DACK ESTATES LIMITED

Register to unlock more data on OkredoRegister

DACK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI012069

Incorporation date

02/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

4 Malone Road, Belfast BT9 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1977)
dot icon20/02/2026
Micro company accounts made up to 2025-06-30
dot icon03/02/2026
Director's details changed for Mrs Emma Tennant on 2026-02-02
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon13/02/2024
Director's details changed for Mr Douglas Norman Gibson on 2024-02-13
dot icon13/02/2024
Satisfaction of charge 1 in full
dot icon13/02/2024
Satisfaction of charge 3 in full
dot icon13/02/2024
Satisfaction of charge 5 in full
dot icon13/02/2024
Satisfaction of charge 4 in full
dot icon13/02/2024
Satisfaction of charge 7 in full
dot icon13/02/2024
Satisfaction of charge 8 in full
dot icon09/02/2024
Micro company accounts made up to 2023-06-30
dot icon28/11/2023
Registration of charge NI0120690009, created on 2023-11-27
dot icon28/11/2023
Registration of charge NI0120690010, created on 2023-11-27
dot icon15/05/2023
Change of details for Mr Kenneth Crawford as a person with significant control on 2023-05-15
dot icon15/05/2023
Secretary's details changed for Mr Kenneth Crawford on 2023-05-15
dot icon15/05/2023
Director's details changed for Mr Kenneth Crawford on 2023-05-15
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon14/04/2023
Appointment of Mrs Emma Tennant as a director on 2023-04-14
dot icon14/04/2023
Appointment of Mr Gareth James Gibson as a director on 2023-04-14
dot icon13/04/2023
Termination of appointment of Anne K Crawford as a director on 2023-04-07
dot icon13/04/2023
Withdrawal of a person with significant control statement on 2023-04-13
dot icon13/04/2023
Notification of Kenneth Crawford as a person with significant control on 2023-04-07
dot icon07/03/2023
Micro company accounts made up to 2022-06-30
dot icon05/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-06-30
dot icon09/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon24/02/2019
Micro company accounts made up to 2018-06-30
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon02/02/2015
Registered office address changed from 7 Stranmillis Road Belfast BT9 5AF to 4 Malone Road Belfast BT9 5BN on 2015-02-02
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon16/03/2011
Director's details changed for Anne K Crawford on 2011-01-14
dot icon09/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon04/02/2010
Director's details changed for Kenneth Crawford on 2010-02-04
dot icon04/02/2010
Director's details changed for Carmel Gibson on 2010-02-04
dot icon04/02/2010
Secretary's details changed for Kenneth Crawford on 2010-02-04
dot icon08/05/2009
30/06/08 annual accts
dot icon27/01/2009
14/01/09 annual return shuttle
dot icon02/05/2008
30/06/07 annual accts
dot icon09/04/2008
14/01/08
dot icon08/05/2007
30/06/06 annual accts
dot icon15/01/2007
14/01/07 annual return shuttle
dot icon06/05/2006
30/06/05 annual accts
dot icon05/04/2006
14/01/06 annual return shuttle
dot icon05/04/2006
14/01/05 annual return shuttle
dot icon14/01/2006
Change in sit reg add
dot icon07/05/2005
30/06/04 annual accts
dot icon04/06/2004
14/01/04 annual return shuttle
dot icon20/05/2004
30/06/03 annual accts
dot icon17/04/2003
30/06/02 annual accts
dot icon19/03/2003
14/01/03 annual return shuttle
dot icon14/05/2002
14/01/01 annual return shuttle
dot icon14/05/2002
14/01/02 annual return shuttle
dot icon09/05/2002
30/06/01 annual accts
dot icon08/05/2001
30/06/00 annual accts
dot icon05/07/2000
14/01/99 annual return shuttle
dot icon05/07/2000
14/01/00 annual return shuttle
dot icon07/05/2000
30/06/99 annual accts
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Not of incr in nom cap
dot icon23/11/1998
30/06/98 annual accts
dot icon11/06/1998
Not of incr in nom cap
dot icon11/06/1998
Return of allot of shares
dot icon05/05/1998
30/06/97 annual accts
dot icon15/01/1998
14/01/98 annual return shuttle
dot icon29/10/1997
Particulars of a mortgage charge
dot icon02/05/1997
30/06/96 annual accts
dot icon22/02/1997
14/01/97 annual return shuttle
dot icon13/05/1996
30/06/95 annual accts
dot icon04/02/1996
14/01/96 annual return shuttle
dot icon12/06/1995
30/06/94 annual accts
dot icon06/12/1994
14/01/95 annual return shuttle
dot icon20/04/1994
30/06/93 annual accts
dot icon22/01/1994
14/01/94 annual return shuttle
dot icon19/05/1993
30/06/92 annual accts
dot icon17/02/1993
14/01/93 annual return shuttle
dot icon29/09/1992
30/06/91 annual accts
dot icon30/06/1992
Mortgage satisfaction
dot icon29/05/1992
14/01/92 annual return form
dot icon18/05/1992
Particulars of a mortgage charge
dot icon12/09/1991
30/06/90 annual accts
dot icon15/06/1991
14/01/91 annual return
dot icon29/08/1990
30/06/89 annual accts
dot icon02/03/1990
14/01/90 annual return
dot icon01/04/1989
14/01/89 annual return
dot icon15/02/1989
Change in sit reg add
dot icon30/01/1989
Particulars of a mortgage charge
dot icon11/11/1988
30/06/88 annual accts
dot icon25/07/1988
30/06/87 annual accts
dot icon06/05/1988
14/12/87 annual return
dot icon28/04/1988
Change in sit reg add
dot icon17/12/1987
Particulars of a mortgage charge
dot icon17/12/1987
Particulars of a mortgage charge
dot icon17/12/1987
Particulars of a mortgage charge
dot icon25/11/1986
Particulars of a mortgage charge
dot icon31/10/1986
04/11/86 annual return
dot icon30/10/1986
30/06/86 annual accts
dot icon05/07/1986
14/01/86 annual return
dot icon01/07/1986
30/06/85 annual accts
dot icon25/09/1985
Annual return
dot icon04/09/1985
30/06/84 annual return
dot icon01/07/1985
30/06/84 annual accts
dot icon13/12/1984
Particulars of a mortgage charge
dot icon23/05/1983
31/12/82 annual return
dot icon28/06/1982
Notice of ARD
dot icon11/03/1982
Situation of reg office
dot icon24/02/1982
31/12/81 annual return
dot icon04/03/1980
31/12/80 annual return
dot icon17/12/1979
Return of allots (cash)
dot icon23/03/1979
31/12/79 annual return
dot icon02/06/1977
Articles
dot icon02/06/1977
Memorandum
dot icon02/06/1977
Decl on compl on incorp
dot icon02/06/1977
Statement of nominal cap
dot icon02/06/1977
Particulars re directors
dot icon02/06/1977
Situation of reg office
dot icon02/06/1977
Miscellaneous
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
30/06/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
869.10K
-
0.00
-
-
2022
0
897.10K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Crawford
Director
02/06/1977 - Present
22
Tennant, Emma
Director
14/04/2023 - Present
9
Gibson, Douglas Norman
Director
02/06/1977 - Present
17
Gibson, Gareth James
Director
14/04/2023 - Present
9
Crawford, Anne K
Director
02/06/1977 - 07/04/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DACK ESTATES LIMITED

DACK ESTATES LIMITED is an(a) Active company incorporated on 02/06/1977 with the registered office located at 4 Malone Road, Belfast BT9 5BN. 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 DACK ESTATES LIMITED?

toggle

DACK ESTATES LIMITED is currently Active. It was registered on 02/06/1977 .

Where is DACK ESTATES LIMITED located?

toggle

DACK ESTATES LIMITED is registered at 4 Malone Road, Belfast BT9 5BN.

What does DACK ESTATES LIMITED do?

toggle

DACK ESTATES 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 DACK ESTATES LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-06-30.