About

Registered Number: 06695915
Date of Incorporation: 11/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF

 

Founded in 2008, Digswell Lodge Management Company (No.2) Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 6 directors listed as Beare, Pamela Linda, Beckett, John Michael, L & A Secretarial Limited, Beare, Kenneth Sidney, L & A Registrars Limited, L & A Secretarial Limited for Digswell Lodge Management Company (No.2) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARE, Pamela Linda 11 September 2008 - 1
BECKETT, John Michael 02 March 2016 - 1
BEARE, Kenneth Sidney 11 September 2008 02 March 2016 1
L & A REGISTRARS LIMITED 11 September 2008 11 September 2008 1
L & A SECRETARIAL LIMITED 11 September 2008 11 September 2008 1
Secretary Name Appointed Resigned Total Appointments
L & A SECRETARIAL LIMITED 11 September 2008 09 October 2008 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CH01 - Change of particulars for director 24 September 2020
PSC04 - N/A 24 September 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 21 September 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AA - Annual Accounts 13 May 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 25 June 2010
AD01 - Change of registered office address 25 June 2010
AR01 - Annual Return 17 November 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.