Company NameNotre Reve Ltd
DirectorsGillian Dunn and Paul Dunn
Company StatusActive
Company Number08795447
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Dunn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Park Lane
Billericay
CM11 1NE
Director NameMr Paul Dunn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Lane
Billericay
CM11 1NE
Secretary NameGillian Dunn
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Park Lane
Billericay
CM11 1NE

Location

Registered Address7 Park Lane
Billericay
Essex
CM11 1NE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

5 August 2019Delivered on: 7 August 2019
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 2B cromwell street lincoln LN2 5LP (and roof terrace) title numbers LL225812 and LL358807.
Outstanding
7 May 2019Delivered on: 9 May 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 24 black griffin lane, canterbury, kent CT1 2DE.
Outstanding
26 November 2018Delivered on: 28 November 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 61, st peters place, canterbury and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

3 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
1 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
7 August 2019Registration of charge 087954470003, created on 5 August 2019 (4 pages)
9 May 2019Registration of charge 087954470002, created on 7 May 2019 (17 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 November 2018Registration of charge 087954470001, created on 26 November 2018 (4 pages)
2 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
3 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
14 October 2015Accounts for a dormant company made up to 28 November 2014 (2 pages)
14 October 2015Accounts for a dormant company made up to 28 November 2014 (2 pages)
13 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(5 pages)
13 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(5 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(22 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(22 pages)