DACRE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

21/11/2321 November 2023 Change of details for David James Maguire as a person with significant control on 2017-11-17

View Document

17/11/2317 November 2023 Change of details for David James Maguire as a person with significant control on 2017-11-17

View Document

17/11/2317 November 2023 Change of details for Charlotte Lydia Riley as a person with significant control on 2017-11-17

View Document

11/10/2311 October 2023 Appointment of Junal Neville Barboza as a director on 2023-08-26

View Document

11/10/2311 October 2023 Termination of appointment of Naeema Essack as a director on 2023-08-26

View Document

11/10/2311 October 2023 Cessation of Naeema Essack as a person with significant control on 2023-08-26

View Document

11/10/2311 October 2023 Notification of Junal Neville Barboza as a person with significant control on 2023-08-26

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2022-01-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

17/12/2117 December 2021 Director's details changed for David James Maguire on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for David James Maguire as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Charlotte Lydia Riley as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Miss Naeema Essack as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Miss Naeema Essack on 2021-12-17

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2021-01-31

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

02/01/202 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 02/01/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM C/O VIRTUAL COMPANY SECRETARY LTD BROOKLANDS HOUSE 4A GUILDFORD ROAD WOKING GU22 7PX

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

11/03/1911 March 2019 CESSATION OF SEBASTIAN JAMES AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE ASHLEY SEELEY

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY ANNA KERR

View Document

11/03/1911 March 2019 CESSATION OF BENJAMIN JAMES AS A PSC

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED HAYLEY ANNA KERR

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED DAVID JAMES MAGUIRE

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN JAMES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES MAGUIRE

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LYDIA RILEY

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES

View Document

12/04/1812 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / SEBASTIAN JAMES / 17/11/2017

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / BENJAMIN JAMES / 17/11/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 15 DACRE ROAD LONDON E13 0PT UNITED KINGDOM

View Document

16/03/1816 March 2018 CORPORATE SECRETARY APPOINTED ARM SECRETARIES LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 17/11/17 STATEMENT OF CAPITAL GBP 2

View Document

15/11/1715 November 2017 ADOPT ARTICLES 07/11/2017

View Document

02/03/172 March 2017 ADOPT ARTICLES 06/02/2017

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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