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.
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 | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambs, CB2 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, England, CB2 1JP | Corporate Secretary | 19 September 2018 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 18 March 2021 | Active |
11, Chestnut Drive, Berkhamsted, HP24 2JL | Secretary | 01 January 2009 | Active |
Foxfoot House, South Luffenham, Rutland, LE15 8NP | Secretary | 15 April 2008 | Active |
42 The Crescent, Hampton In Arden, Solihull, B92 0BP | Secretary | 27 May 2005 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Secretary | 26 September 2003 | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 12 November 2007 | Active |
11 Calladine Grove, Sutton In Ashfield, NG17 1NP | Secretary | 31 January 2003 | Active |
66, Main Street, Kinoulton, United Kingdom, NG12 3EN | Corporate Secretary | 08 May 2009 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 23 August 2011 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 31 January 2003 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 14 January 2014 | Active |
11 Church Close, Ryton On Dunsmore, Rugby, CV8 3NH | Director | 05 October 2007 | Active |
6 Manor Drive, Wilmcote, Stratford Upon Avon, CV37 9XA | Director | 31 January 2003 | Active |
75, Eastwood Road, Kimberley, Nottingham, NG16 2HX | Director | 01 April 2009 | Active |
24 Gloucester Close, St Nicholas Park, Nuneaton, CV11 6FU | Director | 21 January 2009 | Active |
1, Woods Meadow, Elvaston, Derby, DE72 3UX | Director | 21 January 2009 | Active |
Unit 2, The Osiers Business Centre, Laversall Way, Leicester, United Kingdom, LE19 1DX | Director | 01 July 2011 | Active |
11 Calladine Grove, Sutton In Ashfield, NG17 1NP | Director | 26 September 2003 | Active |
34 Marsh Lane, Solihull, B91 2PF | Director | 21 November 2006 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 24 July 2017 | Active |
Herdsman Cottage, Middle Aston, OX25 5PZ | Director | 04 March 2005 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Director | 20 May 2013 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 31 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Officers | Termination secretary company with name termination date. | Download |
2018-09-19 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.