Dream Catcher Mortgages Ltd is a private limited company. Situated at 45 Nork Way, Banstead SM7 1PB, the above-mentioned 2 years old firm was incorporated on 2021-10-07 and is officially classified as "activities of mortgage finance companies" (SIC: 64922). 1 director can be found in the enterprise: Zita L. (appointed on 07 October 2021).
About
Name: Dream Catcher Mortgages Ltd
Number: 13666781
Incorporation date: 2021-10-07
End of financial year: 31 October
Address:
45 Nork Way
Banstead
SM7 1PB
SIC code:
64922 - Activities of mortgage finance companies
Company staff
People with significant control
Zita L.
7 October 2021
Nature of control:
75,01-100% shares
Zita L.
7 October 2021 - 7 October 2021
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2022-10-31
Current Assets
4,770
Fixed Assets
544
Total Assets Less Current Liabilities
244
The due date for Dream Catcher Mortgages Ltd confirmation statement filing is 2024-10-20. The most recent confirmation statement was submitted on 2023-10-06. The date for a subsequent accounts filing is 31 July 2024. Last accounts filing was filed for the time period up until 31 October 2022.
2 persons of significant control are listed in the Companies House, namely: Zita L. that owns over 3/4 of shares. Zita L. that owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Persons with significant control
Type
Free download
CERTNM
Company name changed dream catcher mortgages LTDcertificate issued on 26/02/24
filed on: 26th, February 2024
| change of name
Free Download
(3 pages)
Type
Free download
CERTNM
Company name changed dream catcher mortgages LTDcertificate issued on 26/02/24
filed on: 26th, February 2024
| change of name
Free Download
(3 pages)
CS01
Confirmation statement with no updates Fri, 6th Oct 2023
filed on: 17th, October 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, March 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Thu, 6th Oct 2022
filed on: 14th, November 2022
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: Thu, 24th Mar 2022. New Address: 45 Nork Way Banstead Surrey SM7 1PB. Previous address: 3 Hawthorn Way Redhill Surrey RH1 4DU England
filed on: 24th, March 2022
| address
Free Download
(1 page)
AD01
Address change date: Tue, 15th Feb 2022. New Address: 3 Hawthorn Way Redhill Surrey RH1 4DU. Previous address: 45 Nork Way Surrey, Banstead SM7 1PB England
filed on: 15th, February 2022
| address
Free Download
(1 page)
PSC01
Notification of a person with significant control Thu, 7th Oct 2021
filed on: 20th, October 2021
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Thu, 7th Oct 2021
filed on: 20th, October 2021
| persons with significant control
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 7th, October 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Capital declared on Thu, 7th Oct 2021: 100.00 GBP
capital