Company NameDigby Mansions Freehold Limited
Company StatusActive
Company Number09520578
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years 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 Simon Paul Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressField House Chiswick Mall
London
W4 2PR
Director NameMr James Anderson Dennis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence AddressApartment 5 420 East 81st Street
New York
10028
Director NameMr Paul Drury Dengate
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address18 Digby Mansions Hammersmith Bridge Road
London
W6 9DE

Location

Registered AddressField House
Chiswick Mall
London
W4 2PR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (6 pages)
14 May 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
12 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 164
(3 pages)
12 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 162
(3 pages)
12 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 161
(3 pages)
12 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 163
(3 pages)
25 February 2021Change of details for Mr James Dennis as a person with significant control on 25 February 2021 (2 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
8 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 160
(3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 150
(5 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 150
(5 pages)
19 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 150
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 150
(3 pages)
13 August 2015Change of share class name or designation (2 pages)
13 August 2015Change of share class name or designation (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 22/07/2015
(20 pages)
6 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 22/07/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 August 2015Appointment of Mr James Anderson Dennis as a director on 22 July 2015 (2 pages)
4 August 2015Appointment of Mr James Anderson Dennis as a director on 22 July 2015 (2 pages)
3 August 2015Appointment of Mr Paul Drury Dengate as a director on 22 July 2015 (2 pages)
3 August 2015Appointment of Mr Paul Drury Dengate as a director on 22 July 2015 (2 pages)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 1
(22 pages)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 1
(22 pages)