Background WavePink WaveYellow Wave

DREAM BIG ESTATES LIMITED (11337953)

DREAM BIG ESTATES LIMITED (11337953) is an active UK company. incorporated on 1 May 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DREAM BIG ESTATES LIMITED has been registered for 8 years. Current directors include KENNEDY, Michael Anthony.

Company Number
11337953
Status
active
Type
ltd
Incorporated
1 May 2018
Age
8 years
Address
29 Vineyard Avenue, London, NW7 1HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KENNEDY, Michael Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAM BIG ESTATES LIMITED

DREAM BIG ESTATES LIMITED is an active company incorporated on 1 May 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DREAM BIG ESTATES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11337953

LTD Company

Age

8 Years

Incorporated 1 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 26 December 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 April 2026 (1 month ago)
Submitted on 30 April 2026 (1 month ago)

Next Due

Due by 14 May 2027
For period ending 30 April 2027

Previous Company Names

MEAD FINANCE LIMITED
From: 1 May 2018To: 11 June 2018
Contact
Address

29 Vineyard Avenue London, NW7 1HR,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH England
From: 1 April 2019To: 18 January 2020
Flexspace Manchester Road Bolton BL3 2NZ England
From: 8 June 2018To: 1 April 2019
18 Woodcock Dell Avenue Harrow HA3 0NS England
From: 8 June 2018To: 8 June 2018
Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
From: 1 May 2018To: 8 June 2018
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Sept 18
Director Joined
Oct 18
Director Left
Mar 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KENNEDY, Michael Anthony

Active
Vineyard Avenue, LondonNW7 1HR
Born February 1983
Director
Appointed 08 Jun 2018

LANGAN, Jack Francis Ford

Resigned
Simone House, LondonNW5 3AT
Born June 1983
Director
Appointed 01 Oct 2018
Resigned 15 Mar 2019

WALMSLEY, Brian Ronald

Resigned
Todd Street, BuryBL9 5BJ
Born November 1961
Director
Appointed 01 May 2018
Resigned 08 Jun 2018

Persons with significant control

1

Mr Michael Kennedy

Active
Vineyard Avenue, Mill HillNW7 1HR
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
30 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Resolution
11 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Incorporation Company
1 May 2018
NEWINCIncorporation