DIGBY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIGBY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07170138

Incorporation date

25/02/2010

Size

Dormant

Contacts

Registered address

Registered address

77 Digby Crescent, Finsbury Park, London N4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2010)
dot icon27/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon29/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon13/04/2025
Director's details changed for Kate Alice Blessington on 2024-04-17
dot icon13/04/2025
Director's details changed for Mr James Ian Pearlman on 2021-03-25
dot icon13/04/2025
Director's details changed for Mr James Ian Pearlman on 2021-03-25
dot icon13/04/2025
Director's details changed for Mr James Ian Pearlman on 2022-01-09
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon24/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon04/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon08/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon05/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-02-27
dot icon19/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon19/10/2020
Appointment of Mr James Ian Pearlman as a director on 2020-10-19
dot icon17/10/2020
Termination of appointment of Ashley William Pope as a director on 2020-10-16
dot icon08/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon09/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon25/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon05/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon04/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon19/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon28/02/2016
Annual return made up to 2016-02-25 no member list
dot icon28/02/2016
Register inspection address has been changed from 7 Birtchnell Close Berkhamsted Hertfordshire HP4 1FE England to C/O Naomi Winston 10 Old Square London WC2A 3SU
dot icon19/01/2016
Termination of appointment of Sarah Annetts as a director on 2016-01-15
dot icon15/12/2015
Appointment of Ashley William Pope as a director on 2015-12-01
dot icon07/12/2015
Appointment of Miss Naomi Emily Louise Winston as a secretary on 2015-12-07
dot icon07/12/2015
Termination of appointment of Sarah Annetts as a secretary on 2015-12-07
dot icon29/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-25 no member list
dot icon26/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-25 no member list
dot icon25/02/2014
Director's details changed for Kate Alice Blessington on 2013-01-01
dot icon25/02/2014
Register inspection address has been changed
dot icon25/02/2014
Termination of appointment of James Dunphy as a director
dot icon25/02/2014
Termination of appointment of James Dunphy as a director
dot icon24/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-02-25 no member list
dot icon20/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon18/10/2012
Appointment of Naomi Emily Louise Winston as a director
dot icon12/04/2012
Annual return made up to 2012-02-25
dot icon29/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon28/04/2011
Annual return made up to 2011-02-25
dot icon28/04/2011
Appointment of Sarah Annetts as a secretary
dot icon22/04/2010
Appointment of James Patrick Dunphy as a director
dot icon22/04/2010
Appointment of Kate Alice Blessington as a director
dot icon22/04/2010
Appointment of Sarah Annetts as a director
dot icon04/03/2010
Termination of appointment of Barbara Kahan as a director
dot icon25/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
336.66
-
0.00
336.66
-
2022
-
224.46
-
0.00
224.46
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearlman, James Ian
Director
19/10/2020 - Present
2
Blessington, Kate Alice
Director
25/02/2010 - Present
1
Winston, Naomi Emily Louise
Director
09/10/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGBY MANAGEMENT COMPANY LIMITED

DIGBY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/02/2010 with the registered office located at 77 Digby Crescent, Finsbury Park, London N4 2HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGBY MANAGEMENT COMPANY LIMITED?

toggle

DIGBY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/02/2010 .

Where is DIGBY MANAGEMENT COMPANY LIMITED located?

toggle

DIGBY MANAGEMENT COMPANY LIMITED is registered at 77 Digby Crescent, Finsbury Park, London N4 2HS.

What does DIGBY MANAGEMENT COMPANY LIMITED do?

toggle

DIGBY MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DIGBY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-25 with no updates.