DACRES GATE MANAGEMENT LIMITED
LOUGHTON DACRES GATES MANAGEMENT LIMITED

Hellopages » Essex » Epping Forest » IG10 2QZ

Company number 04944271
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address CH ESTATE MANAGEMENT LIMITED, 2 BUCKINGHAM COURT, RECTORY LANE, LOUGHTON, ESSEX, ENGLAND, IG10 2QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 October 2016 with updates; Appointment of Mrs Ann Beresford Cranmer as a director on 4 August 2016. The most likely internet sites of DACRES GATE MANAGEMENT LIMITED are www.dacresgatemanagement.co.uk, and www.dacres-gate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Blackhorse Road Rail Station is 6.7 miles; to Barking Rail Station is 8 miles; to Clapton Rail Station is 8.5 miles; to Bethnal Green Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dacres Gate Management Limited is a Private Limited Company. The company registration number is 04944271. Dacres Gate Management Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Dacres Gate Management Limited is Ch Estate Management Limited 2 Buckingham Court Rectory Lane Loughton Essex England Ig10 2qz. . CH ESTATE MANAGEMENT LTD is a Secretary of the company. CRANMER, Ann Beresford is a Director of the company. Secretary AINDOW, Michelle has been resigned. Secretary COWLEY, Gordon has been resigned. Secretary COWLEY, Gordon William Frank has been resigned. Secretary HART, Henry has been resigned. Secretary HART, Henry has been resigned. Secretary PRICE, John Trevor has been resigned. Secretary RENEW, Keith William has been resigned. Secretary SULLIVAN, Carol Ann has been resigned. Secretary WEBB, Roy Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARLE, Christopher Paul has been resigned. Director CARTER, Adam has been resigned. Director EVERETT, Mark George has been resigned. Director HART, Henry has been resigned. Director HART, Henry has been resigned. Director HART, Henry has been resigned. Director HART, Jean Shirley has been resigned. Director LADERMAN, Stewart Keith has been resigned. Director LLOYD, Terence Peter has been resigned. Director LLOYD, Terence Peter has been resigned. Director MCLEAVY, Brian Vincent has been resigned. Director RENEW, Keith William has been resigned. Director SULLIVAN, Colin Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CH ESTATE MANAGEMENT LTD
Appointed Date: 08 April 2016

Director
CRANMER, Ann Beresford
Appointed Date: 04 August 2016
78 years old

Resigned Directors

Secretary
AINDOW, Michelle
Resigned: 07 September 2015
Appointed Date: 11 August 2014

Secretary
COWLEY, Gordon
Resigned: 11 August 2014
Appointed Date: 01 October 2013

Secretary
COWLEY, Gordon William Frank
Resigned: 01 May 2011
Appointed Date: 22 April 2009

Secretary
HART, Henry
Resigned: 01 October 2013
Appointed Date: 23 August 2011

Secretary
HART, Henry
Resigned: 27 July 2007
Appointed Date: 25 October 2006

Secretary
PRICE, John Trevor
Resigned: 05 August 2011
Appointed Date: 01 May 2011

Secretary
RENEW, Keith William
Resigned: 20 March 2006
Appointed Date: 27 October 2003

Secretary
SULLIVAN, Carol Ann
Resigned: 14 April 2009
Appointed Date: 27 July 2007

Secretary
WEBB, Roy Anthony
Resigned: 25 October 2006
Appointed Date: 20 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
CARLE, Christopher Paul
Resigned: 16 July 2007
Appointed Date: 20 March 2006
70 years old

Director
CARTER, Adam
Resigned: 24 June 2009
Appointed Date: 10 April 2008
61 years old

Director
EVERETT, Mark George
Resigned: 21 October 2015
Appointed Date: 15 May 2013
62 years old

Director
HART, Henry
Resigned: 17 June 2016
Appointed Date: 21 October 2015
90 years old

Director
HART, Henry
Resigned: 30 October 2013
Appointed Date: 14 January 2009
90 years old

Director
HART, Henry
Resigned: 20 February 2008
Appointed Date: 25 October 2006
90 years old

Director
HART, Jean Shirley
Resigned: 21 October 2015
Appointed Date: 30 October 2013
89 years old

Director
LADERMAN, Stewart Keith
Resigned: 26 September 2008
Appointed Date: 16 July 2007
69 years old

Director
LLOYD, Terence Peter
Resigned: 03 January 2013
Appointed Date: 01 May 2011
82 years old

Director
LLOYD, Terence Peter
Resigned: 29 April 2008
Appointed Date: 10 April 2008
82 years old

Director
MCLEAVY, Brian Vincent
Resigned: 04 July 2016
Appointed Date: 21 October 2015
51 years old

Director
RENEW, Keith William
Resigned: 20 March 2006
Appointed Date: 27 October 2003
73 years old

Director
SULLIVAN, Colin Anthony
Resigned: 20 March 2006
Appointed Date: 27 October 2003
62 years old

DACRES GATE MANAGEMENT LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
05 Aug 2016
Appointment of Mrs Ann Beresford Cranmer as a director on 4 August 2016
05 Aug 2016
Termination of appointment of Brian Vincent Mcleavy as a director on 4 July 2016
17 Jun 2016
Termination of appointment of Henry Hart as a director on 17 June 2016
...
... and 89 more events
27 Jul 2005
Accounts for a dormant company made up to 31 October 2004
11 Jan 2005
Return made up to 27/10/04; full list of members
05 Nov 2003
Secretary resigned
30 Oct 2003
Company name changed dacres gates management LIMITED\certificate issued on 30/10/03
27 Oct 2003
Incorporation