DC MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DC MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02052212

Incorporation date

03/09/1986

Size

Full

Contacts

Registered address

Registered address

Unit 1 Martinbridge Estate, Lincoln Road, Enfield EN1 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon30/12/2025
Confirmation statement made on 2025-12-30 with no updates
dot icon09/01/2025
Full accounts made up to 2023-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon10/09/2024
Termination of appointment of Andréas Albert Joersjö as a director on 2024-08-19
dot icon08/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon22/11/2023
Satisfaction of charge 020522120028 in full
dot icon22/11/2023
Satisfaction of charge 020522120024 in full
dot icon29/08/2023
Termination of appointment of Benjamin James Collins as a director on 2023-08-25
dot icon29/08/2023
Termination of appointment of Nicholas John Davis as a director on 2023-08-25
dot icon29/08/2023
Termination of appointment of Richard Ennis as a director on 2023-08-25
dot icon29/08/2023
Termination of appointment of Stephen Neil Hopewell as a director on 2023-08-25
dot icon29/08/2023
Termination of appointment of Peter David Williams as a director on 2023-08-25
dot icon29/08/2023
Appointment of Anders Hedin as a director on 2023-08-25
dot icon29/08/2023
Appointment of Hampus Hedin as a director on 2023-08-25
dot icon29/08/2023
Appointment of Andréas Albert Joersjö as a director on 2023-08-25
dot icon29/08/2023
Appointment of Klaus Moth Kibsgaard as a director on 2023-08-25
dot icon29/08/2023
Appointment of Trevor Garry Finn as a director on 2023-08-25
dot icon28/07/2023
Cancellation of shares. Statement of capital on 2017-10-23
dot icon22/04/2023
Full accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with no updates
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Registration of charge 020522120029, created on 2022-05-31
dot icon24/05/2022
Satisfaction of charge 9 in full
dot icon24/05/2022
Satisfaction of charge 020522120026 in full
dot icon24/05/2022
Satisfaction of charge 020522120025 in full
dot icon24/05/2022
Satisfaction of charge 21 in full
dot icon24/05/2022
Satisfaction of charge 020522120027 in full
dot icon24/05/2022
Satisfaction of charge 22 in full
dot icon01/04/2022
Termination of appointment of Patrick James O'donnell as a director on 2022-01-19
dot icon01/04/2022
Appointment of Mr Stephen Neil Hopewell as a director on 2022-02-01
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/10/2020
Registration of charge 020522120028, created on 2020-10-01
dot icon23/10/2020
Memorandum and Articles of Association
dot icon23/10/2020
Resolutions
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon28/03/2020
Compulsory strike-off action has been discontinued
dot icon27/03/2020
Confirmation statement made on 2019-12-31 with updates
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon11/03/2020
Second filing of Confirmation Statement dated 31/12/2018
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/05/2019
Cessation of Dcms Holdings Limited as a person with significant control on 2019-04-12
dot icon24/05/2019
Notification of Stephen James Alliance Limited as a person with significant control on 2019-04-12
dot icon24/05/2019
Termination of appointment of Megan Sarah Collins as a director on 2019-04-11
dot icon24/05/2019
Termination of appointment of Jodie Collins as a director on 2019-04-11
dot icon19/02/2019
Appointment of Mr Patrick O'donnell as a director on 2019-01-29
dot icon19/02/2019
Termination of appointment of Timothy John Worrall as a director on 2019-01-29
dot icon19/02/2019
Termination of appointment of Charles Lowther Tippet as a director on 2018-07-20
dot icon18/02/2019
31/12/18 Statement of Capital gbp 222500
dot icon25/09/2018
Cessation of Ben Collins as a person with significant control on 2018-07-20
dot icon25/09/2018
Notification of Dcms Holdings Limited as a person with significant control on 2018-07-20
dot icon24/08/2018
Consolidation of shares on 2018-07-20
dot icon08/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/08/2018
Particulars of variation of rights attached to shares
dot icon07/08/2018
Change of share class name or designation
dot icon03/08/2018
Resolutions
dot icon03/07/2018
Appointment of Mr Peter David Williams as a director on 2018-06-05
dot icon29/03/2018
Termination of appointment of Steve Breese as a secretary on 2018-03-29
dot icon29/03/2018
Termination of appointment of Steve Breese as a director on 2018-03-29
dot icon02/02/2018
Termination of appointment of Patrick James O'donnell as a director on 2018-01-24
dot icon24/01/2018
Registration of charge 020522120027, created on 2018-01-24
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/12/2017
Purchase of own shares.
dot icon07/09/2017
Registration of charge 020522120026, created on 2017-09-07
dot icon28/06/2017
Purchase of own shares.
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Cancellation of shares. Statement of capital on 2017-04-28
dot icon25/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/05/2017
Termination of appointment of Susan Charlotte Collins as a director on 2017-04-28
dot icon01/03/2017
Appointment of Mr Nicholas John Davis as a director on 2017-01-06
dot icon01/03/2017
Appointment of Mr Richard Ennis as a director on 2017-01-06
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/04/2016
Registration of charge 020522120025, created on 2016-04-22
dot icon13/02/2016
Satisfaction of charge 19 in full
dot icon13/02/2016
Satisfaction of charge 11 in full
dot icon13/02/2016
Satisfaction of charge 14 in full
dot icon13/02/2016
Satisfaction of charge 10 in full
dot icon13/02/2016
Satisfaction of charge 8 in full
dot icon13/02/2016
Satisfaction of charge 20 in full
dot icon13/02/2016
Satisfaction of charge 13 in full
dot icon13/02/2016
Satisfaction of charge 12 in full
dot icon13/02/2016
Satisfaction of charge 16 in full
dot icon13/02/2016
Satisfaction of charge 18 in full
dot icon13/02/2016
Satisfaction of charge 17 in full
dot icon13/02/2016
Satisfaction of charge 15 in full
dot icon02/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Resolutions
dot icon21/12/2015
Resolutions
dot icon21/12/2015
Resolutions
dot icon08/12/2015
Auditor's resignation
dot icon27/10/2015
Appointment of Mrs Megan Sarah Collins as a director on 2015-10-01
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon20/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/02/2015
Satisfaction of charge 020522120023 in full
dot icon18/02/2015
Resolutions
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Duncan Collins as a director
dot icon11/07/2014
Appointment of Ms Jodie Collins as a director
dot icon30/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/05/2014
Memorandum and Articles of Association
dot icon15/05/2014
Appointment of Patrick James O'donnell as a director
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon24/04/2014
Resolutions
dot icon07/04/2014
Appointment of Timothy John Worrall as a director
dot icon07/04/2014
Appointment of Mr Charles Lowther Tippet as a director
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-02
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-02
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-02
dot icon13/12/2013
Change of share class name or designation
dot icon13/12/2013
Resolutions
dot icon28/06/2013
Registration of charge 020522120024
dot icon28/06/2013
Registration of charge 020522120023
dot icon17/06/2013
Accounts for a small company made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/05/2012
Accounts for a small company made up to 2011-12-31
dot icon31/01/2012
Termination of appointment of Susan Collins as a secretary
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/12/2011
Appointment of Mr Steve Breese as a secretary
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 22
dot icon12/04/2011
Appointment of Steve Breese as a director
dot icon06/04/2011
Accounts for a small company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/04/2010
Accounts for a small company made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/03/2010
Secretary's details changed for Mrs Susan Charlotte Collins on 2009-10-01
dot icon30/03/2010
Director's details changed for Duncan Paul Collins on 2009-10-01
dot icon30/03/2010
Director's details changed for Mrs Susan Charlotte Collins on 2009-10-01
dot icon30/03/2010
Director's details changed for Mr Benjamin James Collins on 2009-10-01
dot icon30/12/2009
Termination of appointment of Lee Camp as a secretary
dot icon30/12/2009
Termination of appointment of Lee Camp as a director
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/02/2009
Nc inc already adjusted 26/01/09
dot icon20/02/2009
Resolutions
dot icon20/02/2009
Ad 26/01/09\gbp si 2000@1=2000\gbp ic 78724/80724\
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon10/02/2009
Director's change of particulars / benjamin collins / 19/03/2007
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Registered office changed on 09/02/2009 from unit 1 martinbridge estate lincoln road enfield middlesex EN1 1SP
dot icon27/01/2009
Appointment terminate, director and secretary michael rennie smith logged form
dot icon27/01/2009
Director and secretary appointed lee michael camp
dot icon02/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon22/12/2007
Amended group of companies' accounts made up to 2006-12-31
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon09/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/08/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon17/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 31/12/04; full list of members
dot icon01/03/2005
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon21/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/06/2004
Particulars of mortgage/charge
dot icon07/04/2004
Ad 24/11/03--------- £ si 5000@1
dot icon05/03/2004
Resolutions
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon19/12/2003
Auditor's resignation
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/06/2003
Registered office changed on 26/06/03 from: 70-76 london road enfield middlesex EN2 6HU
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon06/12/2002
New director appointed
dot icon01/11/2002
Particulars of mortgage/charge
dot icon23/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/01/2002
Registered office changed on 11/01/02 from: 130 green dragon lane winchmore hill london N21 1HA
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon11/01/2002
Secretary's particulars changed;director's particulars changed
dot icon11/01/2002
Director's particulars changed
dot icon03/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2001
Location of debenture register address changed
dot icon11/01/2001
Director's particulars changed
dot icon22/12/2000
Particulars of mortgage/charge
dot icon31/05/2000
Full group accounts made up to 1999-12-31
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon02/08/1999
Full group accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 31/12/98; full list of members
dot icon28/08/1998
Full group accounts made up to 1997-12-31
dot icon15/05/1998
Location of register of members
dot icon15/05/1998
Location of debenture register
dot icon31/12/1997
Return made up to 31/12/97; no change of members
dot icon01/09/1997
Full group accounts made up to 1996-12-31
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon07/07/1996
Full group accounts made up to 1995-12-31
dot icon20/12/1995
New director appointed
dot icon20/12/1995
Return made up to 31/12/95; full list of members
dot icon03/11/1995
Full group accounts made up to 1994-12-31
dot icon27/03/1995
Particulars of mortgage/charge
dot icon27/03/1995
Particulars of mortgage/charge
dot icon27/03/1995
Particulars of mortgage/charge
dot icon22/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon22/12/1994
Director resigned
dot icon10/10/1994
Full group accounts made up to 1993-12-31
dot icon10/03/1994
Particulars of mortgage/charge
dot icon18/01/1994
New director appointed
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon25/07/1993
Full group accounts made up to 1992-12-31
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon20/11/1992
Full group accounts made up to 1991-12-31
dot icon10/07/1992
Full group accounts made up to 1990-12-31
dot icon10/07/1992
Return made up to 31/12/91; no change of members
dot icon07/03/1991
Group accounts for a small company made up to 1989-12-31
dot icon04/02/1991
Return made up to 01/08/90; no change of members
dot icon14/09/1990
Accounts for a small company made up to 1988-12-31
dot icon15/02/1990
Return made up to 31/12/89; full list of members
dot icon15/02/1990
Registered office changed on 15/02/90 from: 70 76 london road enfield EN2 6HU
dot icon15/05/1989
Particulars of mortgage/charge
dot icon27/01/1989
Return made up to 30/09/88; full list of members
dot icon04/01/1989
Full accounts made up to 1987-09-30
dot icon22/08/1988
Accounting reference date extended from 30/09 to 31/12
dot icon19/02/1987
Accounting reference date notified as 30/09
dot icon10/01/1987
New secretary appointed;new director appointed
dot icon10/11/1986
Certificate of change of name
dot icon29/10/1986
Miscellaneous
dot icon29/10/1986
Registered office changed on 29/10/86 from: 246 bishopsgate london EC2M 4PB
dot icon29/10/1986
Gazettable document
dot icon29/10/1986
Secretary resigned;director resigned
dot icon03/09/1986
Incorporation
dot icon03/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedin, Anders
Director
25/08/2023 - Present
17
Mr Richard John Ennis
Director
06/01/2017 - 25/08/2023
13
Finn, Trevor Garry
Director
25/08/2023 - Present
164
Hopewell, Stephen Neil
Director
01/02/2022 - 25/08/2023
41
Williams, Peter David
Director
05/06/2018 - 25/08/2023
19

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+
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 DC MANAGEMENT SERVICES LIMITED

DC MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 03/09/1986 with the registered office located at Unit 1 Martinbridge Estate, Lincoln Road, Enfield EN1 1SP. 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 DC MANAGEMENT SERVICES LIMITED?

toggle

DC MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 03/09/1986 .

Where is DC MANAGEMENT SERVICES LIMITED located?

toggle

DC MANAGEMENT SERVICES LIMITED is registered at Unit 1 Martinbridge Estate, Lincoln Road, Enfield EN1 1SP.

What does DC MANAGEMENT SERVICES LIMITED do?

toggle

DC MANAGEMENT SERVICES 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 DC MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-30 with no updates.