Digby Avenue Management Company Limited CAMBRIDGE


Digby Avenue Management Company started in year 2003 as Private Limited Company with registration number 04653526. The Digby Avenue Management Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The company has one director. Simon B., appointed on 18 March 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Digby Avenue Management Company Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04653526
Date of Incorporation Fri, 31st Jan 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Simon B.

Position: Director

Appointed: 18 March 2021

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 19 September 2018

Andrew P.

Position: Director

Appointed: 24 July 2017

Resigned: 05 November 2018

Joshua C.

Position: Director

Appointed: 14 January 2014

Resigned: 18 March 2021

Epmg Legal Limited

Position: Corporate Director

Appointed: 20 May 2013

Resigned: 19 January 2018

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 23 August 2011

Resigned: 19 September 2018

Suzanne I.

Position: Director

Appointed: 01 July 2011

Resigned: 20 May 2013

Central Management (uk)limited

Position: Corporate Secretary

Appointed: 08 May 2009

Resigned: 22 August 2011

Kelly F.

Position: Director

Appointed: 01 April 2009

Resigned: 13 July 2011

Robert G.

Position: Director

Appointed: 21 January 2009

Resigned: 20 May 2013

Lynne H.

Position: Director

Appointed: 21 January 2009

Resigned: 01 April 2009

Karen A.

Position: Secretary

Appointed: 01 January 2009

Resigned: 08 May 2009

Peter C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 12 November 2007

Resigned: 15 April 2008

Claire E.

Position: Director

Appointed: 05 October 2007

Resigned: 01 April 2008

Michael M.

Position: Director

Appointed: 21 November 2006

Resigned: 03 July 2008

Caterina D.

Position: Secretary

Appointed: 27 May 2005

Resigned: 12 November 2007

David W.

Position: Director

Appointed: 04 March 2005

Resigned: 11 October 2007

Jonathan H.

Position: Secretary

Appointed: 26 September 2003

Resigned: 27 May 2005

Ian L.

Position: Director

Appointed: 26 September 2003

Resigned: 04 March 2005

Ian L.

Position: Secretary

Appointed: 31 January 2003

Resigned: 26 September 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 January 2003

Resigned: 31 January 2003

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2003

Resigned: 31 January 2003

Guy F.

Position: Director

Appointed: 31 January 2003

Resigned: 20 November 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements