DACE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DACE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

NI039373

Incorporation date

09/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HOPPER & CO, 6 Doagh Road, Ballyclare BT39 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2000)
dot icon04/03/2026
Termination of appointment of Margaret Stephens as a director on 2026-02-24
dot icon15/11/2025
Confirmation statement made on 2025-10-09 with updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon24/07/2025
Appointment of Mr Sean Pearse O'callaghan as a director on 2025-07-22
dot icon18/12/2024
Confirmation statement made on 2024-10-09 with updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/05/2024
All of the property or undertaking has been released from charge 4
dot icon17/05/2024
All of the property or undertaking has been released from charge 4
dot icon17/05/2024
All of the property or undertaking has been released from charge 4
dot icon17/05/2024
All of the property or undertaking has been released from charge 5
dot icon17/05/2024
All of the property or undertaking has been released from charge 6
dot icon17/05/2024
All of the property or undertaking has been released from charge 16
dot icon17/05/2024
All of the property or undertaking has been released from charge 19
dot icon17/05/2024
All of the property or undertaking has been released from charge 21
dot icon17/05/2024
All of the property or undertaking has been released from charge 17
dot icon17/05/2024
All of the property or undertaking has been released from charge 25
dot icon17/05/2024
All of the property or undertaking has been released from charge 26
dot icon17/05/2024
All of the property or undertaking has been released from charge 27
dot icon17/05/2024
All of the property or undertaking has been released from charge 30
dot icon17/05/2024
All of the property or undertaking has been released from charge 29
dot icon17/05/2024
All of the property or undertaking has been released from charge 31
dot icon17/05/2024
All of the property or undertaking has been released from charge 32
dot icon17/05/2024
All of the property or undertaking has been released from charge 34
dot icon17/05/2024
All of the property or undertaking has been released from charge 33
dot icon17/05/2024
All of the property or undertaking has been released from charge 39
dot icon17/05/2024
All of the property or undertaking has been released from charge 46
dot icon17/05/2024
All of the property or undertaking has been released from charge 43
dot icon17/05/2024
All of the property or undertaking has been released from charge 48
dot icon17/05/2024
All of the property or undertaking has been released from charge 49
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon27/10/2023
Change of details for Ms Eileen Martina O'callaghan as a person with significant control on 2023-08-01
dot icon27/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon29/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/03/2023
Amended micro company accounts made up to 2021-10-31
dot icon30/11/2022
Confirmation statement made on 2022-10-09 with updates
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/11/2021
Confirmation statement made on 2021-10-09 with updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon12/04/2021
Director's details changed for Mrs Margaret Stephens on 2021-04-12
dot icon30/12/2020
Confirmation statement made on 2020-10-09 with updates
dot icon27/07/2020
Micro company accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-09 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon17/08/2017
Termination of appointment of Anne Fearon as a secretary on 2017-08-17
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon01/06/2017
Termination of appointment of Eileen Martina O'callaghan as a director on 2017-05-23
dot icon22/05/2017
Appointment of Mrs Margaret Stephens as a director on 2017-05-22
dot icon19/05/2017
Confirmation statement made on 2016-10-09 with updates
dot icon22/02/2017
Director's details changed for Ms Eileen Martina O'callaghan on 2017-02-22
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/12/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon20/11/2015
Appointment of receiver or manager
dot icon20/11/2015
Appointment of receiver or manager
dot icon20/11/2015
Appointment of receiver or manager
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon28/08/2013
Registered office address changed from 18 Ballyeaston Road Ballyclare BT39 9BW on 2013-08-28
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/12/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon31/12/2012
Termination of appointment of Damien O'callaghan as a director
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon08/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon04/06/2010
Director's details changed for Damien Kevin O'callaghan on 2009-10-09
dot icon04/06/2010
Director's details changed for Eileen Martina O'callaghan on 2009-10-09
dot icon04/06/2010
First Gazette notice for compulsory strike-off
dot icon03/06/2010
Secretary's details changed for Anne Fearon on 2009-10-09
dot icon03/06/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon02/06/2010
Director's details changed for Eileen Martina O'callaghan on 2009-10-09
dot icon02/06/2010
Director's details changed for Damien Kevin O'callaghan on 2009-10-09
dot icon02/06/2010
Secretary's details changed for Anne Fearon on 2009-10-09
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 49
dot icon10/08/2009
Particulars of a mortgage charge
dot icon06/08/2009
31/10/08 annual accts
dot icon10/06/2009
Mortgage satisfaction
dot icon16/04/2009
Particulars of a mortgage charge
dot icon16/04/2009
Particulars of a mortgage charge
dot icon03/03/2009
09/10/08 annual return shuttle
dot icon05/12/2008
31/10/07 annual accts
dot icon04/11/2008
Court order
dot icon04/11/2008
Court order
dot icon30/10/2008
Particulars of a mortgage charge
dot icon30/10/2008
Particulars of a mortgage charge
dot icon30/04/2008
Particulars of a mortgage charge
dot icon23/04/2008
Mortgage satisfaction
dot icon11/04/2008
Mortgage satisfaction
dot icon18/03/2008
Particulars of a mortgage charge
dot icon18/03/2008
Particulars of a mortgage charge
dot icon30/10/2007
09/10/07 annual return shuttle
dot icon30/10/2007
Resolutions
dot icon07/09/2007
31/10/06 annual accts
dot icon07/08/2007
Mortgage satisfaction
dot icon07/08/2007
Mortgage satisfaction
dot icon07/08/2007
Mortgage satisfaction
dot icon07/08/2007
Mortgage satisfaction
dot icon07/08/2007
Mortgage satisfaction
dot icon07/08/2007
Mortgage satisfaction
dot icon07/08/2007
Mortgage satisfaction
dot icon07/08/2007
Mortgage satisfaction
dot icon07/08/2007
Mortgage satisfaction
dot icon07/08/2007
Mortgage satisfaction
dot icon07/08/2007
Mortgage satisfaction
dot icon14/12/2006
Mortgage satisfaction
dot icon14/12/2006
Mortgage satisfaction
dot icon25/11/2006
Mortgage satisfaction
dot icon25/10/2006
09/10/06 annual return shuttle
dot icon17/10/2006
Particulars of a mortgage charge
dot icon17/10/2006
Particulars of a mortgage charge
dot icon13/09/2006
31/10/05 annual accts
dot icon24/08/2006
Particulars of a mortgage charge
dot icon16/08/2006
Particulars of a mortgage charge
dot icon16/08/2006
Particulars of a mortgage charge
dot icon16/08/2006
Particulars of a mortgage charge
dot icon15/08/2006
Particulars of a mortgage charge
dot icon08/08/2006
Particulars of a mortgage charge
dot icon07/08/2006
Particulars of a mortgage charge
dot icon31/07/2006
Particulars of a mortgage charge
dot icon31/07/2006
Particulars of a mortgage charge
dot icon31/07/2006
Particulars of a mortgage charge
dot icon23/12/2005
Particulars of a mortgage charge
dot icon26/10/2005
09/10/05 annual return shuttle
dot icon19/10/2005
Return of allot of shares
dot icon16/09/2005
09/10/04 annual return shuttle
dot icon12/08/2005
31/10/04 annual accts
dot icon11/07/2005
Particulars of a mortgage charge
dot icon09/05/2005
Particulars of a mortgage charge
dot icon07/04/2005
Particulars of a mortgage charge
dot icon02/04/2005
Updated mem and arts
dot icon02/04/2005
Resolutions
dot icon02/04/2005
Not of incr in nom cap
dot icon15/09/2004
31/10/03 annual accts
dot icon16/08/2004
Particulars of a mortgage charge
dot icon19/12/2003
09/10/03 annual return shuttle
dot icon07/11/2003
Particulars of a mortgage charge
dot icon17/10/2003
31/10/02 annual accts
dot icon15/09/2003
Particulars of a mortgage charge
dot icon23/05/2003
Particulars of a mortgage charge
dot icon23/05/2003
Particulars of a mortgage charge
dot icon23/05/2003
Particulars of a mortgage charge
dot icon17/04/2003
Particulars of a mortgage charge
dot icon17/04/2003
Particulars of a mortgage charge
dot icon25/02/2003
Particulars of a mortgage charge
dot icon24/02/2003
Mortgage satisfaction
dot icon24/02/2003
Mortgage satisfaction
dot icon24/02/2003
Mortgage satisfaction
dot icon24/02/2003
Particulars of a mortgage charge
dot icon30/01/2003
Particulars of a mortgage charge
dot icon30/01/2003
Particulars of a mortgage charge
dot icon28/01/2003
Particulars of a mortgage charge
dot icon28/01/2003
Particulars of a mortgage charge
dot icon24/01/2003
Particulars of a mortgage charge
dot icon17/01/2003
Particulars of a mortgage charge
dot icon13/12/2002
09/10/02 annual return shuttle
dot icon06/11/2002
31/10/01 annual accts
dot icon30/10/2002
Particulars of a mortgage charge
dot icon30/10/2002
Particulars of a mortgage charge
dot icon16/09/2002
Particulars of a mortgage charge
dot icon02/09/2002
Particulars of a mortgage charge
dot icon23/08/2002
Particulars of a mortgage charge
dot icon18/04/2002
Particulars of a mortgage charge
dot icon18/04/2002
Particulars of a mortgage charge
dot icon17/12/2001
09/10/01 annual return shuttle
dot icon18/04/2001
Particulars of a mortgage charge
dot icon18/10/2000
Change of dirs/sec
dot icon09/10/2000
Memorandum
dot icon09/10/2000
Articles
dot icon09/10/2000
Pars re dirs/sit reg off
dot icon09/10/2000
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
425.45K
-
0.00
-
-
2022
1
434.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Margaret
Director
22/05/2017 - 24/02/2026
6
O'callaghan, Sean Pearse
Director
22/07/2025 - Present
5

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

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DACE PROPERTIES LIMITED

DACE PROPERTIES LIMITED is an(a) Receiver Action company incorporated on 09/10/2000 with the registered office located at C/O HOPPER & CO, 6 Doagh Road, Ballyclare BT39 9BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DACE PROPERTIES LIMITED?

toggle

DACE PROPERTIES LIMITED is currently Receiver Action. It was registered on 09/10/2000 .

Where is DACE PROPERTIES LIMITED located?

toggle

DACE PROPERTIES LIMITED is registered at C/O HOPPER & CO, 6 Doagh Road, Ballyclare BT39 9BG.

What does DACE PROPERTIES LIMITED do?

toggle

DACE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DACE PROPERTIES LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Margaret Stephens as a director on 2026-02-24.