UKBizDB.co.uk

DREAM HOMES (WALES) LIMITED

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

This company is commonly known as Dream Homes (wales) Limited. The company was founded 16 years ago and was given the registration number 06495484. The firm's registered office is in AMMANFORD. You can find them at Tir Powell Ddu Farm Nantyglyn Road, Glanamman, Ammanford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DREAM HOMES (WALES) LIMITED
Company Number:06495484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tir Powell Ddu Farm Nantyglyn Road, Glanamman, Ammanford, Wales, SA18 2YT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tir Powell Ddu Farm, Tir Powell Ddu Farm, Nant-Y-Glyn Road, Glanamman, Ammanford, SA18 2YT

Director06 February 2008Active
Tir Powell Ddu Farm, Nantyglyn Road, Glanamman, Ammanford, Wales, SA18 2YT

Director01 March 2020Active
Ty Canol Farm, Penyard Road, Neath Abbey, Neath, SA10 7EY

Secretary29 May 2015Active
Old Barn House, Old Barn House, Ponthenri, Llanelli, SA15 5RN

Secretary06 February 2008Active
Ty Canol Farm, Penyard Farm, Neath Abbey, Neath, SA10 7EY

Director06 February 2008Active
Ty Canol Farm, Penyard Farm, Neath Abbey, Neath, SA10 7EY

Director06 February 2008Active
Old Barn House, Old Barn House, Ponthenri, Llanelli, SA15 5RN

Director06 February 2008Active

People with Significant Control

Miss Anne-Marie Hardman
Notified on:01 March 2020
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:Wales
Address:Tir Powell Ddu Farm, Nantyglyn Road, Ammanford, Wales, SA18 2YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leonard Neil Bundock
Notified on:01 March 2020
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Wales
Address:Tir Powell Ddu Farm, Nant Y Glyn Road, Amanford, Wales, SA18 2YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leonard Neil Bundock
Notified on:20 January 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Tir Powell Ddu Farm, Nantyglyn Road, Ammanford, United Kingdom, SA18 2YT
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Address

Change registered office address company with date old address new address.

Download
2017-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.