Dac Properties Limited HINCKLEY


Founded in 1996, Dac Properties, classified under reg no. 03146420 is an active company. Currently registered at 1a George Street LE10 0AL, Hinckley the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Benjamin F., Joseph M. and Helen J. and others. In addition one secretary - Stephen F. - is with the company. As of 15 June 2024, there were 7 ex directors - William J., Joanne G. and others listed below. There were no ex secretaries.

Dac Properties Limited Address / Contact

Office Address 1a George Street
Town Hinckley
Post code LE10 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03146420
Date of Incorporation Mon, 15th Jan 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Benjamin F.

Position: Director

Appointed: 20 February 2018

Joseph M.

Position: Director

Appointed: 12 January 2016

Helen J.

Position: Director

Appointed: 13 December 2011

Teresa W.

Position: Director

Appointed: 16 January 2008

Joyce O.

Position: Director

Appointed: 02 November 2005

Robert O.

Position: Director

Appointed: 18 December 2003

Marie D.

Position: Director

Appointed: 30 October 2002

Anne G.

Position: Director

Appointed: 23 January 2001

Stephen F.

Position: Secretary

Appointed: 15 January 1996

William J.

Position: Director

Appointed: 13 December 2011

Resigned: 07 August 2017

Joanne G.

Position: Director

Appointed: 16 March 2005

Resigned: 08 September 2006

Meiros J.

Position: Director

Appointed: 17 November 2004

Resigned: 07 August 2017

Paul D.

Position: Director

Appointed: 18 December 2003

Resigned: 13 June 2023

Brian G.

Position: Director

Appointed: 30 October 2002

Resigned: 13 June 2023

Patricia J.

Position: Director

Appointed: 15 January 1996

Resigned: 15 May 2002

Brian J.

Position: Director

Appointed: 15 January 1996

Resigned: 15 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1996

Resigned: 15 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 62615 24516 24919 10316 80418 38020 802
Current Assets13 83915 78516 80119 64317 96819 76822 312
Debtors1 2135405525401 1641 3881 510
Other Debtors1 2135405525401 1641 3881 455
Other
Creditors3 3054 0162 9743 7262 7212 7443 589
Net Current Assets Liabilities10 53411 76913 82715 91715 24717 02418 723
Other Creditors3 3054 0162 9743 7262 7212 7443 589
Total Assets Less Current Liabilities10 53411 76913 82715 91715 24717 02418 723
Trade Debtors Trade Receivables      55

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (6 pages)

Company search

Advertisements