UKBizDB.co.uk

DREAM HOME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dream Home Limited. The company was founded 31 years ago and was given the registration number 02768072. The firm's registered office is in CIRCULAR RD. You can find them at Unit 7 The Deacon Estate, Cabinet Way North, Circular Rd, Chingford London. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:DREAM HOME LIMITED
Company Number:02768072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Unit 7 The Deacon Estate, Cabinet Way North, Circular Rd, Chingford London, E4 8QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 The Deacon Estate, Cabinet Way North, Circular Rd, E4 8QF

Director19 August 2009Active
Unit 7 The Deacon Estate, Cabinet Way North, Circular Rd, E4 8QF

Director26 November 1992Active
Unit 7 The Deacon Estate, Cabinet Way North, Circular Rd, E4 8QF

Director18 December 1992Active
Unit 7 The Deacon Estate, Cabinet Way North, Circular Rd, E4 8QF

Secretary26 November 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 November 1992Active
8 Prospect Place, Childs Hill, London, NW2 2JX

Director17 March 2000Active
Unit 7 The Deacon Estate, Cabinet Way North, Circular Rd, E4 8QF

Director26 November 1992Active
Unit 7 The Deacon Estate, Cabinet Way North, Circular Rd, E4 8QF

Director08 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 November 1992Active

People with Significant Control

Mr Kevin Alan Bunce
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Unit 7 The Deacon Estate, Circular Rd, E4 8QF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher John Hunt
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Unit 7 The Deacon Estate, Circular Rd, E4 8QF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Capital

Capital cancellation shares.

Download
2018-02-09Resolution

Resolution.

Download
2018-02-09Capital

Capital return purchase own shares.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption full.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.