UKBizDB.co.uk

DREAM MORTGAGES LIMITED

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

This company is commonly known as Dream Mortgages Limited. The company was founded 4 years ago and was given the registration number 12256743. The firm's registered office is in SALE. You can find them at Flat 1, 27 Northenden Road, Sale, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:DREAM MORTGAGES LIMITED
Company Number:12256743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Flat 1, 27 Northenden Road, Sale, England, M33 2DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Stanley Avenue, Manchester, England, M14 5HD

Director10 March 2023Active
4, Briksdal Way, Lostock, Bolton, England, BL6 4PG

Director11 October 2019Active
Flat 150, Chorley Old Road, Bolton, England, BL1 3AT

Director19 March 2020Active
725, Stockport Road, Manchester, England, M19 3AR

Director06 March 2023Active
82, Hempcroft Road, Timperley, Altrincham, England, WA15 7JF

Director01 May 2020Active
Flat 1, 27 Northenden Road, Sale, United Kingdom, M33 2DH

Director11 October 2019Active
5, Stanley Avenue, Manchester, England, M14 5HD

Director01 February 2021Active

People with Significant Control

Mr Amir Atta Ullah
Notified on:21 March 2023
Status:Active
Date of birth:November 1971
Nationality:Portuguese
Country of residence:England
Address:725, Stockport Road, Manchester, England, M19 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amir Atta Ullah
Notified on:21 March 2023
Status:Active
Date of birth:November 1971
Nationality:Portuguese
Country of residence:England
Address:5, Stanley Avenue, Manchester, England, M14 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amir Atta Ullah
Notified on:06 March 2023
Status:Active
Date of birth:November 1971
Nationality:Portuguese
Country of residence:England
Address:725, Stockport Road, Manchester, England, M19 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tanveer Syed
Notified on:06 March 2023
Status:Active
Date of birth:December 1975
Nationality:Swedish
Country of residence:England
Address:725, Stockport Road, Manchester, England, M19 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amir Atta Ullah
Notified on:01 February 2021
Status:Active
Date of birth:November 1971
Nationality:Portuguese
Country of residence:England
Address:725, Stockport Road, Manchester, England, M19 3AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Tanveer Syed
Notified on:01 May 2020
Status:Active
Date of birth:December 1975
Nationality:Swedish
Country of residence:England
Address:82, Hempcroft Road, Altrincham, England, WA15 7JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tajamal Baig Begum
Notified on:19 March 2020
Status:Active
Date of birth:February 1971
Nationality:Spanish
Country of residence:England
Address:148, Chorley Old Road, Bolton, England, BL1 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Tanveer Syed
Notified on:11 October 2019
Status:Active
Date of birth:December 1975
Nationality:Swedish
Country of residence:United Kingdom
Address:Flat 1, 27 Northenden Road, Sale, United Kingdom, M33 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gulfar Ahmed
Notified on:11 October 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:4, Briksdal Way, Bolton, England, BL6 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-04Address

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

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-05Dissolution

Dissolution application strike off company.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Address

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

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.