Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DREAMFINCH HOMES LIMITED
Company Information for

DREAMFINCH HOMES LIMITED

THE STABLES LITTLE COLDHARBOUR FARM, TONG LANE, LAMBERHURST, TUNBRIDGE WELLS, KENT, TN3 8AD,
Company Registration Number
05164268
Private Limited Company
Active

Company Overview

About Dreamfinch Homes Ltd
DREAMFINCH HOMES LIMITED was founded on 2004-06-28 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Dreamfinch Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DREAMFINCH HOMES LIMITED
 
Legal Registered Office
THE STABLES LITTLE COLDHARBOUR FARM
TONG LANE, LAMBERHURST
TUNBRIDGE WELLS
KENT
TN3 8AD
Other companies in TN3
 
Filing Information
Company Number 05164268
Company ID Number 05164268
Date formed 2004-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB840586811  
Last Datalog update: 2024-03-06 10:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DREAMFINCH HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DREAMFINCH HOMES LIMITED

Current Directors
Officer Role Date Appointed
AUKER HUTTON SECRETARIES LIMITED
Company Secretary 2016-04-01
ANDREW DAVID LANGFORD
Director 2004-06-28
KIM THEXTON LANGFORD
Director 2004-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
AUKER HUTTON LIMITED
Company Secretary 2005-02-16 2016-04-01
ANDREW DAVID LANGFORD
Company Secretary 2004-06-28 2005-02-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-06-28 2004-06-28
WATERLOW NOMINEES LIMITED
Nominated Director 2004-06-28 2004-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUKER HUTTON SECRETARIES LIMITED MIPA SERVICES LIMITED Company Secretary 2018-02-27 CURRENT 2015-02-26 Liquidation
AUKER HUTTON SECRETARIES LIMITED ROWE PIGS LIMITED Company Secretary 2018-02-13 CURRENT 1978-02-15 Active
AUKER HUTTON SECRETARIES LIMITED 439 BR (COMMERCIAL) LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED P.J. MERCER AGENCIES LIMITED Company Secretary 2018-01-01 CURRENT 2009-11-24 Active
AUKER HUTTON SECRETARIES LIMITED 439 BR LIMITED Company Secretary 2017-10-08 CURRENT 2015-10-07 Liquidation
AUKER HUTTON SECRETARIES LIMITED BEVERLY LANDAIS LIMITED Company Secretary 2017-09-15 CURRENT 2016-09-15 Active
AUKER HUTTON SECRETARIES LIMITED PJPN SERVICES LIMITED Company Secretary 2017-09-05 CURRENT 2014-10-02 Active
AUKER HUTTON SECRETARIES LIMITED ECLARE MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 2016-09-30 Active
AUKER HUTTON SECRETARIES LIMITED THE WHISKY SOURCE LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
AUKER HUTTON SECRETARIES LIMITED FUEL PROPERTIES LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active
AUKER HUTTON SECRETARIES LIMITED IDC CONSULT LIMITED Company Secretary 2017-04-14 CURRENT 2016-04-15 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED TERRY COODE CONSULTING LIMITED Company Secretary 2017-04-01 CURRENT 2014-12-03 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED T A K K LIMITED Company Secretary 2017-03-01 CURRENT 2012-02-29 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED MAPLE MANAGEMENT LIMITED Company Secretary 2017-02-28 CURRENT 1998-02-27 Active
AUKER HUTTON SECRETARIES LIMITED FLOW TUNBRIDGE WELLS LIMITED Company Secretary 2017-02-28 CURRENT 2006-02-27 Active
AUKER HUTTON SECRETARIES LIMITED ADE RESEARCH AND DEVELOPMENT LTD Company Secretary 2017-02-26 CURRENT 2009-02-25 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED ARMADILLO SHIELD LIMITED Company Secretary 2017-02-24 CURRENT 2009-02-23 Active
AUKER HUTTON SECRETARIES LIMITED ANTHONY LANE DESIGN CONSULTANCY LIMITED Company Secretary 2017-02-16 CURRENT 2005-02-15 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED IDC REAL ESTATE LIMITED Company Secretary 2017-02-04 CURRENT 2011-02-03 Active
AUKER HUTTON SECRETARIES LIMITED J BENSON CONSULTANCY LIMITED Company Secretary 2016-10-18 CURRENT 2013-03-14 Active
AUKER HUTTON SECRETARIES LIMITED GOLDEN INGOT LIMITED Company Secretary 2016-10-17 CURRENT 2011-02-03 Active
AUKER HUTTON SECRETARIES LIMITED AMK TECHNOLOGIES LIMITED Company Secretary 2016-09-27 CURRENT 2013-09-18 Active
AUKER HUTTON SECRETARIES LIMITED DEBRA PRICE ASSOCIATES LIMITED Company Secretary 2016-09-15 CURRENT 2015-09-15 Active
AUKER HUTTON SECRETARIES LIMITED GREY & BLACK LTD. Company Secretary 2016-08-31 CURRENT 2014-12-22 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED SOLAR SPECTRUM LIMITED Company Secretary 2016-08-06 CURRENT 2010-08-04 Active
AUKER HUTTON SECRETARIES LIMITED IDC DEVELOP LIMITED Company Secretary 2016-05-18 CURRENT 2012-05-17 Active
AUKER HUTTON SECRETARIES LIMITED GOLDCARE OFFICE SYSTEMS LIMITED Company Secretary 2016-04-01 CURRENT 2003-03-31 Dissolved 2016-08-16
AUKER HUTTON SECRETARIES LIMITED A & T ENTERPRISES LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-19 Dissolved 2017-01-31
AUKER HUTTON SECRETARIES LIMITED GSA ASSOCIATES LIMITED Company Secretary 2016-04-01 CURRENT 2009-05-18 Dissolved 2017-04-11
AUKER HUTTON SECRETARIES LIMITED CUTTLEFISH PUBLISHING LIMITED Company Secretary 2016-04-01 CURRENT 2012-06-28 Dissolved 2017-04-18
AUKER HUTTON SECRETARIES LIMITED BATCHMORE LIMITED Company Secretary 2016-04-01 CURRENT 2011-10-24 Dissolved 2017-07-25
AUKER HUTTON SECRETARIES LIMITED DADONE LIMITED Company Secretary 2016-04-01 CURRENT 2008-12-02 Dissolved 2017-11-21
AUKER HUTTON SECRETARIES LIMITED AMANDA EASTER DESIGN LIMITED Company Secretary 2016-04-01 CURRENT 2003-06-04 Dissolved 2018-01-16
AUKER HUTTON SECRETARIES LIMITED BROOKCOURT SOLUTIONS LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-08 Active
AUKER HUTTON SECRETARIES LIMITED DAVEY LAMP LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-11 Active
AUKER HUTTON SECRETARIES LIMITED LINGLEY HOUSE LIMITED Company Secretary 2016-04-01 CURRENT 2005-03-23 Liquidation
AUKER HUTTON SECRETARIES LIMITED ANDREE ASSOCIATES LIMITED Company Secretary 2016-04-01 CURRENT 2006-03-08 Active
AUKER HUTTON SECRETARIES LIMITED EXTRA BUSINESS LIMITED Company Secretary 2016-04-01 CURRENT 2006-05-09 Active
AUKER HUTTON SECRETARIES LIMITED ATL UTILITIES LIMITED Company Secretary 2016-04-01 CURRENT 2006-05-23 Active
AUKER HUTTON SECRETARIES LIMITED JL UTILITIES UK LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-26 Active
AUKER HUTTON SECRETARIES LIMITED GARRARD KING LIMITED Company Secretary 2016-04-01 CURRENT 2008-05-29 Active
AUKER HUTTON SECRETARIES LIMITED CIRCE DEVELOPMENT LIMITED Company Secretary 2016-04-01 CURRENT 2011-03-15 Active
AUKER HUTTON SECRETARIES LIMITED ESSENTIAL LIVING (WARLINGHAM) LIMITED Company Secretary 2016-04-01 CURRENT 2011-10-17 Active
AUKER HUTTON SECRETARIES LIMITED ESSENTIAL LAND (SITTINGBOURNE) NO. 4 LIMITED Company Secretary 2016-04-01 CURRENT 2012-11-02 Liquidation
AUKER HUTTON SECRETARIES LIMITED ASCM KENT LIMITED Company Secretary 2016-04-01 CURRENT 2015-02-06 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED ESSENTIAL LIVING FUTURE CIC Company Secretary 2016-04-01 CURRENT 2016-01-27 Active
AUKER HUTTON SECRETARIES LIMITED TANCHESTER DEVELOPMENTS LIMITED Company Secretary 2016-04-01 CURRENT 1997-04-29 Active
AUKER HUTTON SECRETARIES LIMITED PURPOSE CONSULTING LIMITED Company Secretary 2016-04-01 CURRENT 2001-07-30 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED SPECTRUM - E H C S LIMITED Company Secretary 2016-04-01 CURRENT 2001-12-18 Active
AUKER HUTTON SECRETARIES LIMITED M. J. OLEY BUILDING SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2003-08-05 Active
AUKER HUTTON SECRETARIES LIMITED SPROCKET ROCKET SOHO LIMITED Company Secretary 2016-04-01 CURRENT 2003-12-29 Active
AUKER HUTTON SECRETARIES LIMITED RICHARD ROBERTSON PHOTOGRAPHY LIMITED Company Secretary 2016-04-01 CURRENT 2009-01-20 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED TANDEM COMMUNICATIONS LIMITED Company Secretary 2016-04-01 CURRENT 2009-03-18 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED SILVERDALE TW LIMITED Company Secretary 2016-04-01 CURRENT 2011-05-19 Active
AUKER HUTTON SECRETARIES LIMITED MN PROPERTY CONSULTANTS LTD Company Secretary 2016-04-01 CURRENT 2011-12-29 Active
AUKER HUTTON SECRETARIES LIMITED NEIL SLATER & ASSOCIATES OPINIONS LIMITED Company Secretary 2016-04-01 CURRENT 2012-02-13 Active
AUKER HUTTON SECRETARIES LIMITED UNDERHILL INVESTMENT CONSULTANCY LIMITED Company Secretary 2016-04-01 CURRENT 2012-10-10 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED RETAIL ELECTRICAL SOLUTIONS LIMITED Company Secretary 2016-04-01 CURRENT 2013-01-07 Active
AUKER HUTTON SECRETARIES LIMITED UNITED DIGITAL MEDIA LTD. Company Secretary 2016-04-01 CURRENT 2013-04-30 Liquidation
AUKER HUTTON SECRETARIES LIMITED MICK MCCARTHY CONSULTING LIMITED Company Secretary 2016-04-01 CURRENT 2014-04-07 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED EAMONN DILLON COACHING LIMITED Company Secretary 2016-04-01 CURRENT 2007-11-08 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED H S INFORMATION DESIGN LIMITED Company Secretary 2016-04-01 CURRENT 1989-05-03 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED INNOVATIONS BY DESIGN LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-01 Active
AUKER HUTTON SECRETARIES LIMITED HERONS HEAD DYNAMICS LIMITED Company Secretary 2016-04-01 CURRENT 2001-04-05 Active
AUKER HUTTON SECRETARIES LIMITED FORMOLOGY CORPORATION LIMITED Company Secretary 2016-04-01 CURRENT 2002-07-23 Active
AUKER HUTTON SECRETARIES LIMITED QHSE SUPPORT SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2003-06-23 Liquidation
AUKER HUTTON SECRETARIES LIMITED MPM SOLUTIONS UK LIMITED Company Secretary 2016-04-01 CURRENT 2004-01-20 Active
AUKER HUTTON SECRETARIES LIMITED PETER BREEN CLEANING SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2007-03-01 Active
AUKER HUTTON SECRETARIES LIMITED ACR PROPERTY LIMITED Company Secretary 2016-04-01 CURRENT 2007-04-03 Active
AUKER HUTTON SECRETARIES LIMITED KINGS HILL BUSINESS SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2007-04-12 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED KALL KWIK SEVENOAKS LIMITED Company Secretary 2016-04-01 CURRENT 2008-07-09 Active
AUKER HUTTON SECRETARIES LIMITED DATALINX LABELLING LTD. Company Secretary 2016-04-01 CURRENT 2008-11-17 Active
AUKER HUTTON SECRETARIES LIMITED ELY JAMES LIMITED Company Secretary 2016-04-01 CURRENT 2011-07-08 Active
AUKER HUTTON SECRETARIES LIMITED FINCHWOOD PROPERTIES LIMITED Company Secretary 2016-04-01 CURRENT 2011-09-28 Active
AUKER HUTTON SECRETARIES LIMITED JE BENNETT LAW LIMITED Company Secretary 2016-04-01 CURRENT 2011-12-08 Active
AUKER HUTTON SECRETARIES LIMITED BUXTED CONSULTING LIMITED Company Secretary 2016-04-01 CURRENT 2012-01-20 Active
AUKER HUTTON SECRETARIES LIMITED GRESHAM PARTNERS LIMITED Company Secretary 2016-04-01 CURRENT 2012-09-27 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED HATTIE'S WINE LIMITED Company Secretary 2016-04-01 CURRENT 2012-11-07 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED PHLX LIMITED Company Secretary 2016-04-01 CURRENT 2013-11-18 Active
AUKER HUTTON SECRETARIES LIMITED LINGLEY ELECTRICAL LIMITED Company Secretary 2016-04-01 CURRENT 1979-06-04 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED JULIE MARTIN LIMITED Company Secretary 2016-04-01 CURRENT 2001-06-15 Active
AUKER HUTTON SECRETARIES LIMITED NJW SOLUTIONS LIMITED Company Secretary 2016-04-01 CURRENT 2004-05-25 Liquidation
AUKER HUTTON SECRETARIES LIMITED CHERRY UK LIMITED Company Secretary 2016-04-01 CURRENT 2005-11-16 Active
AUKER HUTTON SECRETARIES LIMITED AMELCO UK LIMITED Company Secretary 2016-04-01 CURRENT 2006-03-01 Active
AUKER HUTTON SECRETARIES LIMITED BUTTNAKED DRINKS LIMITED Company Secretary 2016-04-01 CURRENT 2009-07-02 Active
AUKER HUTTON SECRETARIES LIMITED ENGAGING KENT CIC Company Secretary 2016-04-01 CURRENT 2013-03-14 Active
AUKER HUTTON SECRETARIES LIMITED AT FRUIT LIMITED Company Secretary 2016-04-01 CURRENT 2014-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-04-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-02-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-04-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-03-18CH01Director's details changed for Andrew David Langford on 2019-03-08
2019-03-14CH01Director's details changed for Andrew David Langford on 2019-03-14
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22PSC04Change of details for Andrew David Langford as a person with significant control on 2018-08-03
2018-10-22CH01Director's details changed for Andrew David Langford on 2018-08-03
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 400
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM THEXTON LANGFORD
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID LANGFORD
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 400
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-04AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-04AP04Appointment of Auker Hutton Secretaries Limited as company secretary on 2016-04-01
2016-07-04TM02Termination of appointment of Auker Hutton Limited on 2016-04-01
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-16AR0128/06/14 ANNUAL RETURN FULL LIST
2013-12-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0128/06/13 ANNUAL RETURN FULL LIST
2012-12-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM THEXTON LANGFORD / 01/06/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LANGFORD / 01/06/2012
2011-12-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0128/06/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-13AR0128/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM THEXTON LANGFORD / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LANGFORD / 01/10/2009
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 01/10/2009
2010-05-25AA01PREVEXT FROM 31/03/2010 TO 30/04/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM AUKER HUTTON THE STABLES, LITTLE COLDHARBOUR FARM, TONG LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD ENGLAND
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGFORD / 21/11/2008
2009-08-04288cSECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / KIM LANGFORD / 21/11/2008
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH
2008-09-30288cSECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008
2008-07-01363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / KIM LANGFORD / 23/05/2008
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGFORD / 23/05/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-17363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-21363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363(288)SECRETARY RESIGNED
2005-07-04363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: C/O AUKER HUTTON & CO, TEMPLE HOUSE, 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG
2005-03-09288aNEW SECRETARY APPOINTED
2005-03-09288bSECRETARY RESIGNED
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-08-1988(2)RAD 28/06/04--------- £ SI 399@1=399 £ IC 1/400
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-12288bSECRETARY RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2004-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DREAMFINCH HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DREAMFINCH HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-09-18 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 448,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DREAMFINCH HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 400
Current Assets 2012-05-01 £ 372,533
Debtors 2012-05-01 £ 3,679
Fixed Assets 2012-05-01 £ 942
Shareholder Funds 2012-05-01 £ 74,596
Stocks Inventory 2012-05-01 £ 368,759
Tangible Fixed Assets 2012-05-01 £ 942

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DREAMFINCH HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DREAMFINCH HOMES LIMITED
Trademarks
We have not found any records of DREAMFINCH HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DREAMFINCH HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DREAMFINCH HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DREAMFINCH HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DREAMFINCH HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DREAMFINCH HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.