UKBizDB.co.uk

DACRE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dacre Developments Limited. The company was founded 18 years ago and was given the registration number 05767173. The firm's registered office is in . You can find them at 61 Stanley Rd, Bootle, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DACRE DEVELOPMENTS LIMITED
Company Number:05767173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:61 Stanley Rd, Bootle, L20 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Dacre Street, Bootle, England, L20 8DN

Secretary11 April 2006Active
2, Dacre Street, Bootle, England, L20 8DN

Director11 April 2006Active
2, Dacre Street, Bootle, England, L20 8DN

Director11 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 April 2006Active

People with Significant Control

Mr William Lindsay Bell
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:2, Dacre Street, Bootle, England, L20 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Maxine Bell
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:2, Dacre Street, Bootle, England, L20 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Baker
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:2, Dacre Street, Bootle, England, L20 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Persons with significant control

Change to a person with significant control.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type dormant.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.