DAC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03146420

Incorporation date

15/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Coton Road Coton Road, Nuneaton CV11 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1996)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon21/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon16/01/2026
Termination of appointment of Robert Michael O'brien as a director on 2025-12-21
dot icon19/03/2025
Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL England to 59 Coton Road Coton Road Nuneaton CV11 5TS on 2025-03-19
dot icon19/03/2025
Termination of appointment of Benjamin Fenwick as a director on 2025-03-10
dot icon16/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon02/01/2025
Termination of appointment of Joseph Roger Morgan as a director on 2024-09-12
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Termination of appointment of Paul Dennis as a director on 2023-06-13
dot icon13/06/2023
Termination of appointment of Brian Hugh Gray as a director on 2023-06-13
dot icon09/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon25/03/2022
Accounts for a small company made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon26/03/2021
Accounts for a small company made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/03/2018
Appointment of Mr Benjamin Fenwick as a director on 2018-02-20
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon25/08/2017
Termination of appointment of Meiros Jones as a director on 2017-08-07
dot icon25/08/2017
Termination of appointment of William Phillip Jones as a director on 2017-08-07
dot icon25/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon03/01/2017
Accounts for a small company made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon04/02/2016
Registered office address changed from 1a George Street George Street Hinckley Leicestershire LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 2016-02-04
dot icon13/01/2016
Appointment of Mr Joseph Roger Morgan as a director on 2016-01-12
dot icon02/01/2016
Accounts for a small company made up to 2015-03-31
dot icon06/10/2015
Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN to 1a George Street George Street Hinckley Leicestershire LE10 0AL on 2015-10-06
dot icon22/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon20/11/2014
Accounts for a small company made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon08/11/2013
Accounts for a small company made up to 2013-03-31
dot icon07/08/2013
Miscellaneous
dot icon08/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon30/11/2012
Accounts for a small company made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon06/02/2012
Director's details changed for Teresa Edna Watts on 2012-02-06
dot icon06/02/2012
Director's details changed for Robert Michael O'brien on 2012-02-06
dot icon06/02/2012
Director's details changed for Mrs Joyce O'brien on 2012-02-06
dot icon06/02/2012
Director's details changed for Brian Hugh Gray on 2012-02-06
dot icon06/02/2012
Director's details changed for Meiros Jones on 2012-02-06
dot icon06/02/2012
Director's details changed for Paul Dennis on 2012-02-06
dot icon06/02/2012
Director's details changed for Anne Marie Gray on 2012-02-06
dot icon06/02/2012
Director's details changed for Marie Dennis on 2012-02-06
dot icon06/02/2012
Secretary's details changed for Mr Stephen John Faulkner on 2012-02-06
dot icon18/01/2012
Appointment of Miss Helen Olwen Jones as a director
dot icon18/01/2012
Appointment of Mr William Phillip Jones as a director
dot icon13/12/2011
Accounts for a small company made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-01-15
dot icon05/11/2010
Accounts for a small company made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon12/01/2010
Accounts for a small company made up to 2009-03-31
dot icon26/01/2009
Return made up to 15/01/09; no change of members
dot icon23/10/2008
Accounts for a small company made up to 2008-03-31
dot icon17/03/2008
Director appointed teresa edna watts
dot icon21/02/2008
Return made up to 15/01/08; change of members
dot icon07/01/2008
Accounts for a small company made up to 2007-03-31
dot icon19/02/2007
Return made up to 15/01/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon14/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon15/03/2006
Return made up to 15/01/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-03-31
dot icon25/04/2005
Return made up to 15/01/05; full list of members
dot icon07/04/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon24/01/2005
Accounts for a small company made up to 2004-03-31
dot icon23/04/2004
Return made up to 15/01/04; full list of members
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon17/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/01/2004
Registered office changed on 13/01/04 from: 94 castle street hinckley leicestershire LE10 1DD
dot icon12/02/2003
Return made up to 15/01/03; full list of members
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon03/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon27/02/2002
Return made up to 15/01/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/02/2001
Return made up to 15/01/01; full list of members
dot icon07/02/2001
New director appointed
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/03/2000
Return made up to 15/01/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-03-31
dot icon15/06/1999
Registered office changed on 15/06/99 from: 3 the horsefair hinckley leicestershire LE10 0AN
dot icon23/02/1999
Return made up to 15/01/99; change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon10/08/1998
Registered office changed on 10/08/98 from: allen house newarke street leicester LE1 5SG
dot icon03/03/1998
Return made up to 15/01/98; no change of members
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon23/04/1997
Return made up to 15/01/97; full list of members
dot icon04/04/1996
Accounting reference date notified as 31/03
dot icon04/04/1996
Ad 27/03/96--------- £ si 6@1=6 £ ic 2/8
dot icon22/01/1996
Secretary resigned
dot icon15/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.25K
-
0.00
16.80K
-
2022
0
17.02K
-
0.00
18.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Helen Olwen
Director
13/12/2011 - Present
3
O'brien, Joyce
Director
02/11/2005 - Present
2
Faulkner, Stephen John
Secretary
15/01/1996 - Present
10
Fenwick, Benjamin
Director
20/02/2018 - 10/03/2025
2
Dennis, Paul
Director
18/12/2003 - 13/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAC PROPERTIES LIMITED

DAC PROPERTIES LIMITED is an(a) Active company incorporated on 15/01/1996 with the registered office located at 59 Coton Road Coton Road, Nuneaton CV11 5TS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAC PROPERTIES LIMITED?

toggle

DAC PROPERTIES LIMITED is currently Active. It was registered on 15/01/1996 .

Where is DAC PROPERTIES LIMITED located?

toggle

DAC PROPERTIES LIMITED is registered at 59 Coton Road Coton Road, Nuneaton CV11 5TS.

What does DAC PROPERTIES LIMITED do?

toggle

DAC PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAC PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-03-31.