About

Registered Number: 02773407
Date of Incorporation: 14/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 172 Tuckton Road, Bournemouth, BH6 3JX,

 

Digby Court Management Company Ltd was setup in 1992, it's status at Companies House is "Active". There are 13 directors listed for Digby Court Management Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELVERY, Simon 10 June 2008 - 1
GORDON, Valerie Irene 17 September 2007 - 1
KENT, Sylvia Margaret 11 May 2011 - 1
NEWELL, David Philip 07 March 2019 - 1
WILLIAMS, Graham Paul 12 September 2011 - 1
BRENT, Donald Edgar 20 June 2007 08 November 2018 1
COLE, Anne Jean 14 December 1992 26 October 1999 1
MARKEY, Rosetta Ruby 14 December 1992 12 September 2011 1
MERRETT, Hugh Trayhorne 14 December 1992 04 July 2007 1
SHAW, Betty 14 December 1992 05 April 2011 1
WYCLIFFE-JONES, Philip Trevor 26 October 1999 17 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BRENT, Donald Edgar 07 November 2010 02 July 2015 1
SLADE, Toby Edward George 02 July 2015 08 November 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 27 September 2019
AP01 - Appointment of director 07 March 2019
AA - Annual Accounts 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AD01 - Change of registered office address 28 September 2015
AP01 - Appointment of director 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AP03 - Appointment of secretary 28 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 09 February 2011
AP03 - Appointment of secretary 22 November 2010
AD01 - Change of registered office address 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 31 January 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 23 May 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 06 December 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
123 - Notice of increase in nominal capital 21 June 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 04 January 2001
363a - Annual Return 11 January 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
AA - Annual Accounts 30 December 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 09 December 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 05 January 1998
363s - Annual Return 05 December 1996
AA - Annual Accounts 05 December 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 18 December 1995
363s - Annual Return 13 December 1994
RESOLUTIONS - N/A 12 October 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 13 December 1993
RESOLUTIONS - N/A 08 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1993
395 - Particulars of a mortgage or charge 30 March 1993
NEWINC - New incorporation documents 14 December 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.