UKBizDB.co.uk

DIGBY AVENUE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digby Avenue Management Company Limited. The company was founded 21 years ago and was given the registration number 04653526. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambs. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DIGBY AVENUE MANAGEMENT COMPANY LIMITED
Company Number:04653526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambs, CB2 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hills Road, Cambridge, England, CB2 1JP

Corporate Secretary19 September 2018Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director18 March 2021Active
11, Chestnut Drive, Berkhamsted, HP24 2JL

Secretary01 January 2009Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary15 April 2008Active
42 The Crescent, Hampton In Arden, Solihull, B92 0BP

Secretary27 May 2005Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary26 September 2003Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary12 November 2007Active
11 Calladine Grove, Sutton In Ashfield, NG17 1NP

Secretary31 January 2003Active
66, Main Street, Kinoulton, United Kingdom, NG12 3EN

Corporate Secretary08 May 2009Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary23 August 2011Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary31 January 2003Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director14 January 2014Active
11 Church Close, Ryton On Dunsmore, Rugby, CV8 3NH

Director05 October 2007Active
6 Manor Drive, Wilmcote, Stratford Upon Avon, CV37 9XA

Director31 January 2003Active
75, Eastwood Road, Kimberley, Nottingham, NG16 2HX

Director01 April 2009Active
24 Gloucester Close, St Nicholas Park, Nuneaton, CV11 6FU

Director21 January 2009Active
1, Woods Meadow, Elvaston, Derby, DE72 3UX

Director21 January 2009Active
Unit 2, The Osiers Business Centre, Laversall Way, Leicester, United Kingdom, LE19 1DX

Director01 July 2011Active
11 Calladine Grove, Sutton In Ashfield, NG17 1NP

Director26 September 2003Active
34 Marsh Lane, Solihull, B91 2PF

Director21 November 2006Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director24 July 2017Active
Herdsman Cottage, Middle Aston, OX25 5PZ

Director04 March 2005Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Director20 May 2013Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director31 January 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination secretary company with name termination date.

Download
2018-09-19Officers

Appoint corporate secretary company with name date.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption full.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.