DACRES GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DACRES GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04944271

Incorporation date

27/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Uniq Block Management C/O Harlow Enterprise Hub, Edinburgh Way, Harlow CM20 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon14/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon24/10/2025
Appointment of Mr Roy Edward Jackson as a director on 2025-10-23
dot icon13/11/2024
Register inspection address has been changed from Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG England to Uniq Block Management Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon15/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon14/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon14/05/2024
Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Uniq Block Management C/O Harlow Enterprise Hub Edinburgh Way Harlow CM202NQ on 2024-05-14
dot icon24/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon15/12/2023
Registered office address changed from Uniq Block Management Ltd C/O Edinburgh Way Harlow Essex CM20 2NQ England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2023-12-15
dot icon07/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon31/10/2023
Registered office address changed from C/O Ch Estate Management Limited 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to Uniq Block Management Ltd C/O Edinburgh Way Harlow Essex CM20 2NQ on 2023-10-31
dot icon13/10/2023
Termination of appointment of Ch Estate Management Ltd as a secretary on 2023-08-01
dot icon13/10/2023
Appointment of Uniq Block Management Ltd as a secretary on 2023-08-01
dot icon24/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon30/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon28/10/2022
Appointment of Mr Michael Burrell as a director on 2022-10-07
dot icon24/08/2022
Termination of appointment of John Anthony Langley as a director on 2022-08-24
dot icon26/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon08/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon11/06/2021
Appointment of Mr John Anthony Langley as a director on 2021-04-29
dot icon01/02/2021
Termination of appointment of Ann Beresford Cranmer as a director on 2020-12-18
dot icon22/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon14/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon22/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon13/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon20/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon30/08/2018
Notification of a person with significant control statement
dot icon14/08/2018
Withdrawal of a person with significant control statement on 2018-08-14
dot icon14/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon01/09/2017
Appointment of Mr Brian Vincent Mcleavy as a director on 2017-06-19
dot icon23/06/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon05/08/2016
Appointment of Mrs Ann Beresford Cranmer as a director on 2016-08-04
dot icon05/08/2016
Termination of appointment of Brian Vincent Mcleavy as a director on 2016-07-04
dot icon17/06/2016
Termination of appointment of Henry Hart as a director on 2016-06-17
dot icon12/04/2016
Registered office address changed from C/O Ch Estate Management Limited 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ England to C/O Ch Estate Management Limited 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 2016-04-12
dot icon08/04/2016
Appointment of Ch Estate Management Ltd as a secretary on 2016-04-08
dot icon08/04/2016
Registered office address changed from C/O Henry Hart 6 Dacres Gate, Dunmow Road Fyfield Ongar Essex CM5 0NQ to C/O Ch Estate Management Limited 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ on 2016-04-08
dot icon24/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon24/11/2015
Registered office address changed from C/O Carringtons Residential Management Limited Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom to C/O Henry Hart 6 Dacres Gate, Dunmow Road Fyfield Ongar Essex CM5 0NQ on 2015-11-24
dot icon24/11/2015
Appointment of Mr Brian Vincent Mcleavy as a director on 2015-10-21
dot icon24/11/2015
Termination of appointment of Jean Shirley Hart as a director on 2015-10-21
dot icon24/11/2015
Appointment of Mr Henry Hart as a director on 2015-10-21
dot icon24/11/2015
Termination of appointment of Mark George Everett as a director on 2015-10-21
dot icon25/09/2015
Director's details changed for Mr Mark George Everett on 2015-09-01
dot icon25/09/2015
Registered office address changed from Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG to C/O Carringtons Residential Management Limited Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 2015-09-25
dot icon25/09/2015
Termination of appointment of Michelle Aindow as a secretary on 2015-09-07
dot icon22/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon12/11/2014
Director's details changed for Mrs Jackie Shirley Hart on 2013-10-30
dot icon31/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/09/2014
Appointment of Miss Michelle Aindow as a secretary on 2014-08-11
dot icon26/09/2014
Termination of appointment of Gordon Cowley as a secretary on 2014-08-11
dot icon06/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon06/11/2013
Appointment of Mrs Jackie Shirley Hart as a director
dot icon06/11/2013
Register inspection address has been changed from 6 Dacres Gate Dunmow Road Fyfield Ongar Essex CM5 0NQ United Kingdom
dot icon06/11/2013
Termination of appointment of Henry Hart as a director
dot icon01/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/10/2013
Registered office address changed from 6 Dacres Gate Dunmow Road Fyfield Essex CM5 0NQ England on 2013-10-04
dot icon02/10/2013
Appointment of Mr Gordon Cowley as a secretary
dot icon02/10/2013
Termination of appointment of Henry Hart as a secretary
dot icon06/06/2013
Appointment of Mr Mark George Everett as a director
dot icon28/01/2013
Termination of appointment of Terence Lloyd as a director
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon13/11/2012
Register inspection address has been changed from Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG United Kingdom
dot icon04/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/01/2012
Appointment of Mr Henry Hart as a secretary
dot icon04/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/08/2011
Registered office address changed from 100 High Road Loughton Essex IG10 4HT United Kingdom on 2011-08-23
dot icon23/08/2011
Appointment of Mr Terence Peter Lloyd as a director
dot icon22/08/2011
Termination of appointment of John Price as a secretary
dot icon05/05/2011
Registered office address changed from Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG United Kingdom on 2011-05-05
dot icon05/05/2011
Appointment of John Trevor Price as a secretary
dot icon05/05/2011
Termination of appointment of Gordon Cowley as a secretary
dot icon02/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon23/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon04/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Director's details changed for Mr Henry Hart on 2009-11-04
dot icon04/11/2009
Register inspection address has been changed
dot icon17/09/2009
Appointment terminated director adam carter
dot icon26/06/2009
Secretary appointed gordon william frank cowley
dot icon07/05/2009
Registered office changed on 07/05/2009 from 9 windsor road brentwood essex CM15 9LB
dot icon01/05/2009
Secretary's change of particulars carol ann sullivan logged form
dot icon01/05/2009
Secretary's change of particulars adam carter logged form
dot icon01/05/2009
Secretary's change of particulars henry hart logged form
dot icon30/04/2009
Location of register of members
dot icon30/04/2009
Appointment terminated secretary carol sullivan
dot icon30/04/2009
Registered office changed on 30/04/2009 from 3 reeves way south woodham ferrers chelmsford essex CM3 5XF
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon27/01/2009
Director appointed henry hart
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon02/10/2008
Appointment terminated director stewart laderman
dot icon02/05/2008
Appointment terminated director terence lloyd
dot icon17/04/2008
Director appointed terence lloyd
dot icon17/04/2008
Director appointed adam carter
dot icon27/02/2008
Appointment terminated director henry hart
dot icon20/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon06/11/2007
Return made up to 27/10/07; full list of members
dot icon20/09/2007
Location of register of members
dot icon20/09/2007
Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrer chelmsford essex CM3 5JX
dot icon03/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Location of register of members
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
Registered office changed on 03/08/07 from: 144 high street epping essex CM16 4AS
dot icon26/06/2007
Registered office changed on 26/06/07 from: 6 dacres gate dunmow road fyfield essex CM5 0NQ
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/12/2006
Return made up to 27/10/06; full list of members
dot icon08/12/2006
Return made up to 27/10/05; full list of members
dot icon16/11/2006
Secretary resigned
dot icon16/11/2006
New secretary appointed;new director appointed
dot icon16/11/2006
Registered office changed on 16/11/06 from: 9 dacres gate dunmow road fyfield ongar essex CM5 0NQ
dot icon06/09/2006
Accounting reference date extended from 31/10/05 to 30/04/06
dot icon10/04/2006
Registered office changed on 10/04/06 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon06/04/2006
New director appointed
dot icon29/03/2006
Secretary resigned;director resigned
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New secretary appointed
dot icon27/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon11/01/2005
Return made up to 27/10/04; full list of members
dot icon05/11/2003
Secretary resigned
dot icon30/10/2003
Certificate of change of name
dot icon27/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrell, Michael
Director
07/10/2022 - Present
10
UNIQ BLOCK MANAGEMENT LTD
Corporate Secretary
01/08/2023 - Present
17
CH ESTATE MANAGEMENT LTD
Corporate Secretary
08/04/2016 - 01/08/2023
6
Mcleavy, Brian Vincent
Director
19/06/2017 - Present
7
Jackson, Roy Edward
Director
23/10/2025 - Present
-

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+
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 DACRES GATE MANAGEMENT LIMITED

DACRES GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at Uniq Block Management C/O Harlow Enterprise Hub, Edinburgh Way, Harlow CM20 2NQ. There are currently 4 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 DACRES GATE MANAGEMENT LIMITED?

toggle

DACRES GATE MANAGEMENT LIMITED is currently Active. It was registered on 27/10/2003 .

Where is DACRES GATE MANAGEMENT LIMITED located?

toggle

DACRES GATE MANAGEMENT LIMITED is registered at Uniq Block Management C/O Harlow Enterprise Hub, Edinburgh Way, Harlow CM20 2NQ.

What does DACRES GATE MANAGEMENT LIMITED do?

toggle

DACRES GATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DACRES GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-12 with updates.