DASAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DASAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00741467

Incorporation date

20/11/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Independence House, Nelson Street, Southend-On-Sea SS1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1962)
dot icon04/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon16/01/2025
Confirmation statement made on 2024-11-25 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/09/2024
Registered office address changed from 3rd Floor Dencora Court Tylers Avenue Southend on Sea Essex SS1 2BB to Independence House Nelson Street Southend-on-Sea SS1 1EF on 2024-09-12
dot icon13/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon23/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Alan Harvey Gershlick on 2016-01-18
dot icon18/01/2016
Secretary's details changed for Mrs Louise Marion Gershlick on 2016-01-18
dot icon01/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/07/2011
Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 2011-07-11
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon25/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2009
Return made up to 14/01/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon23/04/2008
Appointment terminated director ivor gershlick
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/01/2008
Return made up to 14/01/08; full list of members
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned;director resigned
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/01/2007
Return made up to 14/01/07; full list of members
dot icon26/10/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned;director resigned
dot icon23/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/01/2006
Return made up to 14/01/06; full list of members
dot icon24/11/2005
New director appointed
dot icon24/01/2005
Return made up to 14/01/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon27/04/2004
Declaration of satisfaction of mortgage/charge
dot icon27/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Return made up to 14/01/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon22/01/2003
Return made up to 14/01/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon15/01/2002
Return made up to 14/01/02; full list of members
dot icon14/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon02/02/2001
Full accounts made up to 2000-04-30
dot icon11/01/2001
Return made up to 14/01/01; full list of members
dot icon10/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon18/01/2000
Return made up to 14/01/00; full list of members
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon10/08/1999
Registered office changed on 10/08/99 from: 187 london road southend-on-sea essex SS1 1PN
dot icon07/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon05/01/1999
Return made up to 14/01/99; full list of members
dot icon08/01/1998
Return made up to 14/01/98; no change of members
dot icon08/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon21/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon16/01/1997
Return made up to 14/01/97; no change of members
dot icon07/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon15/01/1996
Return made up to 14/01/96; full list of members
dot icon19/01/1995
Return made up to 14/01/95; no change of members
dot icon10/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon13/03/1994
Resolutions
dot icon04/03/1994
Full accounts made up to 1993-04-30
dot icon28/02/1994
Auditor's resignation
dot icon19/01/1994
Return made up to 14/01/94; full list of members
dot icon09/02/1993
Full accounts made up to 1992-04-30
dot icon22/01/1993
Return made up to 14/01/93; no change of members
dot icon03/03/1992
Full accounts made up to 1991-04-30
dot icon27/01/1992
Return made up to 31/01/92; no change of members
dot icon20/02/1991
Full accounts made up to 1990-04-30
dot icon20/02/1991
Return made up to 31/01/91; full list of members
dot icon16/03/1990
Full accounts made up to 1989-04-30
dot icon16/03/1990
Return made up to 23/03/90; full list of members
dot icon31/07/1989
Full accounts made up to 1988-04-30
dot icon31/07/1989
Return made up to 22/07/89; full list of members
dot icon13/04/1988
Full accounts made up to 1987-04-30
dot icon13/04/1988
Return made up to 13/03/88; full list of members
dot icon12/06/1987
Full accounts made up to 1986-04-30
dot icon12/06/1987
Return made up to 15/05/87; full list of members
dot icon16/02/1987
Director resigned;new director appointed
dot icon12/05/1986
Full accounts made up to 1985-04-30
dot icon12/05/1986
Return made up to 16/05/86; full list of members
dot icon25/07/1983
Accounts made up to 1982-04-30
dot icon20/11/1962
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
30/04/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.88K
-
0.00
-
-
2022
0
200.87K
-
0.00
-
-
2023
0
200.86K
-
0.00
-
-
2023
0
200.86K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

200.86K £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gershlick, Louise Marion
Secretary
01/10/2007 - Present
1

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+
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 DASAL PROPERTIES LIMITED

DASAL PROPERTIES LIMITED is an(a) Active company incorporated on 20/11/1962 with the registered office located at Independence House, Nelson Street, Southend-On-Sea SS1 1EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DASAL PROPERTIES LIMITED?

toggle

DASAL PROPERTIES LIMITED is currently Active. It was registered on 20/11/1962 .

Where is DASAL PROPERTIES LIMITED located?

toggle

DASAL PROPERTIES LIMITED is registered at Independence House, Nelson Street, Southend-On-Sea SS1 1EF.

What does DASAL PROPERTIES LIMITED do?

toggle

DASAL 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 DASAL PROPERTIES LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-04-30.