Company NameDigby Mansions Management Company Limited
Company StatusActive
Company Number01365417
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1978(45 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Claypole
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(28 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameMr Guy Russell Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(31 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address38 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameMr Jeffrey Winder
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(34 years, 10 months after company formation)
Appointment Duration11 years
RoleInternational Consultant
Country of ResidenceEngland
Correspondence AddressFlat 30 Hill House Apartments
Pentonville Road
London
N1 9FH
Director NameMs Tomoko Donnan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed27 July 2020(42 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Digby Mansions Hammersmith Bridge Road
London
W6 9DF
Director NameMr Andrew Alec Weston Goodman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleWriter
Correspondence Address35 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameProf Francis Michael Glenn Willson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleRetired
Correspondence Address32 Digby Mansions
London
W6 9DF
Secretary NameMr Peter Nevill Barbour
NationalityBritish
StatusResigned
Appointed23 March 1992(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 1993)
RoleCompany Director
Correspondence Address37 Digby Mansions
London
W6 9DF
Secretary NameProf Francis Michael Glenn Willson
NationalityBritish
StatusResigned
Appointed08 May 1993(15 years after company formation)
Appointment Duration16 years, 7 months (resigned 30 November 2009)
RoleRetired
Correspondence Address32 Digby Mansions
London
W6 9DF
Director NameMr Howard Lance Thatcher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(15 years, 9 months after company formation)
Appointment Duration12 years (resigned 30 January 2006)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address30 Digby Mansions
Lower Mall
Hammersmith
London
W6 9DF
Director NameJames William Brooke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address36 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameChristopher Patrick Hood Phillips
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2004(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2006)
RoleBanker
Correspondence Address35 Digby Mansions Hammersmith
Bridge Road Hammersmith
London
W6 9DF
Director NameLuke Bradley-Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2009)
RoleMedia Consultant
Correspondence Address38 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameClem Byron Evans
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleEstate Agent
Correspondence Address34 Digby Mansions Hammersmith Bridge Road
London
W6 9DF
Secretary NameMr Stephen Claypole
NationalityBritish
StatusResigned
Appointed12 March 2008(29 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 06 March 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameProf Glenn Francis Michael Willson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(31 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2013)
RoleRetired Academic
Country of ResidenceUnited Kingdom
Correspondence Address35 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameMs Ania Louise Townsend
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(35 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 July 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address32 Digby Mansions Hammersmith Bridge Road
London
W6 9DF
Director NameMr James Matthew Townsend
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(35 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 July 2020)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Digby Mansions Hammersmith Bridge Road
London
W6 9DF
Director NameMr Stephen Claypole
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed27 July 2020(42 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Digby Mansions Hammersmith Bridge Road
London
W6 9DF

Location

Registered Address35 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,894
Cash£19,389
Current Liabilities£360

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

11 September 2020Termination of appointment of Stephen Claypole as a director on 11 September 2020 (1 page)
11 September 2020Appointment of Ms Tomoko Donnan as a director on 27 July 2020 (2 pages)
29 July 2020Appointment of Mr Stephen Claypole as a director on 27 July 2020 (2 pages)
24 July 2020Termination of appointment of Ania Louise Townsend as a director on 24 July 2020 (1 page)
24 July 2020Termination of appointment of James Matthew Townsend as a director on 24 July 2020 (1 page)
18 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
8 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
18 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 February 2016Annual return made up to 1 February 2016 no member list (6 pages)
4 February 2016Annual return made up to 1 February 2016 no member list (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
18 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
18 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Appointment of Ms Ania Louise Townsend as a director (2 pages)
21 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
21 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
21 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
21 February 2014Appointment of Ms Ania Louise Townsend as a director (2 pages)
21 February 2014Appointment of Mr James Matthew Townsend as a director (2 pages)
21 February 2014Appointment of Mr James Matthew Townsend as a director (2 pages)
10 October 2013Termination of appointment of Glenn Willson as a director (1 page)
10 October 2013Termination of appointment of Glenn Willson as a director (1 page)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Appointment of Mr Jeffrey Winder as a director (2 pages)
20 March 2013Appointment of Mr Jeffrey Winder as a director (2 pages)
13 March 2013Termination of appointment of Stephen Claypole as a secretary (1 page)
13 March 2013Termination of appointment of Stephen Claypole as a secretary (1 page)
4 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
4 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
4 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
3 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
3 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
1 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
1 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
4 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
4 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
21 December 2009Appointment of Mr Guy Russell Thompson as a director (2 pages)
21 December 2009Appointment of Mr Guy Russell Thompson as a director (2 pages)
20 December 2009Termination of appointment of Francis Willson as a secretary (1 page)
20 December 2009Appointment of Professor Glenn Francis Michael Willson as a director (2 pages)
20 December 2009Appointment of Professor Glenn Francis Michael Willson as a director (2 pages)
20 December 2009Termination of appointment of Francis Willson as a secretary (1 page)
19 December 2009Termination of appointment of Luke Bradley-Jones as a director (1 page)
19 December 2009Termination of appointment of Luke Bradley-Jones as a director (1 page)
19 December 2009Termination of appointment of Clem Evans as a director (1 page)
19 December 2009Termination of appointment of Clem Evans as a director (1 page)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Annual return made up to 01/02/09 (3 pages)
3 February 2009Annual return made up to 01/02/09 (3 pages)
14 November 2008Director appointed clem byron evans (2 pages)
14 November 2008Director appointed clem byron evans (2 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Secretary appointed mr stephen claypole (1 page)
25 March 2008Secretary appointed mr stephen claypole (1 page)
4 March 2008Annual return made up to 01/02/08 (2 pages)
4 March 2008Annual return made up to 01/02/08 (2 pages)
3 March 2008Registered office changed on 03/03/2008 from 32 digby mansions hammersmith bridge road london W6 9DF (1 page)
3 March 2008Registered office changed on 03/03/2008 from 32 digby mansions hammersmith bridge road london W6 9DF (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2007Annual return made up to 01/02/07 (4 pages)
19 February 2007Annual return made up to 01/02/07 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
22 February 2006Annual return made up to 01/02/06 (4 pages)
22 February 2006Annual return made up to 01/02/06 (4 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 February 2005Annual return made up to 01/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 2005Annual return made up to 01/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (4 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (4 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
8 February 2004Annual return made up to 01/02/04 (4 pages)
8 February 2004Annual return made up to 01/02/04 (4 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (4 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (4 pages)
9 February 2003Annual return made up to 01/02/03 (4 pages)
9 February 2003Annual return made up to 01/02/03 (4 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (4 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (4 pages)
11 February 2002Annual return made up to 01/02/02 (3 pages)
11 February 2002Annual return made up to 01/02/02 (3 pages)
2 October 2001Full accounts made up to 31 March 2001 (9 pages)
2 October 2001Full accounts made up to 31 March 2001 (9 pages)
9 February 2001Annual return made up to 01/02/01 (3 pages)
9 February 2001Annual return made up to 01/02/01 (3 pages)
21 September 2000Full accounts made up to 31 March 2000 (9 pages)
21 September 2000Full accounts made up to 31 March 2000 (9 pages)
29 February 2000Annual return made up to 01/02/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 February 2000Annual return made up to 01/02/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
5 October 1999Full accounts made up to 31 March 1999 (9 pages)
5 October 1999Full accounts made up to 31 March 1999 (9 pages)
6 February 1999Annual return made up to 01/02/99 (4 pages)
6 February 1999Annual return made up to 01/02/99 (4 pages)
4 September 1998Full accounts made up to 31 March 1998 (9 pages)
4 September 1998Full accounts made up to 31 March 1998 (9 pages)
9 February 1998Annual return made up to 01/02/98 (4 pages)
9 February 1998Annual return made up to 01/02/98 (4 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
7 February 1997Annual return made up to 01/02/97 (4 pages)
7 February 1997Annual return made up to 01/02/97 (4 pages)
16 August 1996Full accounts made up to 31 March 1996 (9 pages)
16 August 1996Full accounts made up to 31 March 1996 (9 pages)
14 February 1996Annual return made up to 01/02/96 (4 pages)
14 February 1996Annual return made up to 01/02/96 (4 pages)
11 August 1995Full accounts made up to 31 March 1995 (9 pages)
11 August 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)