Company NameDacre Property Consultants Limited
Company StatusDissolved
Company Number07522161
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathon Edward Rendel Stocks
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMr Peter Eric Primett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerlawn South East Street
Mayfield
East Sussex
TN20 6TY
Director NameMr Paul Henry Barron Pascoe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(3 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Filmer Road
London
SW6 7JJ

Contact

Websitedacreproperty.co.uk
Email address[email protected]

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Edward Rendell Stocks
33.33%
Ordinary
1 at £1Jonathan Edward Rendell Stocks
33.33%
Ordinary A
1 at £1Peter Eric Primett
33.33%
Ordinary

Financials

Year2014
Net Worth£222
Cash£18,371
Current Liabilities£57,031

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

26 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
20 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
21 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Jonathon Edward Rendel Stocks on 2 January 2017 (3 pages)
25 January 2017Director's details changed for Mr Jonathon Edward Rendel Stocks on 2 January 2017 (3 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(4 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 May 2015Termination of appointment of Peter Eric Primett as a director on 28 February 2015 (1 page)
7 May 2015Termination of appointment of Peter Eric Primett as a director on 28 February 2015 (1 page)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(5 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(5 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase of shares/company business 09/09/2014
(1 page)
17 November 2014Statement of capital following an allotment of shares on 9 February 2014
  • GBP 3
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 9 February 2014
  • GBP 3
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 9 February 2014
  • GBP 3
(3 pages)
13 October 2014Termination of appointment of Paul Henry Barron Pascoe as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Paul Henry Barron Pascoe as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Paul Henry Barron Pascoe as a director on 1 October 2014 (1 page)
15 May 2014Appointment of Mr Paul Henry Barron Pascoe as a director (2 pages)
15 May 2014Appointment of Mr Paul Henry Barron Pascoe as a director (2 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
9 October 2012Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (16 pages)
9 October 2012Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (16 pages)
9 October 2012Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (16 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 September 2012Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2
(3 pages)
10 February 2012Registered office address changed from , 119 Dacre Park, London, SE13 5BZ, United Kingdom on 10 February 2012 (1 page)
10 February 2012Registered office address changed from , 119 Dacre Park, London, SE13 5BZ, United Kingdom on 10 February 2012 (1 page)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2012
(5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2012
(5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2012
(5 pages)
8 February 2012Director's details changed for Mr Peter Eric Primett on 1 September 2011 (2 pages)
8 February 2012Director's details changed for Mr Peter Eric Primett on 1 September 2011 (2 pages)
8 February 2012Director's details changed for Mr Peter Eric Primett on 1 September 2011 (2 pages)
8 February 2011Incorporation (22 pages)
8 February 2011Incorporation (22 pages)