DIGSWELL HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DIGSWELL HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02257312

Incorporation date

12/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon18/02/2025
Registered office address changed from 63 63 Highlands Rd Nazeing Essex EN9 2PU England to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 2025-02-18
dot icon12/02/2025
Termination of appointment of Malcolm Clark as a secretary on 2025-02-01
dot icon12/02/2025
Registered office address changed from 54 Harmer Green Lane Welwyn AL6 0AW England to 63 63 Highlands Rd Nazeing Essex EN9 2PU on 2025-02-12
dot icon24/10/2024
Memorandum and Articles of Association
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon22/05/2024
Termination of appointment of Konstantinos Karavidas as a director on 2024-04-30
dot icon22/05/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2023
Director's details changed for Ms Joyce Wing Yu Chan Price on 2023-11-06
dot icon06/11/2023
Appointment of Mr Malcolm Clark as a secretary on 2023-10-24
dot icon27/10/2023
Appointment of Ms Joyce Wing Yu Chan Price as a director on 2023-10-23
dot icon27/10/2023
Appointment of Dr Konstantinos Karavidas as a director on 2023-10-23
dot icon27/10/2023
Termination of appointment of Malcolm Clark as a director on 2023-10-23
dot icon27/10/2023
Termination of appointment of Alan Crawford as a director on 2023-10-23
dot icon24/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon28/03/2023
Termination of appointment of Urja Mehra as a director on 2023-03-27
dot icon18/11/2022
Registered office address changed from Digswell House Monks Rise Welwyn Garden City AL8 7NX England to 54 Harmer Green Lane Welwyn AL6 0AW on 2022-11-18
dot icon18/11/2022
Director's details changed for Mr Malcom Clark on 2022-11-18
dot icon18/11/2022
Appointment of Ms Urja Mehra as a director on 2022-11-07
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
30/05/2026
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)
2021
-
13.00
-
0.00
13.00
-
2022
-
13.00
-
0.00
13.00
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gingell, Philip John
Director
13/09/1994 - 10/06/1999
-
Clark, Robert Gordon
Director
02/03/1998 - 16/02/2001
1
Robert Leslie Addleman
Director
24/05/1996 - 03/03/1998
-
Clark, Malcolm
Secretary
19/09/2009 - 14/09/2015
-
Simpson, Juliet
Secretary
17/10/2021 - 20/02/2022
-

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 DIGSWELL HOUSE MANAGEMENT LIMITED

DIGSWELL HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 12/05/1988 with the registered office located at Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGSWELL HOUSE MANAGEMENT LIMITED?

toggle

DIGSWELL HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 12/05/1988 .

Where is DIGSWELL HOUSE MANAGEMENT LIMITED located?

toggle

DIGSWELL HOUSE MANAGEMENT LIMITED is registered at Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PU.

What does DIGSWELL HOUSE MANAGEMENT LIMITED do?

toggle

DIGSWELL HOUSE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DIGSWELL HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.