DACM PROPERTY INVEST LTD

Register to unlock more data on OkredoRegister

DACM PROPERTY INVEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09254023

Incorporation date

08/10/2014

Size

Dormant

Contacts

Registered address

Registered address

83c Osbaldeston Road, London N16 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2014)
dot icon09/03/2026
Notice of ceasing to act as receiver or manager
dot icon27/07/2025
Accounts for a dormant company made up to 2022-10-31
dot icon28/07/2024
Cessation of Carole Hart as a person with significant control on 2024-07-21
dot icon28/07/2024
Appointment of Mr Andrew Hart as a director on 2024-07-28
dot icon06/05/2023
Appointment of receiver or manager
dot icon18/04/2023
Cessation of Andrew Hart as a person with significant control on 2023-04-18
dot icon18/04/2023
Termination of appointment of Andrew Hart as a director on 2023-04-18
dot icon08/08/2022
Micro company accounts made up to 2021-10-31
dot icon16/05/2022
Notification of Carole Hart as a person with significant control on 2022-05-10
dot icon16/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon12/04/2022
Compulsory strike-off action has been discontinued
dot icon11/04/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon15/01/2021
Compulsory strike-off action has been discontinued
dot icon14/01/2021
Micro company accounts made up to 2020-10-31
dot icon14/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon14/01/2021
Micro company accounts made up to 2019-10-31
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon10/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon10/02/2020
Registered office address changed from 36 Marlborough Road London N19 4NB England to 83C Osbaldeston Road London N16 6NP on 2020-02-10
dot icon13/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2017-10-31
dot icon17/11/2018
Compulsory strike-off action has been discontinued
dot icon13/11/2018
Compulsory strike-off action has been suspended
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon17/05/2018
Total exemption full accounts made up to 2016-10-31
dot icon21/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon06/06/2017
Satisfaction of charge 092540230001 in full
dot icon06/06/2017
Registration of charge 092540230005, created on 2017-06-05
dot icon06/06/2017
Registration of charge 092540230006, created on 2017-06-05
dot icon16/01/2017
Director's details changed for Mr Andrew Barry Hart on 2016-12-24
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon12/01/2017
Registered office address changed from 2 Holders Hill Gardens London NW4 1NP to 36 Marlborough Road London N19 4NB on 2017-01-12
dot icon03/11/2016
Satisfaction of charge 092540230003 in full
dot icon31/10/2016
Registration of charge 092540230002, created on 2016-10-28
dot icon31/10/2016
Registration of charge 092540230004, created on 2016-10-28
dot icon31/10/2016
Registration of charge 092540230003, created on 2016-10-28
dot icon22/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon04/02/2016
Registration of charge 092540230001, created on 2016-02-03
dot icon10/12/2015
Certificate of change of name
dot icon29/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Carole Hart as a director on 2015-05-21
dot icon20/08/2015
Termination of appointment of Michael Serghides as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of Michael Serghides as a secretary on 2015-08-20
dot icon27/11/2014
Appointment of Mr Michael Serghides as a director on 2014-11-27
dot icon25/11/2014
Termination of appointment of Michael Serghides as a director on 2014-11-25
dot icon08/10/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
05/05/2023
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.21K
-
0.00
-
-
2021
1
66.21K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

66.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Carole
Director
08/10/2014 - 21/05/2015
12
Serghides, Michael
Director
08/10/2014 - 25/11/2014
4
Hart, Andrew
Director
08/10/2014 - 18/04/2023
22
Hart, Andrew
Director
28/07/2024 - Present
22
Serghides, Michael
Director
27/11/2014 - 20/08/2015
-

Persons with Significant Control

4
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 DACM PROPERTY INVEST LTD

DACM PROPERTY INVEST LTD is an(a) Active company incorporated on 08/10/2014 with the registered office located at 83c Osbaldeston Road, London N16 6NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DACM PROPERTY INVEST LTD?

toggle

DACM PROPERTY INVEST LTD is currently Active. It was registered on 08/10/2014 .

Where is DACM PROPERTY INVEST LTD located?

toggle

DACM PROPERTY INVEST LTD is registered at 83c Osbaldeston Road, London N16 6NP.

What does DACM PROPERTY INVEST LTD do?

toggle

DACM PROPERTY INVEST LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DACM PROPERTY INVEST LTD have?

toggle

DACM PROPERTY INVEST LTD had 1 employees in 2021.

What is the latest filing for DACM PROPERTY INVEST LTD?

toggle

The latest filing was on 09/03/2026: Notice of ceasing to act as receiver or manager.