DACA PROPERTIES LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 8DG

Company number 05523000
Status Active
Incorporation Date 29 July 2005
Company Type Private Limited Company
Address THE LAURELS, SANDY LANE, ASTON, NANTWICH, CHESHIRE, CW5 8DG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 20 August 2016 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of DACA PROPERTIES LIMITED are www.dacaproperties.co.uk, and www.daca-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Daca Properties Limited is a Private Limited Company. The company registration number is 05523000. Daca Properties Limited has been working since 29 July 2005. The present status of the company is Active. The registered address of Daca Properties Limited is The Laurels Sandy Lane Aston Nantwich Cheshire Cw5 8dg. The company`s financial liabilities are £0.28k. It is £0.28k against last year. And the total assets are £0.08k, which is £0.01k against last year. AITKEN, Carol is a Secretary of the company. AITKEN, Carol is a Director of the company. AITKEN, Darren is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


daca properties Key Finiance

LIABILITIES £0.28k
+3971%
CASH n/a
TOTAL ASSETS £0.08k
+12%
All Financial Figures

Current Directors

Secretary
AITKEN, Carol
Appointed Date: 29 July 2005

Director
AITKEN, Carol
Appointed Date: 29 July 2005
60 years old

Director
AITKEN, Darren
Appointed Date: 29 July 2005
59 years old

Persons With Significant Control

Mr Darren Aitken
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Aitken
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DACA PROPERTIES LIMITED Events

30 Apr 2017
Micro company accounts made up to 31 July 2016
24 Aug 2016
Confirmation statement made on 20 August 2016 with updates
27 Apr 2016
Micro company accounts made up to 31 July 2015
01 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 26 more events
19 May 2006
Particulars of mortgage/charge
21 Oct 2005
Secretary's particulars changed;director's particulars changed
21 Oct 2005
Director's particulars changed
20 Sep 2005
Particulars of mortgage/charge
29 Jul 2005
Incorporation

DACA PROPERTIES LIMITED Charges

23 March 2007
Mortgage
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 41 slaisbury avenue, crewe, cheshire t/no CH542359 by way…
18 May 2006
Deed of charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 41 salisbury avenue crewe cheshire. Fixed…
16 September 2005
Legal charge
Delivered: 20 September 2005
Status: Satisfied on 21 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 salisbury avenue crewe cheshire. By way of fixed charge…