Background WavePink WaveYellow Wave

DREAM PROPERTY INVESTMENTS LTD (12245953)

DREAM PROPERTY INVESTMENTS LTD (12245953) is an active UK company. incorporated on 7 October 2019. with registered office in Darlington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DREAM PROPERTY INVESTMENTS LTD has been registered for 6 years. Current directors include VAN DER MERWE, Byron.

Company Number
12245953
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
205 Geneva Road, Darlington, DL1 4HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VAN DER MERWE, Byron
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREAM PROPERTY INVESTMENTS LTD

DREAM PROPERTY INVESTMENTS LTD is an active company incorporated on 7 October 2019 with the registered office located in Darlington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DREAM PROPERTY INVESTMENTS LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12245953

LTD Company

Age

6 Years

Incorporated 7 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

205 Geneva Road Darlington, DL1 4HR,

Previous Addresses

59 Linden Road Hampton TW12 2JQ United Kingdom
From: 7 October 2019To: 17 May 2022
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Funding Round
May 20
New Owner
Jan 22
New Owner
Jan 22
Loan Secured
Jan 22
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Sept 24
Owner Exit
Sept 24
Loan Secured
Feb 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

VAN DER MERWE, Byron

Active
Geneva Road, DarlingtonDL1 4HR
Secretary
Appointed 07 Oct 2019

VAN DER MERWE, Byron

Active
Geneva Road, DarlingtonDL1 4HR
Born October 1978
Director
Appointed 07 Oct 2019

SLAUGHTER, Brenda

Resigned
Beaulieu Close, Martins HeronRG12 9QL
Born March 1975
Director
Appointed 07 Oct 2019
Resigned 15 Mar 2020

SLAUGHTER, Kevin Marc

Resigned
Beaulieu Close, Martins HeronRG12 9QL
Born April 1973
Director
Appointed 07 Oct 2019
Resigned 16 Sept 2024

VAN DER MERWE, Tamara Genevieve

Resigned
Linden Road, HamptonTW12 2JQ
Born March 1982
Director
Appointed 07 Oct 2019
Resigned 15 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Marc Slaughter

Ceased
Geneva Road, DarlingtonDL1 4HR
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2019
Ceased 16 Sept 2024

Mr Byron Van Der Merwe

Ceased
Geneva Road, DarlingtonDL1 4HR
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2019
Ceased 07 Oct 2019

Mr Byron Van Der Merwe

Active
Geneva Road, DarlingtonDL1 4HR
Born October 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
15 November 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Incorporation Company
7 October 2019
NEWINCIncorporation