About

Registered Number: 01365417
Date of Incorporation: 27/04/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: 35 Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

 

Digby Mansions Management Company Ltd was founded on 27 April 1978 and are based in London, it has a status of "Active". The current directors of this organisation are listed as Claypole, Stephen, Thompson, Guy Russell, Winder, Jeffrey, Barbour, Peter Nevill, Bradley-jones, Luke, Brooke, James William, Evans, Clem Byron, Goodman, Andrew Alec Weston, Phillips, Christopher Patrick Hood, Thatcher, Howard Lance, Townsend, Ania Louise, Townsend, James Matthew, Willson, Francis Michael Glenn, Professor, Willson, Glenn Francis Michael, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYPOLE, Stephen 27 July 2020 - 1
THOMPSON, Guy Russell 30 November 2009 - 1
WINDER, Jeffrey 06 March 2013 - 1
BRADLEY-JONES, Luke 07 February 2006 30 November 2009 1
BROOKE, James William 01 January 2000 12 March 2004 1
EVANS, Clem Byron 12 March 2008 30 November 2009 1
GOODMAN, Andrew Alec Weston N/A 31 December 1999 1
PHILLIPS, Christopher Patrick Hood 14 March 2004 17 May 2006 1
THATCHER, Howard Lance 01 February 1994 30 January 2006 1
TOWNSEND, Ania Louise 21 February 2014 24 July 2020 1
TOWNSEND, James Matthew 21 February 2014 24 July 2020 1
WILLSON, Francis Michael Glenn, Professor N/A 01 February 1994 1
WILLSON, Glenn Francis Michael, Professor 30 November 2009 09 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BARBOUR, Peter Nevill N/A 07 May 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 02 February 2020
AA - Annual Accounts 08 June 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 09 June 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 18 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 21 February 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 20 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 04 February 2010
AP01 - Appointment of director 21 December 2009
TM02 - Termination of appointment of secretary 20 December 2009
AP01 - Appointment of director 20 December 2009
TM01 - Termination of appointment of director 19 December 2009
TM01 - Termination of appointment of director 19 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 08 September 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
363a - Annual Return 04 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 18 October 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 29 February 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 07 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
363a - Annual Return 04 March 1994
287 - Change in situation or address of Registered Office 04 March 1994
AA - Annual Accounts 18 February 1994
288 - N/A 19 May 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 10 November 1992
288 - N/A 07 April 1992
AA - Annual Accounts 30 March 1992
363a - Annual Return 30 March 1992
288 - N/A 30 March 1992
287 - Change in situation or address of Registered Office 30 March 1992
AA - Annual Accounts 10 February 1991
363a - Annual Return 21 January 1991
AA - Annual Accounts 30 January 1990
288 - N/A 30 January 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
288 - N/A 29 November 1988
AC05 - N/A 26 September 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 17 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.