This company is commonly known as Dacre Property Consultants Limited. The company was founded 13 years ago and was given the registration number 07522161. The firm's registered office is in LONDON. You can find them at C/o Cox Costello & Horne, 4th & 5th Floor, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | DACRE PROPERTY CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 07522161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2011 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cox Costello & Horne, 4th & 5th Floor, London, SW1W 0EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 08 February 2011 | Active |
39, Filmer Road, London, United Kingdom, SW6 7JJ | Director | 06 May 2014 | Active |
Summerlawn South, East Street, Mayfield, United Kingdom, TN20 6TY | Director | 08 February 2011 | Active |
Mr Jonathon Edward Rendel Stocks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-07 | Dissolution | Dissolution application strike off company. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Officers | Change person director company with change date. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-07 | Officers | Termination director company with name termination date. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-24 | Resolution | Resolution. | Download |
2014-11-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.