DISCUS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DISCUS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04593883

Incorporation date

19/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DOUGLAS LINGAFELTER, York House Castlewood, Ashley, Ringwood, Hampshire BH24 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon03/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Satisfaction of charge 045938830003 in full
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Registration of charge 045938830003, created on 2017-07-12
dot icon21/06/2017
Satisfaction of charge 045938830002 in full
dot icon02/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon19/12/2014
Register inspection address has been changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom to York House Castlewood Ashley Ringwood Hampshire BH242AX
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon26/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon19/11/2013
Purchase of own shares.
dot icon13/11/2013
Cancellation of shares. Statement of capital on 2013-11-13
dot icon13/11/2013
Resolutions
dot icon12/11/2013
Termination of appointment of Robert Gorst as a secretary
dot icon16/07/2013
Register inspection address has been changed
dot icon13/06/2013
Registration of charge 045938830002
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon28/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon20/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/05/2012
Termination of appointment of Karen Lingafelter as a secretary
dot icon21/05/2012
Appointment of Robert Eric Gorst as a secretary
dot icon21/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/11/2011
Registered office address changed from C/O Festival Drinks Ltd Forest Corner Farm Hangersley Ringwood Hampshire BH24 3JW on 2011-11-21
dot icon21/11/2011
Director's details changed for Karen Jane Lingafelter on 2011-11-21
dot icon20/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon27/10/2010
Accounts for a small company made up to 2010-03-31
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon17/10/2009
Particulars of contract relating to shares
dot icon17/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon17/10/2009
Resolutions
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2009
Ad 03/09/09\gbp si 14@1=14\gbp ic 100/114\
dot icon11/12/2008
Return made up to 03/11/08; no change of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 03/11/07; no change of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 03/11/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 03/11/05; full list of members
dot icon10/12/2004
Return made up to 03/11/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/11/2003
Return made up to 03/11/03; full list of members
dot icon06/09/2003
Registered office changed on 06/09/03 from: 17 chester road london N19 5DE
dot icon09/01/2003
Accounting reference date shortened from 30/11/03 to 31/03/03
dot icon09/01/2003
Ad 31/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/11/2002
Secretary resigned
dot icon19/11/2002
Incorporation
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
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
10.38M
-
0.00
907.42K
-
2022
2
11.39M
-
0.00
737.47K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lingafelter, Douglas Grey
Director
19/11/2002 - Present
6
Lingafelter, Karen Jane
Director
19/11/2002 - Present
-

Persons with Significant Control

2
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 DISCUS MANAGEMENT LIMITED

DISCUS MANAGEMENT LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at C/O DOUGLAS LINGAFELTER, York House Castlewood, Ashley, Ringwood, Hampshire BH24 2AX. There are currently 2 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 DISCUS MANAGEMENT LIMITED?

toggle

DISCUS MANAGEMENT LIMITED is currently Active. It was registered on 19/11/2002 .

Where is DISCUS MANAGEMENT LIMITED located?

toggle

DISCUS MANAGEMENT LIMITED is registered at C/O DOUGLAS LINGAFELTER, York House Castlewood, Ashley, Ringwood, Hampshire BH24 2AX.

What does DISCUS MANAGEMENT LIMITED do?

toggle

DISCUS MANAGEMENT LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for DISCUS MANAGEMENT LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-28 with no updates.