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

DACRES GATE MANAGEMENT LIMITED

EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTFORDSHIRE, WD17 1DL,
Company Registration Number
04944271
Private Limited Company
Active

Company Overview

About Dacres Gate Management Ltd
DACRES GATE MANAGEMENT LIMITED was founded on 2003-10-27 and has its registered office in Watford. The organisation's status is listed as "Active". Dacres Gate Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DACRES GATE MANAGEMENT LIMITED
 
Legal Registered Office
EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTFORDSHIRE
WD17 1DL
Other companies in CM15
 
Filing Information
Company Number 04944271
Company ID Number 04944271
Date formed 2003-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:02:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DACRES GATE MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED   CLARITY COMMUNITY SERVICES LIMITED   JUGGLING BALLS LIMITED   MCT NOMINEE SERVICES LIMITED   MYERS CLARK LIMITED   TURNBULL ASSOCIATES 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 DACRES GATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CH ESTATE MANAGEMENT LTD
Company Secretary 2016-04-08
ANN BERESFORD CRANMER
Director 2016-08-04
BRIAN VINCENT MCLEAVY
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN VINCENT MCLEAVY
Director 2015-10-21 2016-07-04
HENRY HART
Director 2015-10-21 2016-06-17
MARK GEORGE EVERETT
Director 2013-05-15 2015-10-21
JEAN SHIRLEY HART
Director 2013-10-30 2015-10-21
MICHELLE AINDOW
Company Secretary 2014-08-11 2015-09-07
GORDON COWLEY
Company Secretary 2013-10-01 2014-08-11
HENRY HART
Director 2009-01-14 2013-10-30
HENRY HART
Company Secretary 2011-08-23 2013-10-01
TERENCE PETER LLOYD
Director 2011-05-01 2013-01-03
JOHN TREVOR PRICE
Company Secretary 2011-05-01 2011-08-05
GORDON WILLIAM FRANK COWLEY
Company Secretary 2009-04-22 2011-05-01
ADAM CARTER
Director 2008-04-10 2009-06-24
CAROL ANN SULLIVAN
Company Secretary 2007-07-27 2009-04-14
STEWART KEITH LADERMAN
Director 2007-07-16 2008-09-26
TERENCE PETER LLOYD
Director 2008-04-10 2008-04-29
HENRY HART
Director 2006-10-25 2008-02-20
HENRY HART
Company Secretary 2006-10-25 2007-07-27
CHRISTOPHER PAUL CARLE
Director 2006-03-20 2007-07-16
ROY ANTHONY WEBB
Company Secretary 2006-03-20 2006-10-25
KEITH WILLIAM RENEW
Company Secretary 2003-10-27 2006-03-20
KEITH WILLIAM RENEW
Director 2003-10-27 2006-03-20
COLIN ANTHONY SULLIVAN
Director 2003-10-27 2006-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-27 2003-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CH ESTATE MANAGEMENT LTD GERMANDER MANAGEMENT LIMITED Company Secretary 2017-09-04 CURRENT 1998-03-04 Active
CH ESTATE MANAGEMENT LTD FIRST WALTON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-04 CURRENT 1991-03-13 Active
CH ESTATE MANAGEMENT LTD FAWN HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-13 CURRENT 2014-04-25 Active
CH ESTATE MANAGEMENT LTD OAKLANDS (WARREN HILL) LIMITED Company Secretary 2016-06-03 CURRENT 2013-02-01 Active
CH ESTATE MANAGEMENT LTD STG MANAGEMENT (LONDON) LIMITED Company Secretary 2014-06-10 CURRENT 2009-10-28 Active
BRIAN VINCENT MCLEAVY BAM EQUITY TRADING LIMITED Director 2015-03-24 CURRENT 2015-03-24 Liquidation

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
2024-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM Uniq Block Management Ltd C/O Edinburgh Way Harlow Essex CM20 2NQ England
2023-10-13Termination of appointment of Ch Estate Management Ltd on 2023-08-01
2023-10-13Appointment of Uniq Block Management Ltd as company secretary on 2023-08-01
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-24APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY LANGLEY
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-06-11AP01DIRECTOR APPOINTED MR JOHN ANTHONY LANGLEY
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN BERESFORD CRANMER
2021-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-08-30PSC08Notification of a person with significant control statement
2018-08-14PSC09Withdrawal of a person with significant control statement on 2018-08-14
2018-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-09-01AP01DIRECTOR APPOINTED MR BRIAN VINCENT MCLEAVY
2017-06-23AAMDAmended account small company full exemption
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-05AP01DIRECTOR APPOINTED MRS ANN BERESFORD CRANMER
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN VINCENT MCLEAVY
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HART
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM C/O Ch Estate Management Limited 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ England
2016-04-08AP04Appointment of Ch Estate Management Ltd as company secretary on 2016-04-08
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM C/O Henry Hart 6 Dacres Gate, Dunmow Road Fyfield Ongar Essex CM5 0NQ
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-24AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM C/O Carringtons Residential Management Limited Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
2015-11-24AP01DIRECTOR APPOINTED MR HENRY HART
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HART
2015-11-24AP01DIRECTOR APPOINTED MR BRIAN VINCENT MCLEAVY
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVERETT
2015-09-25CH01Director's details changed for Mr Mark George Everett on 2015-09-01
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG
2015-09-25TM02Termination of appointment of Michelle Aindow on 2015-09-07
2015-09-22AA30/04/15 TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 12
2014-11-12AR0127/10/14 FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE SHIRLEY HART / 30/10/2013
2014-10-31AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-26AP03SECRETARY APPOINTED MISS MICHELLE AINDOW
2014-09-26TM02APPOINTMENT TERMINATED, SECRETARY GORDON COWLEY
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-06AR0127/10/13 FULL LIST
2013-11-06AD02SAIL ADDRESS CHANGED FROM: 6 DACRES GATE DUNMOW ROAD FYFIELD ONGAR ESSEX CM5 0NQ UNITED KINGDOM
2013-11-06AP01DIRECTOR APPOINTED MRS JACKIE SHIRLEY HART
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HART
2013-11-01AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 6 DACRES GATE DUNMOW ROAD FYFIELD ESSEX CM5 0NQ ENGLAND
2013-10-02AP03SECRETARY APPOINTED MR GORDON COWLEY
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY HENRY HART
2013-06-06AP01DIRECTOR APPOINTED MR MARK GEORGE EVERETT
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LLOYD
2012-11-13AR0127/10/12 FULL LIST
2012-11-13AD02SAIL ADDRESS CHANGED FROM: HOWES FARM DODDINGHURST ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 0SG UNITED KINGDOM
2012-09-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-27AP03SECRETARY APPOINTED MR HENRY HART
2011-11-04AR0127/10/11 FULL LIST
2011-08-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 100 HIGH ROAD LOUGHTON ESSEX IG10 4HT UNITED KINGDOM
2011-08-23AP01DIRECTOR APPOINTED MR TERENCE PETER LLOYD
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN PRICE
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM HOWES FARM OFFICE DODDINGHURST ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 0SG UNITED KINGDOM
2011-05-05AP03SECRETARY APPOINTED JOHN TREVOR PRICE
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY GORDON COWLEY
2010-11-02AR0127/10/10 FULL LIST
2010-10-02AA30/04/10 TOTAL EXEMPTION FULL
2010-02-23AA30/04/09 TOTAL EXEMPTION FULL
2009-11-04AR0127/10/09 FULL LIST
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY HART / 04/11/2009
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ADAM CARTER
2009-06-26288aSECRETARY APPOINTED GORDON WILLIAM FRANK COWLEY
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 9 WINDSOR ROAD BRENTWOOD ESSEX CM15 9LB
2009-05-01288cSECRETARY'S CHANGE OF PARTICULARS CAROL ANN SULLIVAN LOGGED FORM
2009-05-01288cSECRETARY'S CHANGE OF PARTICULARS ADAM CARTER LOGGED FORM
2009-05-01288cSECRETARY'S CHANGE OF PARTICULARS HENRY HART LOGGED FORM
2009-04-30353LOCATION OF REGISTER OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY CAROL SULLIVAN
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 3 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5XF
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2009-01-27288aDIRECTOR APPOINTED HENRY HART
2008-10-29363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR STEWART LADERMAN
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR TERENCE LLOYD
2008-04-17288aDIRECTOR APPOINTED TERENCE LLOYD
2008-04-17288aDIRECTOR APPOINTED ADAM CARTER
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR HENRY HART
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-06363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-09-20353LOCATION OF REGISTER OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: TRINITY HOUSE 1-3 TRINITY SQUARE SOUTH WOODHAM FERRER CHELMSFORD ESSEX CM3 5JX
2007-08-03288aNEW SECRETARY APPOINTED
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 144 HIGH STREET EPPING ESSEX CM16 4AS
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288bSECRETARY RESIGNED
2007-08-03353LOCATION OF REGISTER OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 6 DACRES GATE DUNMOW ROAD FYFIELD ESSEX CM5 0NQ
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DACRES GATE MANAGEMENT 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 DACRES GATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DACRES GATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DACRES GATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DACRES GATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DACRES GATE MANAGEMENT LIMITED
Trademarks
We have not found any records of DACRES GATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DACRES GATE MANAGEMENT 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 (98000 - Residents property management) as DACRES GATE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DACRES GATE MANAGEMENT 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 DACRES GATE MANAGEMENT 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 DACRES GATE MANAGEMENT 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.