ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dac Properties Limited

Dac Properties Limited is an active company incorporated on 15 January 1996 with the registered office located in Nuneaton, Warwickshire. Dac Properties Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03146420
Private limited company
Age
29 years
Incorporated 15 January 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 January 2025 (8 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
59 Coton Road Coton Road
Nuneaton
CV11 5TS
England
Address changed on 19 Mar 2025 (5 months ago)
Previous address was 1a George Street Hinckley Leicestershire LE10 0AL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
7
Controllers (PSC)
1
Director • Garment Technologist • British • Lives in UK • Born in May 1956
Director • Cash Handler • British • Lives in England • Born in Dec 1989
Director • DTP Operator • British • Lives in UK • Born in Nov 1965
Director • Actuary • British • Lives in UK • Born in Jun 1976
Director • Carpenter • British • Lives in UK • Born in Jun 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nfu Mutual Investment Services Limited
Helen Olwen Jones is a mutual person.
Active
Clarence Court Housing Limited
Stephen John Faulkner is a mutual person.
Active
Deveron Court Management Company Limited
Joyce O'Brien is a mutual person.
Active
Faulkner &Company (Block Management) Limited
Stephen John Faulkner is a mutual person.
Active
Chapelfields (Burbage) Management Limited
Stephen John Faulkner is a mutual person.
Active
The Cloisters Residents Association Limited
Stephen John Faulkner is a mutual person.
Active
Brindley Management Company Limited
Stephen John Faulkner is a mutual person.
Active
The Glasshouse (Leamington) Management Company Limited
Stephen John Faulkner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£22.04K
Increased by £1.24K (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£24.44K
Increased by £2.13K (+10%)
Total Liabilities
-£3.86K
Increased by £270 (+8%)
Net Assets
£20.58K
Increased by £1.86K (+10%)
Debt Ratio (%)
16%
Decreased by 0.3% (-2%)
Latest Activity
Registered Address Changed
5 Months Ago on 19 Mar 2025
Benjamin Fenwick Resigned
6 Months Ago on 10 Mar 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
8 Months Ago on 12 Dec 2024
Joseph Roger Morgan Resigned
11 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Paul Dennis Resigned
2 Years 2 Months Ago on 13 Jun 2023
Brian Hugh Gray Resigned
2 Years 2 Months Ago on 13 Jun 2023
Full Accounts Submitted
2 Years 6 Months Ago on 10 Feb 2023
Get Credit Report
Discover Dac Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Benjamin Fenwick as a director on 10 March 2025
Submitted on 19 Mar 2025
Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL England to 59 Coton Road Coton Road Nuneaton CV11 5TS on 19 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 2 January 2025 with updates
Submitted on 16 Jan 2025
Termination of appointment of Joseph Roger Morgan as a director on 12 September 2024
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 2 January 2024 with updates
Submitted on 9 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Termination of appointment of Brian Hugh Gray as a director on 13 June 2023
Submitted on 13 Jun 2023
Termination of appointment of Paul Dennis as a director on 13 June 2023
Submitted on 13 Jun 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 10 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year