DIGBY MANSIONS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIGBY MANSIONS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01365417

Incorporation date

27/04/1978

Size

Micro Entity

Contacts

Registered address

Registered address

35 Digby Mansions, Hammersmith Bridge Road, London W6 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1987)
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon14/11/2025
Termination of appointment of Guy Russell Thompson as a director on 2025-11-14
dot icon27/05/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon05/06/2024
Micro company accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/07/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon13/04/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon11/09/2020
Appointment of Ms Tomoko Donnan as a director on 2020-07-27
dot icon11/09/2020
Termination of appointment of Stephen Claypole as a director on 2020-09-11
dot icon29/07/2020
Appointment of Mr Stephen Claypole as a director on 2020-07-27
dot icon24/07/2020
Termination of appointment of Ania Louise Townsend as a director on 2020-07-24
dot icon24/07/2020
Termination of appointment of James Matthew Townsend as a director on 2020-07-24
dot icon18/05/2020
Micro company accounts made up to 2020-03-31
dot icon02/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon08/06/2019
Micro company accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon09/06/2018
Micro company accounts made up to 2018-03-31
dot icon03/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon20/06/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon18/06/2016
Micro company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-02-01 no member list
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-01 no member list
dot icon01/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-01 no member list
dot icon21/02/2014
Appointment of Mr James Matthew Townsend as a director
dot icon21/02/2014
Appointment of Ms Ania Louise Townsend as a director
dot icon10/10/2013
Termination of appointment of Glenn Willson as a director
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Appointment of Mr Jeffrey Winder as a director
dot icon13/03/2013
Termination of appointment of Stephen Claypole as a secretary
dot icon04/02/2013
Annual return made up to 2013-02-01 no member list
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-02-01 no member list
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-02-01 no member list
dot icon10/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-01 no member list
dot icon21/12/2009
Appointment of Mr Guy Russell Thompson as a director
dot icon20/12/2009
Termination of appointment of Francis Willson as a secretary
dot icon20/12/2009
Appointment of Professor Glenn Francis Michael Willson as a director
dot icon19/12/2009
Termination of appointment of Clem Evans as a director
dot icon19/12/2009
Termination of appointment of Luke Bradley-Jones as a director
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Annual return made up to 01/02/09
dot icon14/11/2008
Director appointed clem byron evans
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Secretary appointed mr stephen claypole
dot icon04/03/2008
Annual return made up to 01/02/08
dot icon03/03/2008
Registered office changed on 03/03/2008 from 32 digby mansions hammersmith bridge road london W6 9DF
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Annual return made up to 01/02/07
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/07/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon22/02/2006
Annual return made up to 01/02/06
dot icon15/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon03/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/02/2005
Annual return made up to 01/02/05
dot icon18/10/2004
Accounts for a small company made up to 2004-03-31
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon08/02/2004
Annual return made up to 01/02/04
dot icon03/10/2003
Accounts for a small company made up to 2003-03-31
dot icon09/02/2003
Annual return made up to 01/02/03
dot icon30/09/2002
Accounts for a small company made up to 2002-03-31
dot icon11/02/2002
Annual return made up to 01/02/02
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon09/02/2001
Annual return made up to 01/02/01
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon29/02/2000
Annual return made up to 01/02/00
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Director resigned
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon06/02/1999
Annual return made up to 01/02/99
dot icon04/09/1998
Full accounts made up to 1998-03-31
dot icon09/02/1998
Annual return made up to 01/02/98
dot icon11/08/1997
Full accounts made up to 1997-03-31
dot icon07/02/1997
Annual return made up to 01/02/97
dot icon16/08/1996
Full accounts made up to 1996-03-31
dot icon14/02/1996
Annual return made up to 01/02/96
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon07/02/1995
Annual return made up to 01/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1994-03-31
dot icon04/03/1994
Annual return made up to 01/02/94
dot icon04/03/1994
Registered office changed on 04/03/94 from: 37 digby mansions hammersmith bridge road london W6 9DF
dot icon18/02/1994
Full accounts made up to 1993-03-31
dot icon19/05/1993
Secretary resigned;new secretary appointed
dot icon11/01/1993
Annual return made up to 11/01/93
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon07/04/1992
New director appointed
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon30/03/1992
Annual return made up to 23/03/92
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Registered office changed on 30/03/92 from: 30-38 digby mansions hammersmith bridge road london W6 9DF
dot icon10/02/1991
Full accounts made up to 1990-03-31
dot icon21/01/1991
Annual return made up to 14/01/91
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Director resigned;new director appointed
dot icon30/01/1990
Annual return made up to 28/11/89
dot icon29/11/1988
Full accounts made up to 1988-03-31
dot icon29/11/1988
Annual return made up to 23/10/88
dot icon29/11/1988
Director resigned;new director appointed
dot icon26/09/1988
First gazette
dot icon15/09/1987
Full accounts made up to 1986-03-31
dot icon17/07/1987
Annual return made up to 31/01/87
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
59.84K
-
0.00
-
-
2023
1
67.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claypole, Stephen
Director
26/06/2006 - Present
6
Thompson, Guy Russell
Director
30/11/2009 - 14/11/2025
2
Winder, Jeffrey
Director
06/03/2013 - Present
-
Donnan, Tomoko
Director
27/07/2020 - 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 MANAGEMENT COMPANY LIMITED

DIGBY MANSIONS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/04/1978 with the registered office located at 35 Digby Mansions, Hammersmith Bridge Road, London W6 9DF. 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 MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

DIGBY MANSIONS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/04/1978 .

Where is DIGBY MANSIONS MANAGEMENT COMPANY LIMITED located?

toggle

DIGBY MANSIONS MANAGEMENT COMPANY LIMITED is registered at 35 Digby Mansions, Hammersmith Bridge Road, London W6 9DF.

What does DIGBY MANSIONS MANAGEMENT COMPANY LIMITED do?

toggle

DIGBY MANSIONS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DIGBY MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-01 with no updates.