DACK PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

03/09/253 September 2025 NewChange of details for Bernards Estate and Letting Agents Ltd as a person with significant control on 2025-07-30

View Document

01/04/251 April 2025 Appointment of Mr Daniel William Byrne as a director on 2025-03-31

View Document

01/04/251 April 2025 Registered office address changed from 3 Dunstan Close Chichester West Sussex PO19 5NZ to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Peter Simon Dack as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Alison Julie Dack as a director on 2025-03-31

View Document

01/04/251 April 2025 Notification of Bernards Estate and Letting Agents Ltd as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Alison Julie Dack as a person with significant control on 2025-03-31

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Termination of appointment of Michelle Jane Growse as a secretary on 2025-02-14

View Document

06/02/256 February 2025 Termination of appointment of Alison Julie Dack as a secretary on 2023-03-31

View Document

05/02/255 February 2025 Appointment of Mrs Alison Julie Dack as a director on 2023-03-31

View Document

05/02/255 February 2025 Appointment of Mrs Michelle Jane Growse as a secretary on 2023-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Director's details changed for Mr Martin Gordon Growse on 2022-10-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Appointment of Mr Martin Gordon Growse as a director on 2022-10-01

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/09/156 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DACK / 04/09/2008

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DACK / 04/09/2008

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/09/0812 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON DACK / 22/05/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 2 HIGHLAND ROAD CHICHESTER WEST SUSSEX PO19 5QX

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

03/09/043 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company