Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAKASAL PROPERTIES LIMITED
Company Information for

DAKASAL PROPERTIES LIMITED

14 LONDON ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1TW,
Company Registration Number
02119958
Private Limited Company
Active

Company Overview

About Dakasal Properties Ltd
DAKASAL PROPERTIES LIMITED was founded on 1987-04-06 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Dakasal Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAKASAL PROPERTIES LIMITED
 
Legal Registered Office
14 LONDON ROAD
NEWARK
NOTTINGHAMSHIRE
NG24 1TW
Other companies in NG24
 
Filing Information
Company Number 02119958
Company ID Number 02119958
Date formed 1987-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB543679807  
Last Datalog update: 2023-12-07 01:48:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAKASAL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAKASAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HOBBS
Company Secretary 1991-10-20
MICHAEL JOHN HOBBS
Director 1991-10-20
VIVIEN CHRISTINE HOBBS
Director 1991-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2022-12-12AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Change of details for Mrs Christine Vivien Hobbs as a person with significant control on 2021-10-25
2022-11-15Change of details for Mrs Christine Vivien Hobbs as a person with significant control on 2021-10-25
2022-11-15RP04CS01
2022-11-15PSC04Change of details for Mrs Christine Vivien Hobbs as a person with significant control on 2021-10-25
2022-11-14Director's details changed for Mrs Christine Vivien Hobbs on 2021-10-25
2022-11-14Director's details changed for Mrs Christine Vivien Hobbs on 2021-10-25
2022-11-14CH01Director's details changed for Mrs Christine Vivien Hobbs on 2021-10-25
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-09-28Register(s) moved to registered office address 14 London Road Newark Nottinghamshire NG24 1TW
2022-09-28AD04Register(s) moved to registered office address 14 London Road Newark Nottinghamshire NG24 1TW
2021-11-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CH01Director's details changed for on
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-10-25PSC04Change of details for Mrs Christine Vivien Hobbs as a person with significant control on 2021-10-25
2021-10-25CH01Director's details changed for Mrs Vivien Christine Hobbs on 2021-10-25
2020-11-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-03-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-02-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-08-22AP01DIRECTOR APPOINTED MR DAVID ALEXANDER HOBBS
2018-03-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2016-12-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-11-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-14CH01Director's details changed for Mrs Vivien Christine Hobbs on 2015-10-14
2014-11-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0103/10/14 ANNUAL RETURN FULL LIST
2013-11-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-04AR0103/10/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0103/10/12 ANNUAL RETURN FULL LIST
2011-11-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0108/10/11 ANNUAL RETURN FULL LIST
2011-02-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0108/10/10 ANNUAL RETURN FULL LIST
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-09AR0108/10/09 ANNUAL RETURN FULL LIST
2009-10-09AD03Register(s) moved to registered inspection location
2009-10-09AD02Register inspection address has been changed
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN CHRISTINE HOBBS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOBBS / 09/10/2009
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-31363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-31363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-18363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-10-18363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-20363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-02-11363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2002-12-24363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-25363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 28 ELY PLACE LONDON EC1N 6RL
2001-02-08395PARTICULARS OF MORTGAGE/CHARGE
2001-01-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-22363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
1999-12-10363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-11-18363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 30/06/98
1997-11-19AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-22363sRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1996-11-27363sRETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS
1996-11-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1995-12-05363sRETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS
1995-12-05AAFULL ACCOUNTS MADE UP TO 30/06/95
1994-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-14AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-11-14363sRETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS
1993-11-07363sRETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS
1993-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-09AAFULL ACCOUNTS MADE UP TO 30/06/93
1992-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-11-10363sRETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS
1992-10-02AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-08-28395PARTICULARS OF MORTGAGE/CHARGE
1991-11-20363bRETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS
1991-09-23AAFULL ACCOUNTS MADE UP TO 30/06/91
1990-11-07363RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS
1990-11-07AAFULL ACCOUNTS MADE UP TO 30/06/90
1989-10-29AAFULL ACCOUNTS MADE UP TO 30/06/89
1989-10-29363RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS
1989-03-03AAFULL ACCOUNTS MADE UP TO 30/06/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DAKASAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAKASAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-02-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 444,007
Creditors Due After One Year 2012-06-30 £ 387,263
Creditors Due Within One Year 2013-06-30 £ 289,887
Creditors Due Within One Year 2012-06-30 £ 185,264

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAKASAL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 110,267
Cash Bank In Hand 2012-06-30 £ 79,267
Current Assets 2013-06-30 £ 140,910
Current Assets 2012-06-30 £ 99,605
Debtors 2013-06-30 £ 30,643
Debtors 2012-06-30 £ 20,338
Shareholder Funds 2013-06-30 £ 2,217,389
Shareholder Funds 2012-06-30 £ 2,035,636
Tangible Fixed Assets 2013-06-30 £ 2,810,373
Tangible Fixed Assets 2012-06-30 £ 2,508,558

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAKASAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAKASAL PROPERTIES LIMITED
Trademarks
We have not found any records of DAKASAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAKASAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DAKASAL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DAKASAL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAKASAL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAKASAL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1