DIGBY PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DIGBY PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05389451

Incorporation date

11/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Greenhill, Sherborne DT9 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon07/03/2023
Application to strike the company off the register
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Director's details changed for Simon David Farrow on 2020-06-25
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon09/08/2019
Director's details changed for Simon David Farrow on 2019-08-09
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon13/11/2018
Change of details for Landsdown Limited as a person with significant control on 2018-10-19
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon31/10/2017
Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to 1 Greenhill Sherborne DT9 4EW on 2017-10-31
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Termination of appointment of Dominic Gibbs as a director
dot icon24/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon15/10/2012
Accounts for a small company made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon19/08/2011
Accounts for a small company made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon19/10/2010
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN on 2010-10-19
dot icon15/10/2010
Termination of appointment of Helen D'marco as a secretary
dot icon04/10/2010
Accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon12/11/2009
Accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 11/03/09; full list of members
dot icon27/08/2008
Accounts made up to 2008-03-31
dot icon21/05/2008
Appointment terminated secretary james sefton
dot icon21/05/2008
Secretary appointed helen d'marco
dot icon27/03/2008
Return made up to 11/03/08; full list of members
dot icon08/09/2007
Accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 11/03/07; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon06/11/2006
Secretary's particulars changed
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 11/03/06; full list of members
dot icon09/11/2005
New secretary appointed
dot icon08/11/2005
Secretary resigned
dot icon14/06/2005
New secretary appointed
dot icon08/06/2005
Memorandum and Articles of Association
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
New director appointed
dot icon11/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+5.25 % *

* during past year

Cash in Bank

£257,174.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
419.80K
-
0.00
244.36K
-
2022
0
432.86K
-
0.00
257.17K
-
2022
0
432.86K
-
0.00
257.17K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

432.86K £Ascended3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

257.17K £Ascended5.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGBY PROPERTY INVESTMENTS LIMITED

DIGBY PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 11/03/2005 with the registered office located at 1 Greenhill, Sherborne DT9 4EW. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGBY PROPERTY INVESTMENTS LIMITED?

toggle

DIGBY PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 11/03/2005 and dissolved on 30/05/2023.

Where is DIGBY PROPERTY INVESTMENTS LIMITED located?

toggle

DIGBY PROPERTY INVESTMENTS LIMITED is registered at 1 Greenhill, Sherborne DT9 4EW.

What does DIGBY PROPERTY INVESTMENTS LIMITED do?

toggle

DIGBY PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DIGBY PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.