Background WavePink WaveYellow Wave

HD DREAM PROPERTY LIMITED (08785636)

HD DREAM PROPERTY LIMITED (08785636) is an active UK company. incorporated on 21 November 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HD DREAM PROPERTY LIMITED has been registered for 12 years. Current directors include CHHUNG, Lay Heng.

Company Number
08785636
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
792 Wilmslow Road, Manchester, M20 6UG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHHUNG, Lay Heng
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HD DREAM PROPERTY LIMITED

HD DREAM PROPERTY LIMITED is an active company incorporated on 21 November 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HD DREAM PROPERTY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08785636

LTD Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

792 Wilmslow Road Suite 22 Manchester, M20 6UG,

Previous Addresses

Suite 59 6 Wilmslow Road Rusholme Manchester M14 5TP England
From: 7 February 2022To: 13 August 2025
Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN
From: 17 August 2015To: 7 February 2022
C/O Hwca 3rd Floor, Northern Assurance Buildings 3rd Floor, Northern Assurance Buildings 9/21 Princess Manchester M2 4DN
From: 29 July 2014To: 17 August 2015
24 Blackfriars Street Salford M3 5BQ United Kingdom
From: 21 November 2013To: 29 July 2014
Timeline

12 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Feb 15
Loan Secured
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Oct 17
Loan Secured
Mar 18
New Owner
Aug 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHHUNG, Lay Heng

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born April 1957
Director
Appointed 18 Jul 2014

NGUYEN, Duyen Cam

Resigned
3rd Floor, Northern Assurance Buildings, ManchesterM2 4DN
Born August 1986
Director
Appointed 27 Mar 2014
Resigned 29 Jul 2014

NGUYEN, Hoa Thi

Resigned
Blackfriars Street, SalfordM3 5BQ
Born July 1983
Director
Appointed 21 Nov 2013
Resigned 26 Mar 2014

Persons with significant control

2

Mr Raymond Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020

Mr Edmond Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 August 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Incorporation Company
21 November 2013
NEWINCIncorporation