DITTON PLACE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

DITTON PLACE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06013296

Incorporation date

29/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

11 Hatton Garden Hatton Garden, London EC1N 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon29/12/2025
-
dot icon29/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2024
Appointment of Mr Ross Norman Bradshaw as a director on 2024-12-10
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon09/09/2022
Termination of appointment of Keith Anthony Sellers as a director on 2022-09-09
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon07/09/2020
Termination of appointment of Anthony Douglas Jones as a director on 2020-09-01
dot icon20/07/2020
Appointment of Mr Keith Anthony Sellers as a director on 2020-07-20
dot icon20/07/2020
Appointment of Mr Anthony Douglas Jones as a director on 2020-07-20
dot icon04/06/2020
Director's details changed for John Price on 2020-06-04
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon11/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/06/2018
Second filing of Confirmation Statement dated 29/11/2017
dot icon16/05/2018
Registered office address changed from Preston Park House South Road Brighton BN1 6SB to 11 Hatton Garden Hatton Garden London EC1N 8AH on 2018-05-16
dot icon16/05/2018
Registered office address changed from 11 Hatton Garden Hatton Garden London EC1N 8AH England to Preston Park House South Road Brighton BN1 6SB on 2018-05-16
dot icon10/05/2018
Registered office address changed from Preston Park House South Road Brighton BN1 6SB to 11 Hatton Garden Hatton Garden London EC1N 8AH on 2018-05-10
dot icon10/05/2018
Registered office address changed from 11 Hatton Garden Hatton Garden London EC1N 8AH England to Preston Park House South Road Brighton BN1 6SB on 2018-05-10
dot icon01/05/2018
Registered office address changed from Preston Park House South Road Brighton BN1 6SB England to 11 Hatton Garden Hatton Garden London EC1N 8AH on 2018-05-01
dot icon01/05/2018
Registered office address changed from 11 Hatton Garden Hatton Garden London EC1N 8AH England to Preston Park House South Road Brighton BN1 6SB on 2018-05-01
dot icon25/04/2018
Registered office address changed from Cannon Place 78, Cannon Street London EC4N 6AF England to 11 Hatton Garden Hatton Garden London EC1N 8AH on 2018-04-25
dot icon24/04/2018
Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield Haywards Heath West Sussex RH17 6AS to Cannon Place 78, Cannon Street London EC4N 6AF on 2018-04-24
dot icon23/04/2018
Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath RH17 6AS England to Victoria House Stanbridge Park Staplefield Lane Staplefield Haywards Heath West Sussex RH17 6AS on 2018-04-23
dot icon19/04/2018
Registered office address changed from 3 Ditton Place Brantridge Lane Balcombe Haywards Heath RH17 6JR England to Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath RH17 6AS on 2018-04-19
dot icon17/04/2018
Appointment of Robert Taylor as a director on 2018-03-29
dot icon11/04/2018
Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield Haywards Heath West Sussex RH17 6JR England to 3 Ditton Place Brantridge Lane Balcombe Haywards Heath RH17 6JR on 2018-04-11
dot icon11/04/2018
Registered office address changed from 3 Ditton Place Brantridge Lane Balcombe Haywards Heath RH17 6JR England to Victoria House Stanbridge Park Staplefield Lane Staplefield Haywards Heath West Sussex RH17 6JR on 2018-04-11
dot icon11/04/2018
Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield Haywards Heath West Sussex RH17 6AS to 3 Ditton Place Brantridge Lane Balcombe Haywards Heath RH17 6JR on 2018-04-11
dot icon11/04/2018
Termination of appointment of Katherine Gans as a director on 2018-03-29
dot icon11/04/2018
Appointment of Joanna Roche as a director on 2018-03-29
dot icon11/04/2018
Termination of appointment of Walter Gans as a director on 2018-03-29
dot icon11/04/2018
Appointment of John Price as a director on 2018-03-29
dot icon11/04/2018
Termination of appointment of Richard Urwick as a director on 2018-03-29
dot icon11/04/2018
Termination of appointment of Marion Ellen Vincent as a director on 2018-03-29
dot icon11/04/2018
Registered office address changed from 3 Ditton Place Brantridge Lane Balcombe Haywards Heath RH17 6JR England to Victoria House Stanbridge Park Staplefield Lane Staplefield Haywards Heath West Sussex RH17 6AS on 2018-04-11
dot icon11/04/2018
Termination of appointment of Michele Hodgkinson as a director on 2018-03-29
dot icon11/04/2018
Termination of appointment of Carolina Yrazu-Bajo as a director on 2018-03-29
dot icon11/04/2018
Termination of appointment of Lorraine Georgina Nunes-Carvalho as a director on 2018-03-29
dot icon11/04/2018
Appointment of Mr Gerard Peter Burton as a director on 2018-03-29
dot icon11/04/2018
Termination of appointment of Tony Jones as a director on 2018-03-29
dot icon11/04/2018
Termination of appointment of Margaret Jones as a director on 2018-03-29
dot icon10/04/2018
Resolutions
dot icon04/02/2018
Termination of appointment of Robert Taylor as a director on 2018-01-23
dot icon25/01/2018
Appointment of Mrs Marion Vincent as a director on 2018-01-23
dot icon24/01/2018
Appointment of Mrs Margaret Jones as a director on 2018-01-23
dot icon24/01/2018
Appointment of Mr Tony Jones as a director on 2018-01-23
dot icon24/01/2018
Appointment of Ms Michele Hodgkinson as a director on 2018-01-23
dot icon03/01/2018
Appointment of Mrs Katherine Gans as a director on 2018-01-02
dot icon03/01/2018
Appointment of Mr Walter Gans as a director on 2018-01-02
dot icon02/01/2018
Appointment of Ms Carolina Yrazu-Bajo as a director on 2018-01-02
dot icon02/01/2018
Appointment of Mr Richard Urwick as a director on 2018-01-02
dot icon21/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon19/12/2017
Registered office address changed from 2 Ditton Place Bungalow Brantridge Lane Balcombe Haywards Heath RH17 6JR United Kingdom to 3 Ditton Place Brantridge Lane Balcombe Haywards Heath RH17 6JR on 2017-12-19
dot icon15/12/2017
Appointment of Mrs Lorraine Georgina Nunes-Carvalho as a director on 2017-12-15
dot icon11/12/2017
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE United Kingdom to 2 Ditton Place Bungalow Brantridge Lane Balcombe Haywards Heath RH17 6JR on 2017-12-11
dot icon30/10/2017
Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE on 2017-10-30
dot icon27/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Termination of appointment of Neil Thackray as a director on 2017-02-08
dot icon02/02/2017
Termination of appointment of James Christopher Groves as a secretary on 2017-01-24
dot icon13/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon23/09/2016
Micro company accounts made up to 2015-12-31
dot icon13/01/2016
Termination of appointment of Richard Elliot as a director on 2015-10-06
dot icon30/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon22/09/2015
Micro company accounts made up to 2014-12-31
dot icon16/03/2015
Appointment of Mr Neil Thackray as a director on 2015-01-31
dot icon19/02/2015
Appointment of Richard Elliot as a director on 2015-01-31
dot icon19/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon14/08/2014
Appointment of James Christopher Groves as a secretary on 2014-04-01
dot icon12/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/04/2014
Registered office address changed from C/O Whitford Estates 45 Penfold Way Steyning West Sussex BN44 3PG on 2014-04-01
dot icon13/03/2014
Termination of appointment of Edwin Jenkinson as a secretary
dot icon18/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon19/10/2013
Termination of appointment of Gerard Burton as a director
dot icon17/04/2013
Termination of appointment of Grahame Hamilton as a director
dot icon11/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/03/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon09/01/2013
Appointment of Mr Edwin James Whitford Jenkinson as a secretary
dot icon09/01/2013
Registered office address changed from 1St Floor Unit 8 Bridge Road Business Park Haywards Heath West Sussex RH16 1TX on 2013-01-09
dot icon09/01/2013
Termination of appointment of David Buckley as a secretary
dot icon18/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Brian Saunders as a director
dot icon18/12/2012
Termination of appointment of William Mcarthur as a secretary
dot icon18/12/2012
Termination of appointment of Marion Vincent as a director
dot icon19/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon17/04/2012
Appointment of Brian Desmond Saunders as a director
dot icon17/04/2012
Appointment of Marion Ellen Vincent as a director
dot icon27/02/2012
Accounts for a dormant company made up to 2010-11-30
dot icon22/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon16/12/2011
Appointment of David Buckley as a secretary
dot icon01/12/2011
Appointment of Robert Taylor as a director
dot icon01/12/2011
Appointment of Grahame Hamilton as a director
dot icon01/12/2011
Current accounting period shortened from 2011-03-31 to 2010-11-30
dot icon01/12/2011
Registered office address changed from 11 Hatton Garden London EC1N 8AH on 2011-12-01
dot icon28/03/2011
Appointment of Mr Gerard Peter Burton as a director
dot icon28/03/2011
Termination of appointment of Michael Rosenfield as a director
dot icon21/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/11/2010
Statement of capital following an allotment of shares on 2010-11-19
dot icon18/11/2010
Termination of appointment of William Mcarthur as a director
dot icon18/11/2010
Termination of appointment of Jonathan Hampton as a director
dot icon14/01/2010
Termination of appointment of Nicholas Carter as a director
dot icon11/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon11/01/2010
Director's details changed for Michael Gary Rosenfield on 2009-11-28
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/02/2009
Return made up to 29/11/08; full list of members
dot icon01/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/03/2008
Return made up to 29/11/07; full list of members
dot icon14/01/2008
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
New director appointed
dot icon29/11/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
298.00
-
0.00
-
-
2022
0
202.00
-
0.00
-
-
2022
0
202.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

202.00 £Descended-32.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellers, Keith Anthony
Director
20/07/2020 - 09/09/2022
13
Hampton, Jonathan
Director
30/11/2006 - 18/11/2010
4
Taylor, Robert
Director
29/03/2018 - Present
4
Taylor, Robert
Director
22/08/2011 - 23/01/2018
4
Thackray, Neil
Director
31/01/2015 - 08/02/2017
25

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DITTON PLACE MANAGEMENT COMPANY LTD

DITTON PLACE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 29/11/2006 with the registered office located at 11 Hatton Garden Hatton Garden, London EC1N 8AH. There are currently 5 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 DITTON PLACE MANAGEMENT COMPANY LTD?

toggle

DITTON PLACE MANAGEMENT COMPANY LTD is currently Active. It was registered on 29/11/2006 .

Where is DITTON PLACE MANAGEMENT COMPANY LTD located?

toggle

DITTON PLACE MANAGEMENT COMPANY LTD is registered at 11 Hatton Garden Hatton Garden, London EC1N 8AH.

What does DITTON PLACE MANAGEMENT COMPANY LTD do?

toggle

DITTON PLACE MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DITTON PLACE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 29/12/2025: undefined.