Dare Property Limited TAUNTON


Dare Property started in year 2005 as Private Limited Company with registration number 05597797. The Dare Property company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Taunton at Stafford House. Postal code: TA1 2PX. Since 20th December 2005 Dare Property Limited is no longer carrying the name Highlease.

The firm has one director. Nicholas D., appointed on 31 October 2005. There are currently no secretaries appointed. As of 15 June 2024, there was 1 ex secretary - Nicholas D.. There were no ex directors.

Dare Property Limited Address / Contact

Office Address Stafford House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05597797
Date of Incorporation Thu, 20th Oct 2005
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Stafford House Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 October 2005

Nicholas D.

Position: Director

Appointed: 31 October 2005

Nicholas D.

Position: Secretary

Appointed: 31 October 2005

Resigned: 31 October 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2005

Resigned: 31 October 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 October 2005

Resigned: 31 October 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Nicholas D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Highlease December 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 8166 648      
Current Assets21 83821 42727 26630 11210 61318 25734 14836 572
Debtors20 02214 779      
Net Assets Liabilities-68 941-63 915-53 262-35 677-26 493-8 79111 35832 197
Other Debtors1 8001 800      
Property Plant Equipment450556      
Other
Accumulated Amortisation Impairment Intangible Assets2 045       
Accumulated Depreciation Impairment Property Plant Equipment19 60519 943      
Creditors60 20060 20060 20060 20030 00018 0008 0005 839
Fixed Assets4505565155724393172691 464
Increase From Depreciation Charge For Year Property Plant Equipment 338      
Intangible Assets Gross Cost2 045       
Net Current Assets Liabilities-9 191-4 2716 42323 9513 0688 89219 08930 733
Other Creditors60 20060 200      
Property Plant Equipment Gross Cost20 05520 499      
Total Additions Including From Business Combinations Property Plant Equipment 444      
Total Assets Less Current Liabilities-8 741-3 7156 93824 5233 5079 20919 35832 197
Trade Creditors Trade Payables2 4432 843      
Trade Debtors Trade Receivables18 22212 979      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 7th, September 2023
Free Download (5 pages)

Company search

Advertisements