UKBizDB.co.uk

DULACREST LIMITED

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

This company is commonly known as Dulacrest Limited. The company was founded 45 years ago and was given the registration number 01408914. The firm's registered office is in ROCHESTER. You can find them at 1b Northgate, , Rochester, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DULACREST LIMITED
Company Number:01408914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1b Northgate, Rochester, Kent, England, ME1 1LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Northgate, Rochester, England, ME1 1LS

Secretary23 February 2010Active
1b, Northgate, Rochester, England, ME1 1LS

Director15 June 2017Active
1b, Northgate, Rochester, England, ME1 1LS

Director27 March 1992Active
10 Woodleigh, Churchfields, London, E18 2RF

Secretary-Active
219 Frindsbury Hill, Rochester, ME2 4JS

Secretary01 May 2008Active
7 South Square, London, NW11 7AL

Director-Active
Boley Hill House Boley Hill, Rochester, ME1 1TE

Director-Active
The Old Vicarage, The Street, Boxley, Maidstone, United Kingdom, ME14 3DX

Director27 March 1992Active
Cotheridge, Crook Road, Brenchley, TN12 7BL

Director14 May 2002Active
Boley Hill House, Boley Hill, Rochester, ME1 1TE

Director21 September 2016Active

People with Significant Control

Mr Nelson Rosario Colaco As Trustee Of The Hds
Notified on:07 June 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:1b, Northgate, Rochester, England, ME1 1LS
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr David Solomon Halpern As Trustee Of The Hds
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:1b, Northgate, Rochester, England, ME1 1LS
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Adina Rita Betty Halpern As Trustees Of The Hds
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:1b, Northgate, Rochester, England, ME1 1LS
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-07-24Address

Change registered office address company with date old address new address.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Change person director company with change date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.