Company NameDigby House Limited
DirectorsDonna Day and Christopher Smith
Company StatusActive
Company Number05492375
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Donna Day
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColchester Business Centre 1 George Williams Way
Colchester
CO1 2JS
Director NameMr Christopher Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed24 May 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColchester Business Centre 1 George Williams Way
Colchester
Essex
CO1 2JS
Secretary NameCarole Wright
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDigby House
4 Barfield Road, West Mersea
Colchester
Essex
CO5 8QT
Director NameRoy Phillip Webb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 2012)
RoleManager
Correspondence AddressLe Brett
Neuvic Entier
87130
France
Director NameMr David Rogers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(3 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDigby House
4 Barfield Road, West Mersea
Colchester
Essex
CO5 8QT

Location

Registered AddressColchester Business Centre
1 George Williams Way
Colchester
Essex
CO1 2JS
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David Rogers
100.00%
Ordinary

Accounts

Latest Accounts9 September 2023 (7 months, 3 weeks ago)
Next Accounts Due9 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End09 September

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
19 August 2020Accounts for a dormant company made up to 30 June 2020 (9 pages)
11 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
1 November 2017Notification of David Michael Rogers as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of David Michael Rogers as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
12 November 2012Termination of appointment of Roy Webb as a director (1 page)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
12 November 2012Termination of appointment of Roy Webb as a director (1 page)
14 August 2012Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 14 August 2012 (1 page)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
11 August 2009Director appointed david rogers (1 page)
11 August 2009Director appointed david rogers (1 page)
24 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 June 2009Return made up to 23/05/09; full list of members (3 pages)
9 June 2009Return made up to 23/05/09; full list of members (3 pages)
24 March 2009Appointment terminated secretary carole wright (1 page)
24 March 2009Appointment terminated secretary carole wright (1 page)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 March 2009Director appointed roy phillip webb (1 page)
3 March 2009Director appointed roy phillip webb (1 page)
2 March 2009Appointment terminated director david rogers (1 page)
2 March 2009Appointment terminated director david rogers (1 page)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 August 2007Return made up to 27/06/07; full list of members (3 pages)
23 August 2007Return made up to 27/06/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 27/06/06; full list of members (2 pages)
5 July 2006Return made up to 27/06/06; full list of members (2 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
27 June 2005Incorporation (14 pages)
27 June 2005Incorporation (14 pages)