Digby Croft Limited ANDOVER


Founded in 1983, Digby Croft, classified under reg no. 01757387 is an active company. Currently registered at 5 Digby Croft SP10 2EW, Andover the company has been in the business for fourty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Gary F. and Elisabeth R.. In addition one secretary - Michael K. - is with the firm. 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 Croft Limited Address / Contact

Office Address 5 Digby Croft
Office Address2 Winchester Road
Town Andover
Post code SP10 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01757387
Date of Incorporation Thu, 29th Sep 1983
Industry Residents property management
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gary F.

Position: Director

Appointed: 30 September 2014

Michael K.

Position: Secretary

Appointed: 20 March 2010

Elisabeth R.

Position: Director

Appointed: 12 May 2007

Kate C.

Position: Director

Appointed: 11 December 2012

Resigned: 01 January 2018

Rebecca H.

Position: Director

Appointed: 27 February 2008

Resigned: 20 October 2012

Mainstay (secretaries) Limited

Position: Corporate Secretary

Appointed: 21 February 2007

Resigned: 28 January 2010

Marcus R.

Position: Director

Appointed: 01 February 2007

Resigned: 30 September 2014

Adam K.

Position: Secretary

Appointed: 27 July 2006

Resigned: 22 February 2007

Adam K.

Position: Director

Appointed: 24 May 2006

Resigned: 22 February 2007

Gary F.

Position: Director

Appointed: 02 December 1997

Resigned: 07 November 2008

Vanessa M.

Position: Director

Appointed: 02 December 1997

Resigned: 31 July 2003

Hannah B.

Position: Director

Appointed: 28 June 1996

Resigned: 08 June 2000

David F.

Position: Director

Appointed: 28 June 1996

Resigned: 30 November 2002

Peter S.

Position: Director

Appointed: 28 June 1996

Resigned: 14 December 1998

Clive B.

Position: Director

Appointed: 28 June 1996

Resigned: 30 November 2002

Susan E.

Position: Director

Appointed: 28 June 1996

Resigned: 02 December 1997

Brett P.

Position: Director

Appointed: 13 January 1993

Resigned: 05 June 1995

Timothy S.

Position: Director

Appointed: 22 April 1992

Resigned: 31 December 1993

John S.

Position: Secretary

Appointed: 22 April 1992

Resigned: 27 July 2006

Robert C.

Position: Nominee Director

Appointed: 31 December 1991

Resigned: 30 June 1995

Ernest B.

Position: Director

Appointed: 31 December 1991

Resigned: 11 December 1992

Stephen D.

Position: Director

Appointed: 31 December 1991

Resigned: 02 December 1997

Colin P.

Position: Director

Appointed: 31 December 1991

Resigned: 02 December 1997

Rosemary C.

Position: Director

Appointed: 27 April 1987

Resigned: 02 December 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Gary F. This PSC has significiant influence or control over the company,.

Gary F.

Notified on 10 January 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 23rd, January 2024
Free Download (5 pages)

Company search

Advertisements