DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03210039

Incorporation date

10/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

102 Fulham Palace Road, London W6 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1996)
dot icon23/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/07/2024
Secretary's details changed for Elizabeth Jane Bain on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr Paul Simon Kent on 2024-07-11
dot icon11/07/2024
Director's details changed for Elizabeth Jane Bain on 2024-07-11
dot icon11/07/2024
Director's details changed for John Stephenson on 2024-07-11
dot icon11/07/2024
Director's details changed for Michael Charles White on 2024-07-11
dot icon21/06/2024
Registered office address changed from 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom to 102 Fulham Palace Road London W6 9PL on 2024-06-21
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon06/06/2023
Director's details changed for Farah Ahmad Perez on 2023-06-06
dot icon30/05/2023
Director's details changed for Elizabeth Jane Bain on 2023-05-30
dot icon30/05/2023
Secretary's details changed for Elizabeth Jane Bain on 2023-05-30
dot icon30/05/2023
Director's details changed for Michael Charles White on 2023-05-30
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/12/2022
Termination of appointment of Anne Catriona Gray as a director on 2022-11-29
dot icon05/12/2022
Appointment of John Stephenson as a director on 2022-11-29
dot icon16/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon16/06/2022
Director's details changed for Anne Catriona Gray on 2022-06-16
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-06-10 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/12/2019
Director's details changed for Anne Catriona Gray on 2019-12-16
dot icon20/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 2019-12-20
dot icon25/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/08/2018
Appointment of Farah Ahmad Perez as a director on 2018-07-23
dot icon17/08/2018
Appointment of Patricia Vivienne White as a director on 2018-07-23
dot icon17/08/2018
Termination of appointment of Susan Lesley Ring as a director on 2018-07-23
dot icon17/08/2018
Termination of appointment of Georgina Marcella Dias as a director on 2018-07-23
dot icon06/08/2018
Confirmation statement made on 2018-06-10 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/11/2016
Director's details changed for Anne Catriona Gray on 2016-10-24
dot icon20/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon20/07/2015
Appointment of Susan Lesley Ring as a director on 2015-06-18
dot icon20/07/2015
Appointment of Michael Charles White as a director on 2015-06-18
dot icon20/07/2015
Termination of appointment of Simon Timothy Meyer as a director on 2015-06-18
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/03/2015
Termination of appointment of Adam George Wide as a director on 2015-02-12
dot icon18/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon20/05/2011
Appointment of Georgina Marcella Dias as a director
dot icon20/05/2011
Termination of appointment of William Campbell as a director
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Siena Gold as a director
dot icon10/05/2010
Appointment of Mathew Robert Anthony Phillips as a director
dot icon24/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 10/06/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/06/2008
Return made up to 10/06/08; full list of members
dot icon12/05/2008
Director appointed william robert campbell
dot icon12/05/2008
Appointment terminated director william hunter
dot icon13/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/06/2007
Return made up to 10/06/07; full list of members
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon25/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/02/2007
Director resigned
dot icon26/09/2006
Registered office changed on 26/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT
dot icon20/06/2006
Return made up to 10/06/06; full list of members
dot icon28/04/2006
Director resigned
dot icon28/04/2006
New director appointed
dot icon17/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/03/2006
Director resigned
dot icon16/06/2005
Return made up to 10/06/05; full list of members
dot icon03/06/2005
New director appointed
dot icon03/06/2005
Director resigned
dot icon23/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 10/06/04; full list of members
dot icon17/06/2004
Ad 24/03/04--------- £ si 1@1=1 £ ic 31/32
dot icon10/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/06/2003
Return made up to 10/06/03; full list of members
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon09/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 10/06/02; full list of members
dot icon07/05/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon18/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon30/11/2001
Ad 13/11/01--------- £ si 1@1=1 £ ic 30/31
dot icon30/11/2001
Ad 13/11/01--------- £ si 2@1=2 £ ic 28/30
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
Secretary resigned;director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon24/08/2001
Return made up to 10/06/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-06-30
dot icon21/11/2000
Return made up to 10/06/00; full list of members
dot icon23/10/2000
Ad 24/09/99--------- £ si 1@1=1 £ ic 27/28
dot icon23/10/2000
Ad 04/07/99--------- £ si 24@1=24 £ ic 3/27
dot icon23/10/2000
Ad 01/03/99--------- £ si 1@1
dot icon18/07/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Secretary resigned;director resigned
dot icon06/07/2000
New secretary appointed
dot icon06/07/2000
New director appointed
dot icon16/05/2000
Registered office changed on 16/05/00 from: 36 whitefriars street london EC4Y 8BH
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon20/07/1999
Return made up to 10/06/99; full list of members
dot icon07/05/1999
New director appointed
dot icon07/05/1999
Director resigned
dot icon21/04/1999
Full accounts made up to 1998-06-30
dot icon29/06/1998
Return made up to 10/06/98; full list of members
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New secretary appointed;new director appointed
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
New director appointed
dot icon29/04/1998
Full accounts made up to 1997-06-30
dot icon27/07/1997
New secretary appointed;new director appointed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Resolutions
dot icon20/07/1997
Director resigned
dot icon20/07/1997
Secretary resigned
dot icon20/07/1997
Director resigned
dot icon20/07/1997
Director resigned
dot icon20/07/1997
New director appointed
dot icon18/06/1997
Return made up to 10/06/97; full list of members
dot icon04/03/1997
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon25/06/1996
Certificate of change of name
dot icon16/06/1996
Secretary resigned
dot icon16/06/1996
Director resigned
dot icon16/06/1996
Registered office changed on 16/06/96 from: 123-125 city road london EC1V 1JB
dot icon16/06/1996
New secretary appointed
dot icon16/06/1996
New director appointed
dot icon10/06/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£15,882.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
12.07K
-
0.00
15.88K
-
2021
7
12.07K
-
0.00
15.88K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

12.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Anne Catriona
Director
24/04/2007 - 29/11/2022
5
Bain, Elizabeth Jane
Director
19/02/1997 - Present
-
Ahmad Perez, Farah
Director
23/07/2018 - Present
2
White, Patricia Vivienne
Director
23/07/2018 - Present
-
Stephenson, John
Director
29/11/2022 - Present
-

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 MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED

DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 10/06/1996 with the registered office located at 102 Fulham Palace Road, London W6 9PL. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED?

toggle

DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 10/06/1996 .

Where is DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED located?

toggle

DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED is registered at 102 Fulham Palace Road, London W6 9PL.

What does DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED do?

toggle

DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED have?

toggle

DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED had 7 employees in 2021.

What is the latest filing for DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-06-30.