Dwelling Solutions Limited

General information

Name:

Dwelling Solutions Ltd

Office Address:

859 High Road Goodmayes IG3 8TG Essex

Number: 05950446

Incorporation date: 2006-09-29

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05950446 is a registration number for Dwelling Solutions Limited. The firm was registered as a Private Limited Company on 2006-09-29. The firm has been actively competing on the British market for the last eighteen years. The company can be gotten hold of in 859 High Road Goodmayes in Essex. The main office's postal code assigned is IG3 8TG. This enterprise's classified under the NACE and SIC code 68310 which stands for Real estate agencies. Dwelling Solutions Ltd released its account information for the period up to 31st December 2021. The most recent confirmation statement was released on 29th September 2022.

3 transactions have been registered in 2013 with a sum total of £2,002. In 2012 there was a similar number of transactions (exactly 6) that added up to £4,602. The Council conducted 2 transactions in 2011, this added up to £1,800. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 19 transactions and issued invoices for £15,203. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Miscellaneous Expenses.

Gurpreet B. and Jagat B. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2007-01-01.

Financial data based on annual reports

Company staff

Gurpreet B.

Role: Director

Appointed: 01 January 2007

Latest update: 25 February 2024

Jagat B.

Role: Director

Appointed: 29 September 2006

Latest update: 25 February 2024

People with significant control

Executives with significant control over the firm are: Gurpreet B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jagat B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gurpreet B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jagat B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 October 2023
Confirmation statement last made up date 29 September 2022
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 5 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on December 28, 2022 (AA)
filed on: 14th, February 2024
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Redbridge 3 £ 2 001.67
2013-03-14 70051945 £ 801.67 Supplies And Services / Miscellaneous Expenses
2013-07-05 70055407 £ 700.00 Supplies And Services / Miscellaneous Expenses
2013-03-14 70051945 £ 500.00 Supplies And Services / Miscellaneous Expenses
2012 Redbridge 6 £ 4 601.67
2012-10-10 70046940 £ 1 300.00 Supplies And Services / Miscellaneous Expenses
2012-12-21 70049628 £ 1 000.00 Supplies And Services / Miscellaneous Expenses
2012-08-20 70044708 £ 801.67 Supplies And Services / Miscellaneous Expenses
2011 Redbridge 2 £ 1 800.00
2011-10-31 70033555 £ 1 300.00 Supplies And Services / Miscellaneous Expenses
2011-10-31 70033555 £ 500.00 Supplies And Services / Miscellaneous Expenses
2010 Redbridge 8 £ 6 800.00
2010-11-06 60125749 £ 850.00 Transfer Payments / Social Services Clients
2010-09-06 60123026 £ 850.00 Transfer Payments / Social Services Clients
2010-10-06 60125077 £ 850.00 Transfer Payments / Social Services Clients

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
17
Company Age

Similar companies nearby

Closest companies