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.
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 | : |
|
Registered Address | : | Flat 1, 27 Northenden Road, Sale, England, M33 2DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Stanley Avenue, Manchester, England, M14 5HD | Director | 10 March 2023 | Active |
4, Briksdal Way, Lostock, Bolton, England, BL6 4PG | Director | 11 October 2019 | Active |
Flat 150, Chorley Old Road, Bolton, England, BL1 3AT | Director | 19 March 2020 | Active |
725, Stockport Road, Manchester, England, M19 3AR | Director | 06 March 2023 | Active |
82, Hempcroft Road, Timperley, Altrincham, England, WA15 7JF | Director | 01 May 2020 | Active |
Flat 1, 27 Northenden Road, Sale, United Kingdom, M33 2DH | Director | 11 October 2019 | Active |
5, Stanley Avenue, Manchester, England, M14 5HD | Director | 01 February 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Gazette | Gazette notice voluntary. | Download |
2023-04-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-05 | Dissolution | Dissolution application strike off company. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Gazette | Gazette filings brought up to date. | Download |
2023-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.