Company NameHomedream Limited
Company StatusActive
Company NumberSC219518
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Enrico Giovanacci
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address33 Denholm Street
Greenock
PA16 8RH
Scotland
Secretary NameMrs Clare Marie Giovanacci
NationalityBritish
StatusCurrent
Appointed19 July 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Denholm Street
Greenock
Inverclyde
PA16 8RH
Scotland
Director NameMr Stefano Bonatti
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(2 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kishorn Road
Wemyss Bay
Renfrewshire
PA18 6BW
Scotland
Director NameMrs Clare Marie Giovanacci
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(2 years after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Denholm Street
Greenock
Inverclyde
PA16 8RH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBonatti
7 Kishorn Road
Wemyss Bay
Inverclyde
PA18 6BW
Scotland
ConstituencyInverclyde
WardInverclyde South West
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Clare Marie Giovanacci
33.33%
Ordinary
33 at £1Enrico Giovanacci
33.33%
Ordinary
33 at £1Stefano Bonatti
33.33%
Ordinary

Financials

Year2014
Net Worth£1,538,646
Cash£2,848
Current Liabilities£219,432

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

6 May 2004Delivered on: 12 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in that plot of ground situated to the south east of the main A78 road from greenock to inverkip (title number REN112650).
Outstanding
30 June 2003Delivered on: 8 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
14 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
16 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
14 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 99
(6 pages)
22 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 99
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 99
(6 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 99
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 99
(6 pages)
17 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 99
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
19 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 July 2011Director's details changed for Stefano Bonatti on 14 May 2011 (2 pages)
5 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
5 July 2011Registered office address changed from 3 Kip Park Mainstreet Inverkip PA16 0FZ on 5 July 2011 (1 page)
5 July 2011Director's details changed for Enrico Giovanacci on 14 May 2011 (2 pages)
5 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
5 July 2011Registered office address changed from 3 Kip Park Mainstreet Inverkip PA16 0FZ on 5 July 2011 (1 page)
5 July 2011Director's details changed for Stefano Bonatti on 14 May 2011 (2 pages)
5 July 2011Director's details changed for Enrico Giovanacci on 14 May 2011 (2 pages)
5 July 2011Director's details changed for Clare Giovanacci on 14 May 2011 (2 pages)
5 July 2011Director's details changed for Clare Giovanacci on 14 May 2011 (2 pages)
5 July 2011Registered office address changed from 3 Kip Park Mainstreet Inverkip PA16 0FZ on 5 July 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 August 2010Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
6 May 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (14 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (14 pages)
10 September 2009Return made up to 14/05/09; full list of members (6 pages)
10 September 2009Return made up to 14/05/09; full list of members (6 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 June 2008Return made up to 14/05/08; no change of members (7 pages)
20 June 2008Return made up to 14/05/08; no change of members (7 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 May 2007Return made up to 14/05/07; full list of members (7 pages)
25 May 2007Return made up to 14/05/07; full list of members (7 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 May 2006Return made up to 14/05/06; full list of members (7 pages)
19 May 2006Return made up to 14/05/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 August 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
(7 pages)
17 August 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
(7 pages)
28 June 2005Registered office changed on 28/06/05 from: 33 denholm street greenock inverclyde PA16 8RH (1 page)
28 June 2005Registered office changed on 28/06/05 from: 33 denholm street greenock inverclyde PA16 8RH (1 page)
2 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
2 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
13 May 2004Return made up to 14/05/04; full list of members (7 pages)
13 May 2004Return made up to 14/05/04; full list of members (7 pages)
12 May 2004Partic of mort/charge * (5 pages)
12 May 2004Partic of mort/charge * (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 August 2003Ad 12/06/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 August 2003Ad 12/06/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 July 2003Partic of mort/charge * (6 pages)
8 July 2003Partic of mort/charge * (6 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
16 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 August 2002Return made up to 24/05/02; full list of members (6 pages)
21 August 2002Return made up to 24/05/02; full list of members (6 pages)
25 March 2002Memorandum and Articles of Association (14 pages)
25 March 2002Memorandum and Articles of Association (14 pages)
12 March 2002Company name changed housedream LIMITED\certificate issued on 12/03/02 (1 page)
12 March 2002Company name changed housedream LIMITED\certificate issued on 12/03/02 (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 24 great king street edinburgh EH3 6QN (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 24 great king street edinburgh EH3 6QN (1 page)
24 May 2001Incorporation (13 pages)
24 May 2001Incorporation (13 pages)