UKBizDB.co.uk

HOMES AND DREAMS LIMITED

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

This company is commonly known as Homes And Dreams Limited. The company was founded 6 years ago and was given the registration number 11275247. The firm's registered office is in MILTON KEYNES. You can find them at 34 The High Street, Two Mile Ash, Milton Keynes, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOMES AND DREAMS LIMITED
Company Number:11275247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:34 The High Street, Two Mile Ash, Milton Keynes, England, MK8 8EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Davison Court, Grange Farm, Milton Keynes, United Kingdom, MK8 0PD

Director26 March 2018Active
26, Ince Way, Kingsmead, Milton Keynes, England, MK4 4NP

Director26 March 2018Active
26, Ince Way, Kingsmead, Milton Keynes, England, MK4 4NP

Director26 March 2018Active

People with Significant Control

Mr Venu Ramesh Bharadwaj
Notified on:26 March 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:7, Davison Court, Milton Keynes, United Kingdom, MK8 0PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Naveen Hebbur Krishnamurthy
Notified on:26 March 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:34, The High Street, Milton Keynes, United Kingdom, MK8 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Venkatesh Ramaiah
Notified on:26 March 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:36, Astlethorpe, Milton Keynes, United Kingdom, MK8 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Address

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

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Address

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

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

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

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Address

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

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.