My Dream Home Construction Limited SOUTHALL


Founded in 2016, My Dream Home Construction, classified under reg no. 10357919 is an active company. Currently registered at 40 Rectory Road UB2 4EN, Southall the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Harjinder S., appointed on 2 September 2016. There are currently no secretaries appointed. As of 7 May 2024, there was 1 ex director - Kiranjeet S.. There were no ex secretaries.

My Dream Home Construction Limited Address / Contact

Office Address 40 Rectory Road
Town Southall
Post code UB2 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10357919
Date of Incorporation Fri, 2nd Sep 2016
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Sep 2023 (2023-09-15)
Last confirmation statement dated Thu, 1st Sep 2022

Company staff

Harjinder S.

Position: Director

Appointed: 02 September 2016

Kiranjeet S.

Position: Director

Appointed: 02 September 2016

Resigned: 15 April 2019

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Harjinder S. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Kiranjeet S. This PSC has significiant influence or control over the company,.

Harjinder S.

Notified on 15 April 2019
Nature of control: 75,01-100% shares

Kiranjeet S.

Notified on 2 September 2016
Ceased on 15 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors 15 84216 42922 74420 97213 394
Other Debtors 100100100100100
Property Plant Equipment 8 8596 6456 9705 71577 295
Net Assets Liabilities100100-98 06180 99487 852-90 113
Current Assets   22 7441 066 
Other
Accrued Liabilities 2 4101 610   
Accumulated Depreciation Impairment Property Plant Equipment 4 6416 8558 64910 46121 761
Average Number Employees During Period 21111
Corporation Tax Payable 9 63419 80523 73223 73220 863
Creditors 163 907121 13560 70845 88848 181
Increase From Depreciation Charge For Year Property Plant Equipment  2 2141 794 11 300
Net Current Assets Liabilities -148 065-104 70637 96444 822-119 227
Number Shares Issued Fully Paid  100100 100
Other Taxation Social Security Payable 4484484484481 449
Par Value Share  11 1
Profit Loss  41 14517 067 -38 826
Property Plant Equipment Gross Cost 13 50013 50015 61916 17699 056
Recoverable Value-added Tax 10 74211 32917 64415 8728 294
Total Assets Less Current Liabilities100100-98 06130 99437 852-41 932
Bank Borrowings Overdrafts   50 00050 00048 181
Total Additions Including From Business Combinations Property Plant Equipment   2 119 82 880
Trade Creditors Trade Payables     1
Called Up Share Capital Not Paid Not Expressed As Current Asset100100    
Fixed Assets   6 9706 970 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements