DACRES GATE MANAGEMENT LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Register inspection address has been changed from Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG England to Uniq Block Management Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

14/05/2414 May 2024 Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Uniq Block Management C/O Harlow Enterprise Hub Edinburgh Way Harlow CM202NQ on 2024-05-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/12/2315 December 2023 Registered office address changed from Uniq Block Management Ltd C/O Edinburgh Way Harlow Essex CM20 2NQ England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2023-12-15

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

31/10/2331 October 2023 Registered office address changed from C/O Ch Estate Management Limited 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to Uniq Block Management Ltd C/O Edinburgh Way Harlow Essex CM20 2NQ on 2023-10-31

View Document

13/10/2313 October 2023 Appointment of Uniq Block Management Ltd as a secretary on 2023-08-01

View Document

13/10/2313 October 2023 Termination of appointment of Ch Estate Management Ltd as a secretary on 2023-08-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

28/10/2228 October 2022 Appointment of Mr Michael Burrell as a director on 2022-10-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF PSC STATEMENT ON 30/08/2018

View Document

14/08/1814 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR BRIAN VINCENT MCLEAVY

View Document

23/06/1723 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS ANN BERESFORD CRANMER

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCLEAVY

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY HART

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM C/O CH ESTATE MANAGEMENT LIMITED 2 RECTORY LANE BUCKINGHAM COURT LOUGHTON ESSEX IG10 2QZ ENGLAND

View Document

08/04/168 April 2016 CORPORATE SECRETARY APPOINTED CH ESTATE MANAGEMENT LTD

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM C/O HENRY HART 6 DACRES GATE, DUNMOW ROAD FYFIELD ONGAR ESSEX CM5 0NQ

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN HART

View Document

24/11/1524 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR BRIAN VINCENT MCLEAVY

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR HENRY HART

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O CARRINGTONS RESIDENTIAL MANAGEMENT LIMITED UNIT 98 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK EVERETT

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE AINDOW

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE EVERETT / 01/09/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM HOWES FARM OFFICE DODDINGHURST ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 0SG

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE SHIRLEY HART / 30/10/2013

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/09/1426 September 2014 SECRETARY APPOINTED MISS MICHELLE AINDOW

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY GORDON COWLEY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY HART

View Document

06/11/136 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MRS JACKIE SHIRLEY HART

View Document

06/11/136 November 2013 SAIL ADDRESS CHANGED FROM: 6 DACRES GATE DUNMOW ROAD FYFIELD ONGAR ESSEX CM5 0NQ UNITED KINGDOM

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 6 DACRES GATE DUNMOW ROAD FYFIELD ESSEX CM5 0NQ ENGLAND

View Document

02/10/132 October 2013 SECRETARY APPOINTED MR GORDON COWLEY

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY HENRY HART

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR MARK GEORGE EVERETT

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE LLOYD

View Document

13/11/1213 November 2012 SAIL ADDRESS CHANGED FROM: HOWES FARM DODDINGHURST ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 0SG UNITED KINGDOM

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR HENRY HART

View Document

04/11/114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 100 HIGH ROAD LOUGHTON ESSEX IG10 4HT UNITED KINGDOM

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR TERENCE PETER LLOYD

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PRICE

View Document

05/05/115 May 2011 SECRETARY APPOINTED JOHN TREVOR PRICE

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM HOWES FARM OFFICE DODDINGHURST ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 0SG UNITED KINGDOM

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY GORDON COWLEY

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY HART / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ADAM CARTER

View Document

26/06/0926 June 2009 SECRETARY APPOINTED GORDON WILLIAM FRANK COWLEY

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 9 WINDSOR ROAD BRENTWOOD ESSEX CM15 9LB

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS CAROL ANN SULLIVAN LOGGED FORM

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS ADAM CARTER LOGGED FORM

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS HENRY HART LOGGED FORM

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 3 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5XF

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY CAROL SULLIVAN

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED HENRY HART

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR STEWART LADERMAN

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE LLOYD

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED TERENCE LLOYD

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED ADAM CARTER

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR HENRY HART

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: TRINITY HOUSE 1-3 TRINITY SQUARE SOUTH WOODHAM FERRER CHELMSFORD ESSEX CM3 5JX

View Document

20/09/0720 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/073 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 6 DACRES GATE DUNMOW ROAD FYFIELD ESSEX CM5 0NQ

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 9 DACRES GATE DUNMOW ROAD FYFIELD ONGAR ESSEX CM5 0NQ

View Document

06/09/066 September 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 COMPANY NAME CHANGED DACRES GATES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/10/03

View Document

27/10/0327 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information