Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED
Company Information for

DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED

6TH FLOOR 2 LONDON WALL PLACE, BARBICAN, LONDON, EC2Y 5AU,
Company Registration Number
03210039
Private Limited Company
Active

Company Overview

About Digby Mansions (39-58a) Residents Association Ltd
DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED was founded on 1996-06-10 and has its registered office in London. The organisation's status is listed as "Active". Digby Mansions (39-58a) Residents Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
6TH FLOOR 2 LONDON WALL PLACE
BARBICAN
LONDON
EC2Y 5AU
Other companies in EC4V
 
Filing Information
Company Number 03210039
Company ID Number 03210039
Date formed 1996-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:41:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE BAIN
Company Secretary 2001-10-30
ELIZABETH JANE BAIN
Director 1997-02-19
GEORGINA MARCELLA DIAS
Director 2011-04-05
ANNE CATRIONA GRAY
Director 2007-04-24
PAUL SIMON KENT
Director 2006-03-27
MATHEW ROBERT ANTHONY PHILLIPS
Director 2010-04-27
SUSAN LESLEY RING
Director 2015-06-18
MICHAEL CHARLES WHITE
Director 2015-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TIMOTHY MEYER
Director 2005-04-06 2015-06-18
ADAM GEORGE WIDE
Director 1998-04-02 2015-02-12
WILLIAM ROBERT CAMPBELL
Director 2008-04-22 2011-04-05
SIENA LAURA JOY GOLD
Director 2007-04-24 2010-04-27
WILLIAM HUNTER
Director 1997-07-09 2008-04-22
LYNNE MCINTOSH
Director 2002-02-11 2007-01-31
DAVID CHARLES PENNINGTON
Director 1998-04-02 2006-03-27
LUCY ANNE OWEN THOMAS
Director 2003-04-30 2006-01-09
BRIDGET ANN HUCKLE
Director 2002-02-11 2005-04-06
JONATHAN LEE
Director 2002-02-11 2003-04-30
ANDREW JAMES SNOWDEN
Company Secretary 2000-04-12 2001-10-30
ANDREW JAMES SNOWDEN
Director 1999-03-22 2001-10-30
HILARY ANN BURDEN
Director 2000-04-12 2001-10-15
ROBIN NEIL GROSSET
Director 2000-04-12 2001-08-31
JOANNE LESLEY ELLIOTT
Company Secretary 1998-04-02 2000-04-12
SUSAN ANN CRAIG
Director 1997-07-11 2000-04-12
JOANNE LESLEY ELLIOTT
Director 1998-04-02 2000-04-12
LYNNE MCINTOSH
Director 1997-07-11 1999-03-22
LYNNE MCINTOSH
Company Secretary 1997-07-11 1998-04-02
ANDREW MURRELL
Company Secretary 1996-06-12 1997-07-09
DAVID JAMES NIGHY
Director 1996-07-04 1997-07-09
GUY WYNDHAM VINCENT
Director 1996-06-12 1997-07-09
ADAM GEORGE WIDE
Director 1996-07-04 1997-07-09
SECRETAIRE LIMITED
Nominated Secretary 1996-06-10 1996-06-12
MARRIOTTS LIMITED
Nominated Director 1996-06-10 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JANE BAIN H. BAIN RESEARCH LIMITED Company Secretary 1992-12-20 CURRENT 1975-05-23 Dissolved 2015-06-16
ELIZABETH JANE BAIN H. BAIN RESEARCH LIMITED Director 1992-12-20 CURRENT 1975-05-23 Dissolved 2015-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-06-06Director's details changed for Farah Ahmad Perez on 2023-06-06
2023-05-30Director's details changed for Elizabeth Jane Bain on 2023-05-30
2023-05-30SECRETARY'S DETAILS CHNAGED FOR ELIZABETH JANE BAIN on 2023-05-30
2023-05-30Director's details changed for Michael Charles White on 2023-05-30
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05AP01DIRECTOR APPOINTED JOHN STEPHENSON
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CATRIONA GRAY
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-16CH01Director's details changed for Anne Catriona Gray on 2022-06-16
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-03-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CH01Director's details changed for Anne Catriona Gray on 2019-12-16
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-02-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17AP01DIRECTOR APPOINTED PATRICIA VIVIENNE WHITE
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA MARCELLA DIAS
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 32
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 32
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24CH01Director's details changed for Anne Catriona Gray on 2016-10-24
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 32
2016-07-20AR0110/06/16 ANNUAL RETURN FULL LIST
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 32
2015-07-24AR0110/06/15 ANNUAL RETURN FULL LIST
2015-07-20AP01DIRECTOR APPOINTED SUSAN LESLEY RING
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY MEYER
2015-07-20AP01DIRECTOR APPOINTED MICHAEL CHARLES WHITE
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GEORGE WIDE
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 32
2014-06-18AR0110/06/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0110/06/13 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0110/06/12 ANNUAL RETURN FULL LIST
2012-02-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0110/06/11 ANNUAL RETURN FULL LIST
2011-05-20AP01DIRECTOR APPOINTED GEORGINA MARCELLA DIAS
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL
2011-03-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-29AR0110/06/10 FULL LIST
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SIENA GOLD
2010-05-10AP01DIRECTOR APPOINTED MATHEW ROBERT ANTHONY PHILLIPS
2010-02-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-04-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-05-12288aDIRECTOR APPOINTED WILLIAM ROBERT CAMPBELL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUNTER
2008-03-13AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-14363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-22288bDIRECTOR RESIGNED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT
2006-06-20363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-15288bDIRECTOR RESIGNED
2005-06-16363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-06-03288bDIRECTOR RESIGNED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363aRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-06-1788(2)RAD 24/03/04--------- £ SI 1@1=1 £ IC 31/32
2004-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-09288bDIRECTOR RESIGNED
2003-06-09363aRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-06-09288aNEW DIRECTOR APPOINTED
2003-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-11363aRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-07288aNEW DIRECTOR APPOINTED
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22288aNEW DIRECTOR APPOINTED
2002-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-3088(2)RAD 13/11/01--------- £ SI 1@1=1 £ IC 30/31
2001-11-3088(2)RAD 13/11/01--------- £ SI 2@1=2 £ IC 28/30
2001-11-21288aNEW SECRETARY APPOINTED
2001-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-08-24363aRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-21363aRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-06288aNEW SECRETARY APPOINTED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-06288bDIRECTOR RESIGNED
2000-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-16287REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 36 WHITEFRIARS STREET LONDON EC4Y 8BH
2000-05-04AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.