DACRES GATE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04944271 |
Category | Private Limited Company |
Incorporated | 27 Oct 2003 |
Age | 20 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
DACRES GATE MANAGEMENT LIMITED is an active private limited company with number 04944271. It was incorporated 20 years, 6 months, 2 days ago, on 27 October 2003. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-15
New address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
Old address: Uniq Block Management Ltd C/O Edinburgh Way Harlow Essex CM20 2NQ England
Documents
Confirmation statement with updates
Date: 07 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Address
Type: AD01
New address: Uniq Block Management Ltd C/O Edinburgh Way Harlow Essex CM20 2NQ
Change date: 2023-10-31
Old address: C/O Ch Estate Management Limited 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England
Documents
Appoint corporate secretary company with name date
Date: 13 Oct 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-08-01
Officer name: Uniq Block Management Ltd
Documents
Termination secretary company with name termination date
Date: 13 Oct 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ch Estate Management Ltd
Termination date: 2023-08-01
Documents
Accounts with accounts type dormant
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Appoint person director company with name date
Date: 28 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Burrell
Appointment date: 2022-10-07
Documents
Termination director company with name termination date
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-24
Officer name: John Anthony Langley
Documents
Accounts with accounts type dormant
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Appoint person director company with name date
Date: 11 Jun 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Langley
Appointment date: 2021-04-29
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-18
Officer name: Ann Beresford Cranmer
Documents
Accounts with accounts type dormant
Date: 22 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type dormant
Date: 22 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type dormant
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Notification of a person with significant control statement
Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-14
Documents
Accounts with accounts type dormant
Date: 14 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Vincent Mcleavy
Appointment date: 2017-06-19
Documents
Accounts amended with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Beresford Cranmer
Appointment date: 2016-08-04
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: Brian Vincent Mcleavy
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Hart
Termination date: 2016-06-17
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Address
Type: AD01
Old address: C/O Ch Estate Management Limited 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ England
Change date: 2016-04-12
New address: C/O Ch Estate Management Limited 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ
Documents
Appoint corporate secretary company with name date
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ch Estate Management Ltd
Appointment date: 2016-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
New address: C/O Ch Estate Management Limited 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ
Change date: 2016-04-08
Old address: C/O Henry Hart 6 Dacres Gate, Dunmow Road Fyfield Ongar Essex CM5 0NQ
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Old address: C/O Carringtons Residential Management Limited Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
New address: C/O Henry Hart 6 Dacres Gate, Dunmow Road Fyfield Ongar Essex CM5 0NQ
Change date: 2015-11-24
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-21
Officer name: Mr Brian Vincent Mcleavy
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Shirley Hart
Termination date: 2015-10-21
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-21
Officer name: Mr Henry Hart
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-21
Officer name: Mark George Everett
Documents
Change person director company with change date
Date: 25 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark George Everett
Change date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Address
Type: AD01
Old address: Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG
Change date: 2015-09-25
New address: C/O Carringtons Residential Management Limited Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE
Documents
Termination secretary company with name termination date
Date: 25 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Aindow
Termination date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Change person director company with change date
Date: 12 Nov 2014
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jackie Shirley Hart
Change date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person secretary company with name date
Date: 26 Sep 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Michelle Aindow
Appointment date: 2014-08-11
Documents
Termination secretary company with name termination date
Date: 26 Sep 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Cowley
Termination date: 2014-08-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jackie Shirley Hart
Documents
Change sail address company with old address
Date: 06 Nov 2013
Category: Address
Type: AD02
Old address: 6 Dacres Gate Dunmow Road Fyfield Ongar Essex CM5 0NQ United Kingdom
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Hart
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 04 Oct 2013
Action Date: 04 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-04
Old address: 6 Dacres Gate Dunmow Road Fyfield Essex CM5 0NQ England
Documents
Appoint person secretary company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gordon Cowley
Documents
Termination secretary company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Henry Hart
Documents
Appoint person director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark George Everett
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Lloyd
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change sail address company with old address
Date: 13 Nov 2012
Category: Address
Type: AD02
Old address: Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Henry Hart
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Old address: 100 High Road Loughton Essex IG10 4HT United Kingdom
Change date: 2011-08-23
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Peter Lloyd
Documents
Termination secretary company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Price
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Old address: Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG United Kingdom
Change date: 2011-05-05
Documents
Appoint person secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Trevor Price
Documents
Termination secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Cowley
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Move registers to sail company
Date: 04 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Hart
Change date: 2009-11-04
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adam carter
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed gordon william frank cowley
Documents
Legacy
Date: 07 May 2009
Category: Address
Type: 287
Description: Registered office changed on 07/05/2009 from 9 windsor road brentwood essex CM15 9LB
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars carol ann sullivan logged form
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars adam carter logged form
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars henry hart logged form
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary carol sullivan
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 30/04/2009 from 3 reeves way south woodham ferrers chelmsford essex CM3 5XF
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed henry hart
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stewart laderman
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director terence lloyd
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed terence lloyd
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed adam carter
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director henry hart
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrer chelmsford essex CM3 5JX
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 LANSDOWN PLACE WEST (BATH) LIMITED
G/FLOOR, CLAYS END BARN,BATH,BA2 9DE
Number: | 01683680 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 UNDERNE AVENUE,LONDON,N14 7NE
Number: | 09642000 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A LEPPOC ROAD,LONDON,SW4 9LS
Number: | 07791733 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRUSHWOOD,PINNER,HA5 3XT
Number: | 03837884 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER CITY SERVICED APARTMENTS LTD
THE HAWTHORNS LEICESTER LANE,LEICESTER,LE9 9JJ
Number: | 11174678 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 1,SUTTON,SM2 5JS
Number: | 06099605 |
Status: | ACTIVE |
Category: | Private Limited Company |