Company NameSweetdreams 2 Limited
DirectorMichael John Bracegirdle
Company StatusActive
Company Number02050465
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge
The Courtyard, 283 Ashley Rd
Hale Altrincham
Cheshire.
WA14 3NG
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed05 March 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 December 2017)
RoleCompany Secretary/Accountant
Correspondence AddressCourtyard Lodge
The Courtyard, 283 Ashley Rd
Hale Altrincham
Cheshire.
WA14 3NG
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed14 December 2017(31 years, 3 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge
The Courtyard, 283 Ashley Rd
Hale Altrincham
Cheshire.
WA14 3NG

Contact

Websitemmiltd.com

Location

Registered AddressCourtyard Lodge
The Courtyard, 283 Ashley Rd
Hale Altrincham
Cheshire.
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Mancunian Mercantile Investments LTD
50.00%
Ordinary
1 at £1Michael John Bracegirdle
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 March 2019 (5 years, 1 month ago)
Next Return Due17 March 2020 (overdue)

Filing History

14 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 14 December 2017 (2 pages)
14 December 2017Termination of appointment of Alan William Jackson as a secretary on 14 December 2017 (1 page)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
9 April 2016Company name changed mmi properties (midlands) LIMITED\certificate issued on 09/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
7 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
2 April 2015Director's details changed for Mr Michael John Bracegirdle on 20 March 2015 (2 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Secretary's details changed for Alan William Jackson on 27 March 2014 (1 page)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (5 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
1 April 2009Return made up to 03/03/09; full list of members (3 pages)
29 March 2008Accounts for a small company made up to 31 May 2007 (5 pages)
28 March 2008Return made up to 03/03/08; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
26 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
28 March 2006Return made up to 03/03/06; full list of members (2 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
14 March 2005Return made up to 03/03/05; full list of members (2 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
19 March 2004Return made up to 03/03/04; full list of members (6 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
31 March 2003Return made up to 03/03/03; full list of members (6 pages)
25 November 2002Company name changed hourwise LIMITED\certificate issued on 25/11/02 (2 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
28 March 2002Return made up to 03/03/02; full list of members (6 pages)
28 March 2001Return made up to 03/03/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
1 April 1999Return made up to 03/03/99; no change of members (4 pages)
25 February 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
18 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
12 March 1998Return made up to 03/03/98; full list of members (6 pages)
17 March 1997Return made up to 03/03/97; no change of members (4 pages)
24 February 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
11 March 1996Return made up to 03/03/96; no change of members (4 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
21 March 1995Return made up to 03/03/95; full list of members (6 pages)
14 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
28 August 1986Incorporation (12 pages)