Company NameD.A.C. Management Services Limited
DirectorsDavid Patrick Walsh and Sandra Walsh
Company StatusActive
Company Number02307804
CategoryPrivate Limited Company
Incorporation Date21 October 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr David Patrick Walsh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 2 Klaco House St. John's Square
Clerkenwell
London
EC1M 4DN
Director NameMrs Sandra Walsh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(33 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 2 Klaco House St. John's Square
Clerkenwell
London
EC1M 4DN
Secretary NameMrs Sandra Walsh
StatusCurrent
Appointed18 May 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressLevel 2 Klaco House St. John's Square
Clerkenwell
London
EC1M 4DN
Director NameMr Andrew Robert Gamble
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
North Road Islington
London
N7 9DP
Secretary NameMr Andrew Robert Gamble
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
North Road Islington
London
N7 9DP

Location

Registered AddressLevel 2 Klaco House
St. John's Square
Clerkenwell
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Patrick Walsh
49.50%
Ordinary A
100 at £1Ingrid Gamble & Mr Andrew Robert Gamble
49.50%
Ordinary A
2 at £1Ingrid Gamble
0.99%
Ordinary B

Financials

Year2014
Turnover£11,210,733
Gross Profit£2,714,032
Net Worth£5,297,718
Cash£4,100,409
Current Liabilities£2,570,789

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

25 January 2016Delivered on: 4 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 December 2008Delivered on: 17 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 glenton road london t/no's SGL113926 and SGL506650 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2007Delivered on: 15 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 glenton road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 February 2006Delivered on: 22 February 2006
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £464000 due or to become due from the company to.
Particulars: 19 glenton road lewisham london.
Outstanding
13 November 2000Delivered on: 16 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a loose boxes 7 manor court titchwell norfolk t/n NK188529. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 February 1997Delivered on: 11 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 14E john spencer square islington london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

26 October 2023Registered office address changed from United House North Road Islington London N7 9DP to Level 2 Klaco House St. John's Square Clerkenwell London EC1M 4DN on 26 October 2023 (1 page)
7 August 2023Change of share class name or designation (2 pages)
7 August 2023Memorandum and Articles of Association (15 pages)
7 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
16 June 2023Cancellation of shares. Statement of capital on 31 May 2023
  • GBP 100
(4 pages)
12 June 2023Secretary's details changed for Mrs Sandra Walsh on 29 May 2023 (1 page)
12 June 2023Confirmation statement made on 29 May 2023 with updates (5 pages)
12 June 2023Group of companies' accounts made up to 31 October 2022 (30 pages)
12 June 2023Change of details for Mr David Patrick Walsh as a person with significant control on 30 June 2022 (2 pages)
12 June 2023Cessation of Andrew Robert Gamble as a person with significant control on 30 June 2022 (1 page)
12 June 2023Cessation of Ingrid Gamble as a person with significant control on 30 June 2022 (1 page)
12 June 2023Director's details changed for Mr David Patrick Walsh on 30 June 2022 (2 pages)
12 June 2023Director's details changed for Mrs Sandra Walsh on 29 May 2023 (2 pages)
22 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 May 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 106
(4 pages)
4 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
4 May 2023Cancellation of shares. Statement of capital on 28 April 2023
  • GBP 103
(4 pages)
16 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
16 March 2023Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 109
(4 pages)
24 February 2023Cancellation of shares. Statement of capital on 31 December 2022
  • GBP 115
(4 pages)
24 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
24 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
24 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
10 February 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 112
(4 pages)
10 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(3 pages)
20 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 January 2023Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 118
(4 pages)
16 November 2022Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 124
(4 pages)
16 November 2022Cancellation of shares. Statement of capital on 31 October 2022
  • GBP 121
(4 pages)
16 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 September 2022Cancellation of shares. Statement of capital on 31 August 2022
  • GBP 127
(4 pages)
16 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confimration duty paid
(3 pages)
16 August 2022Cancellation of shares. Statement of capital on 29 July 2022
  • GBP 130.00
(4 pages)
29 July 2022Group of companies' accounts made up to 31 October 2021 (30 pages)
11 July 2022Purchase of own shares. (3 pages)
11 July 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 133
(4 pages)
1 July 2022Change of details for Mr David Patrick Walsh as a person with significant control on 23 December 2021 (2 pages)
1 July 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
16 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
16 June 2022Cancellation of shares. Statement of capital on 31 May 2022
  • GBP 136
(4 pages)
16 June 2022Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 139
(4 pages)
12 June 2022Appointment of Mrs Sandra Walsh as a secretary on 18 May 2022 (2 pages)
10 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 February 2022Termination of appointment of Andrew Robert Gamble as a secretary on 31 December 2021 (1 page)
2 February 2022Termination of appointment of Andrew Robert Gamble as a director on 31 December 2021 (1 page)
2 February 2022Appointment of Mrs Sandra Walsh as a director on 1 January 2022 (2 pages)
18 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
17 January 2022Cancellation of shares. Statement of capital on 23 December 2021
  • GBP 142
(4 pages)
14 January 2022Particulars of variation of rights attached to shares (2 pages)
14 January 2022Change of share class name or designation (2 pages)
30 July 2021Group of companies' accounts made up to 31 October 2020 (28 pages)
11 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
30 September 2020Group of companies' accounts made up to 31 October 2019 (30 pages)
11 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
23 July 2019Group of companies' accounts made up to 31 October 2018 (29 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 July 2018Group of companies' accounts made up to 31 October 2017 (27 pages)
11 June 2018Notification of Andrew Gamble as a person with significant control on 30 May 2017 (2 pages)
11 June 2018Notification of David Walsh as a person with significant control on 30 May 2017 (2 pages)
11 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
11 June 2018Notification of Ingrid Gamble as a person with significant control on 30 May 2017 (2 pages)
11 June 2018Withdrawal of a person with significant control statement on 11 June 2018 (2 pages)
6 June 2018Purchase of own shares. (3 pages)
6 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2018Cancellation of shares. Statement of capital on 21 May 2018
  • GBP 200
(4 pages)
3 August 2017Group of companies' accounts made up to 31 October 2016 (24 pages)
3 August 2017Group of companies' accounts made up to 31 October 2016 (24 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
15 July 2016Group of companies' accounts made up to 31 October 2015 (20 pages)
15 July 2016Group of companies' accounts made up to 31 October 2015 (20 pages)
22 June 2016Secretary's details changed for Mr Andrew Robert Gamble on 21 June 2016 (1 page)
22 June 2016Director's details changed for Mr Andrew Robert Gamble on 21 June 2016 (2 pages)
22 June 2016Director's details changed for Mr David Patrick Walsh on 21 June 2016 (2 pages)
22 June 2016Secretary's details changed for Mr Andrew Robert Gamble on 21 June 2016 (1 page)
22 June 2016Director's details changed for Mr Andrew Robert Gamble on 21 June 2016 (2 pages)
22 June 2016Director's details changed for Mr David Patrick Walsh on 21 June 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 202
(6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 202
(6 pages)
4 February 2016Registration of charge 023078040006, created on 25 January 2016 (5 pages)
4 February 2016Registration of charge 023078040006, created on 25 January 2016 (5 pages)
3 August 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
3 August 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 202
(6 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 202
(6 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (25 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (25 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 202
(6 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 202
(6 pages)
6 August 2013Group of companies' accounts made up to 31 October 2012 (19 pages)
6 August 2013Group of companies' accounts made up to 31 October 2012 (19 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
28 July 2011Group of companies' accounts made up to 31 October 2010 (22 pages)
28 July 2011Group of companies' accounts made up to 31 October 2010 (22 pages)
26 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages)
4 August 2010Full accounts made up to 31 October 2009 (19 pages)
4 August 2010Full accounts made up to 31 October 2009 (19 pages)
29 August 2009Full accounts made up to 31 October 2008 (18 pages)
29 August 2009Full accounts made up to 31 October 2008 (18 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 24/05/09; full list of members (4 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 24/05/09; full list of members (4 pages)
9 January 2009Return made up to 24/05/08; full list of members (4 pages)
9 January 2009Return made up to 24/05/08; full list of members (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 September 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
1 September 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
7 September 2007Full accounts made up to 31 October 2006 (17 pages)
7 September 2007Full accounts made up to 31 October 2006 (17 pages)
7 June 2007Return made up to 24/05/07; no change of members (7 pages)
7 June 2007Return made up to 24/05/07; no change of members (7 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
5 September 2006Full accounts made up to 31 October 2005 (18 pages)
5 September 2006Full accounts made up to 31 October 2005 (18 pages)
23 May 2006Return made up to 24/05/06; full list of members (8 pages)
23 May 2006Return made up to 24/05/06; full list of members (8 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
11 August 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
11 August 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
25 May 2005Return made up to 24/05/05; full list of members (8 pages)
25 May 2005Return made up to 24/05/05; full list of members (8 pages)
2 August 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
2 August 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
4 June 2004Return made up to 24/05/04; full list of members (8 pages)
4 June 2004Return made up to 24/05/04; full list of members (8 pages)
22 September 2003Return made up to 31/05/03; full list of members (8 pages)
22 September 2003Return made up to 31/05/03; full list of members (8 pages)
17 July 2003Full accounts made up to 31 October 2002 (18 pages)
17 July 2003Full accounts made up to 31 October 2002 (18 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
1 July 2002Return made up to 31/05/02; full list of members (8 pages)
1 July 2002Return made up to 31/05/02; full list of members (8 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 August 2001Return made up to 31/05/01; full list of members (5 pages)
1 August 2001Return made up to 31/05/01; full list of members (5 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
24 August 2000Return made up to 31/05/00; full list of members (5 pages)
24 August 2000Return made up to 31/05/00; full list of members (5 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 July 1999Location of register of members (1 page)
14 July 1999Return made up to 31/05/99; full list of members (5 pages)
14 July 1999Location of register of members (1 page)
14 July 1999Return made up to 31/05/99; full list of members (5 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1998Return made up to 31/05/98; no change of members (4 pages)
19 August 1998Return made up to 31/05/98; no change of members (4 pages)
20 June 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 April 1997Full accounts made up to 31 March 1996 (8 pages)
30 April 1997Full accounts made up to 31 March 1996 (8 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
27 January 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
27 January 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
27 October 1996Statement of affairs (12 pages)
27 October 1996Ad 29/03/96--------- £ si 101@1 (2 pages)
27 October 1996Statement of affairs (12 pages)
27 October 1996Ad 29/03/96--------- £ si 101@1 (2 pages)
6 October 1996Ad 29/03/96--------- £ si 101@1 (2 pages)
6 October 1996Ad 29/03/96--------- £ si 101@1 (2 pages)
4 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 October 1996Ad 29/03/96--------- £ si 98@1 (2 pages)
4 October 1996Ad 29/03/96--------- £ si 98@1 (2 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1996£ nc 100/1000 29/03/96 (1 page)
4 October 1996£ nc 100/1000 29/03/96 (1 page)
4 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1996Return made up to 31/05/96; full list of members (6 pages)
3 July 1996Return made up to 31/05/96; full list of members (6 pages)
18 August 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 August 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 October 1988Incorporation (16 pages)
21 October 1988Incorporation (16 pages)