Hd Dream Property Limited MANCHESTER


Hd Dream Property started in year 2013 as Private Limited Company with registration number 08785636. The Hd Dream Property company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at Suite 59 6 Wilmslow Road. Postal code: M14 5TP.

The firm has one director. Lay C., appointed on 18 July 2014. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Duyen N., Hoa N. and others listed below. There were no ex secretaries.

Hd Dream Property Limited Address / Contact

Office Address Suite 59 6 Wilmslow Road
Office Address2 Rusholme
Town Manchester
Post code M14 5TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08785636
Date of Incorporation Thu, 21st Nov 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Lay C.

Position: Director

Appointed: 18 July 2014

Duyen N.

Position: Director

Appointed: 27 March 2014

Resigned: 29 July 2014

Hoa N.

Position: Director

Appointed: 21 November 2013

Resigned: 26 March 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Edmond C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Raymond C. This PSC owns 25-50% shares and has 25-50% voting rights.

Edmond C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Raymond C.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth502 666       
Balance Sheet
Cash Bank In Hand5097       
Cash Bank On Hand 9711759614893   
Current Assets 8 09730 1678 5968 1488 09317 08443 0509 802
Debtors 8 0008 0008 0008 0008 000   
Net Assets Liabilities 2 6667 52917 4946 5069 38021 34924 94748 791
Net Assets Liabilities Including Pension Asset Liability502 666       
Other Debtors  8 0008 0008 0008 000   
Tangible Fixed Assets 229 640       
Total Inventories  22 050      
Reserves/Capital
Called Up Share Capital 50       
Profit Loss Account Reserve 2 616       
Shareholder Funds502 666       
Other
Accrued Liabilities Deferred Income   1 7539911 620   
Additions Other Than Through Business Combinations Investment Property Fair Value Model   307 89977 0004 300   
Average Number Employees During Period 11111111
Bank Borrowings 96 208116 012360 137349 358335 842   
Bank Borrowings Overdrafts  110 228254 353146 338132 822   
Corporation Tax Payable   4 2014 2014 201   
Creditors 91 540110 228254 353228 754281 710487 586601 847223 746
Creditors Due After One Year 91 540       
Creditors Due Within One Year 143 531       
Investment Property 229 640229 640537 539614 539618 839   
Investment Property Fair Value Model 229 640229 640537 539614 539618 839   
Net Current Assets Liabilities -135 434-111 883-265 692-379 279273 617470 502558 797213 944
Number Shares Allotted5050       
Number Shares Issued Fully Paid  50505050   
Other Creditors  134 402164 303     
Other Taxation Social Security Payable  1 8644 201     
Par Value Share111111   
Secured Debts 96 208       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 307 640       
Tangible Fixed Assets Cost Or Valuation 229 640       
Tangible Fixed Assets Disposals 78 000       
Total Assets Less Current Liabilities 94 206117 757271 847235 260345 222362 250346 065253 346
Fixed Assets     618 839832 752904 862467 290

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, February 2024
Free Download (3 pages)

Company search