About

Registered Number: 05125838
Date of Incorporation: 12/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2 The Abbey Coach House Back Lane, Staveley, Kendal, Cumbria, LA8 9LR

 

Established in 2004, 24 Digby Crescent Ltd has its registered office in Kendal, Cumbria. 24 Digby Crescent Ltd has 8 directors listed as Stoddart, Isobel Frances, Langston, Andrew, Martin, Victoria Louise Aylmer, Rowlands, Brian, Stoddart, Isobel Frances, Campbell, Paul, Cane, Daniel John Patrick, North, Andrew at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGSTON, Andrew 12 May 2004 - 1
MARTIN, Victoria Louise Aylmer 15 April 2010 - 1
ROWLANDS, Brian 12 May 2004 - 1
STODDART, Isobel Frances 14 February 2011 - 1
CAMPBELL, Paul 12 May 2004 04 May 2007 1
CANE, Daniel John Patrick 05 May 2007 14 April 2010 1
NORTH, Andrew 12 May 2004 13 February 2011 1
Secretary Name Appointed Resigned Total Appointments
STODDART, Isobel Frances 12 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 28 April 2019
AA - Annual Accounts 20 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 17 May 2015
CH03 - Change of particulars for secretary 17 May 2015
AD01 - Change of registered office address 17 May 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 03 February 2013
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 12 February 2012
AR01 - Annual Return 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 14 February 2011
AD01 - Change of registered office address 31 January 2011
AP01 - Appointment of director 18 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 01 May 2010
AAMD - Amended Accounts 16 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 10 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.