Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.A.C. MANAGEMENT SERVICES LIMITED
Company Information for

D.A.C. MANAGEMENT SERVICES LIMITED

LEVEL 2 KLACO HOUSE, ST. JOHN'S SQUARE, CLERKENWELL, LONDON, EC1M 4DN,
Company Registration Number
02307804
Private Limited Company
Active

Company Overview

About D.a.c. Management Services Ltd
D.A.C. MANAGEMENT SERVICES LIMITED was founded on 1988-10-21 and has its registered office in Clerkenwell. The organisation's status is listed as "Active". D.a.c. Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
D.A.C. MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
LEVEL 2 KLACO HOUSE
ST. JOHN'S SQUARE
CLERKENWELL
LONDON
EC1M 4DN
Other companies in N7
 
Filing Information
Company Number 02307804
Company ID Number 02307804
Date formed 1988-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 13:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.A.C. MANAGEMENT SERVICES 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 D.A.C. MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT GAMBLE
Company Secretary 1991-05-31
ANDREW ROBERT GAMBLE
Director 1991-05-31
DAVID PATRICK WALSH
Director 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT GAMBLE DAVID ANDREWS (CONSTRUCTION) LIMITED Company Secretary 1992-03-30 CURRENT 1987-09-28 Active
ANDREW ROBERT GAMBLE DAVID ANDREWS (CONSTRUCTION) LIMITED Director 1992-03-30 CURRENT 1987-09-28 Active

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
2023-08-07Memorandum articles filed
2023-08-07Change of share class name or designation
2023-08-07Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-08-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-16Purchase of own shares
2023-06-16Cancellation of shares. Statement of capital on 2023-05-31 GBP 100
2023-06-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-06-12CESSATION OF ANDREW ROBERT GAMBLE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-12CESSATION OF INGRID GAMBLE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-12Director's details changed for Mr David Patrick Walsh on 2022-06-30
2023-06-12Change of details for Mr David Patrick Walsh as a person with significant control on 2022-06-30
2023-06-12Director's details changed for Mrs Sandra Walsh on 2023-05-29
2023-06-12SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA WALSH on 2023-05-29
2023-06-12CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-05-22Purchase of own shares
2023-05-04Cancellation of shares. Statement of capital on 2023-03-31 GBP 106
2023-05-04Purchase of own shares
2023-05-04Cancellation of shares. Statement of capital on 2023-04-28 GBP 103
2023-03-16Purchase of own shares
2023-03-16Cancellation of shares. Statement of capital on 2023-02-28 GBP 109
2023-02-24Cancellation of shares. Statement of capital on 2022-12-31 GBP 115
2023-02-24Purchase of own shares
2023-02-10Purchase of own shares
2023-02-10Cancellation of shares. Statement of capital on 2023-01-31 GBP 112
2023-01-20Purchase of own shares
2023-01-09Cancellation of shares. Statement of capital on 2022-11-30 GBP 118
2022-11-16Cancellation of shares. Statement of capital on 2022-09-30 GBP 124
2022-11-16Cancellation of shares. Statement of capital on 2022-09-30 GBP 124
2022-11-16Cancellation of shares. Statement of capital on 2022-10-31 GBP 121
2022-11-16Cancellation of shares. Statement of capital on 2022-10-31 GBP 121
2022-11-16Purchase of own shares
2022-11-16Purchase of own shares
2022-09-29Purchase of own shares
2022-09-29Cancellation of shares. Statement of capital on 2022-08-31 GBP 127
2022-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-07-11SH06Cancellation of shares. Statement of capital on 2022-06-30 GBP 133
2022-07-11SH03Purchase of own shares
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-07-01PSC04Change of details for Mr David Patrick Walsh as a person with significant control on 2021-12-23
2022-06-16SH06Cancellation of shares. Statement of capital on 2022-05-31 GBP 136
2022-06-16SH03Purchase of own shares
2022-06-12AP03Appointment of Mrs Sandra Walsh as company secretary on 2022-05-18
2022-02-10Purchase of own shares
2022-02-10SH03Purchase of own shares
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GAMBLE
2022-02-02Termination of appointment of Andrew Robert Gamble on 2021-12-31
2022-02-02DIRECTOR APPOINTED MRS SANDRA WALSH
2022-02-02AP01DIRECTOR APPOINTED MRS SANDRA WALSH
2022-02-02TM02Termination of appointment of Andrew Robert Gamble on 2021-12-31
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GAMBLE
2022-01-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed to purchase shares</ul>
2022-01-18RES12Resolution of varying share rights or name
2022-01-17Cancellation of shares. Statement of capital on 2021-12-23 GBP 142
2022-01-17Cancellation of shares. Statement of capital on 2021-12-23 GBP 142
2022-01-17SH06Cancellation of shares. Statement of capital on 2021-12-23 GBP 142
2022-01-14Particulars of variation of rights attached to shares
2022-01-14Change of share class name or designation
2022-01-14SH08Change of share class name or designation
2022-01-14SH10Particulars of variation of rights attached to shares
2021-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2019-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALSH
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRID GAMBLE
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GAMBLE
2018-06-11PSC09Withdrawal of a person with significant control statement on 2018-06-11
2018-06-06RES09Resolution of authority to purchase a number of shares
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-06SH06Cancellation of shares. Statement of capital on 2018-05-21 GBP 200
2018-06-06SH03Purchase of own shares
2017-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 202
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 21/06/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GAMBLE / 21/06/2016
2016-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROBERT GAMBLE on 2016-06-21
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 202
2016-05-31AR0129/05/16 ANNUAL RETURN FULL LIST
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023078040006
2015-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 202
2015-06-01AR0129/05/15 ANNUAL RETURN FULL LIST
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 202
2014-06-02AR0129/05/14 ANNUAL RETURN FULL LIST
2013-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-05-30AR0129/05/13 ANNUAL RETURN FULL LIST
2012-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-05-29AR0129/05/12 FULL LIST
2011-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-07-26AR0124/05/11 FULL LIST
2010-08-09AR0124/05/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 01/10/2009
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-05363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-05353LOCATION OF REGISTER OF MEMBERS
2009-01-09363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-07363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-23363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-05-25363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-06-04363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-09-22363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-01363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-08-01363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-11-16395PARTICULARS OF MORTGAGE/CHARGE
2000-08-24363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-07-14353LOCATION OF REGISTER OF MEMBERS
1999-07-14363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-08-26ELRESS386 DISP APP AUDS 24/04/98
1998-08-19363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-20363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-03-11395PARTICULARS OF MORTGAGE/CHARGE
1997-01-27225ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/10/96
1996-10-27SASHARES AGREEMENT OTC
1996-10-2788(2)OAD 29/03/96--------- £ SI 101@1
1996-10-0688(2)PAD 29/03/96--------- £ SI 101@1
1996-10-04123£ NC 100/1000 29/03/96
1996-10-04SRES04NC INC ALREADY ADJUSTED 29/03/96
1996-10-04SRES01ALTER MEM AND ARTS 29/03/96
1996-10-0488(2)RAD 29/03/96--------- £ SI 98@1
1996-07-03363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-08-18363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-18363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1994-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-06-29363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1994-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-06-15363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1992-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-06-26363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
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

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities



Licences & Regulatory approval
We could not find any licences issued to D.A.C. MANAGEMENT SERVICES 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 D.A.C. MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-22 Outstanding MORTGAGE TRUST LIMITED
LEGAL MORTGAGE 2000-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 D.A.C. MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of D.A.C. MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.A.C. MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of D.A.C. MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.A.C. MANAGEMENT SERVICES 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 D.A.C. MANAGEMENT SERVICES LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where D.A.C. MANAGEMENT SERVICES 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 D.A.C. MANAGEMENT SERVICES 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 D.A.C. MANAGEMENT SERVICES 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.