 01 May 2025

Mrs Rosina Virginia Shepherd

Ceased
Trebetherick, WadebridgePL27 6SB
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

63

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
27 October 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
20 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 September 2025
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
13 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2025
RESOLUTIONSResolutions
Memorandum Articles
13 May 2025
MAMA
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Incorporation Company
2 March 2006
NEWINCIncorporation