Background WavePink WaveYellow Wave

DREAMLINE DEVELOPMENTS LTD (10308614)

DREAMLINE DEVELOPMENTS LTD (10308614) is an active UK company. incorporated on 2 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DREAMLINE DEVELOPMENTS LTD has been registered for 9 years. Current directors include OPPENHEIMER, Martin Zvi.

Company Number
10308614
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OPPENHEIMER, Martin Zvi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAMLINE DEVELOPMENTS LTD

DREAMLINE DEVELOPMENTS LTD is an active company incorporated on 2 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DREAMLINE DEVELOPMENTS LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10308614

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

54 Keswick Street Gateshead NE8 1TQ England
From: 19 September 2017To: 15 January 2019
13 Cleveleys Grove, Salford M7 4DE England
From: 2 August 2016To: 19 September 2017
Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
0
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OPPENHEIMER, Martin Zvi

Active
Keswick Street, GatesheadNE8 1TQ
Born November 1989
Director
Appointed 18 Sept 2017

LEITNER, David Meir

Resigned
Cleveleys Grove,, SalfordM7 4DE
Born August 1977
Director
Appointed 02 Aug 2016
Resigned 18 Sept 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Martin Zvi Oppenheimer

Active
Craven Park Road, LondonN15 6BL
Born November 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Nov 2021

Mr Shimson Eliezer Haskel

Ceased
Craven Park Road, LondonN15 6BL
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2019
Ceased 10 Nov 2021

Mrs Chana Berger

Ceased
Ovadya Street, Bnei Brak51100
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 22 Nov 2021

Mrs Shunamit Haskel

Ceased
Chaim Perl Street, Bnei Brak51100
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 01 Sept 2019

Mr David Meir Leitner

Ceased
Cleveleys Grove,, SalfordM7 4DE
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Incorporation Company
2 August 2016
NEWINCIncorporation