Digby Road Limited BISHOPSGATE


Digby Road started in year 2014 as Private Limited Company with registration number 09302589. The Digby Road company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bishopsgate at The Roma Building. Postal code: EC2A 4RQ.

The company has 2 directors, namely Jacob L., Gary B.. Of them, Gary B. has been with the company the longest, being appointed on 1 July 2016 and Jacob L. has been with the company for the least time - from 4 April 2019. As of 2 May 2024, there was 1 ex director - Anthony T.. There were no ex secretaries.

Digby Road Limited Address / Contact

Office Address The Roma Building
Office Address2 32/38 Scrutton Street
Town Bishopsgate
Post code EC2A 4RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09302589
Date of Incorporation Mon, 10th Nov 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (121 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Jacob L.

Position: Director

Appointed: 04 April 2019

Gary B.

Position: Director

Appointed: 01 July 2016

Anthony T.

Position: Director

Appointed: 10 November 2014

Resigned: 14 February 2020

Mornington Secretaires Limited

Position: Corporate Secretary

Appointed: 10 November 2014

Resigned: 25 November 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Northard Ltd from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is General Projects Re Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jacob L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Northard Ltd

74 Coleman Street 32/38 Scrutton Street, Bishopsgate, London, EC2R 5BN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04476868
Notified on 25 November 2021
Nature of control: 25-50% shares

General Projects Re Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09310714
Notified on 28 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Jacob L.

Notified on 6 April 2016
Ceased on 28 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-9 614-43 906      
Balance Sheet
Cash Bank In Hand69 3231 164 562      
Cash Bank On Hand 1 164 562599 459217 815130 68056 90277 105508 319
Current Assets69 7301 195 740616 267671 288680 402641 416761 7721 368 154
Debtors40731 17816 808453 473549 722584 514684 667859 835
Net Assets Liabilities -43 90668 854484 986508 826631 5211 669 9501 849 974
Net Assets Liabilities Including Pension Asset Liability-9 614-43 906      
Other Debtors 3 15316 808453 473392 732461 625495 300733 999
Property Plant Equipment 1 739 2684 170 4724 805 8784 852 706   
Tangible Fixed Assets1 720 5361 739 268      
Reserves/Capital
Called Up Share Capital9696      
Profit Loss Account Reserve-9 710-44 002      
Shareholder Funds-9 614-43 906      
Other
Bank Borrowings Overdrafts 1 250 0002 816 1002 699 500116 6001 003 9002 466 30085 600
Creditors 2 960 0004 526 1004 409 5005 162 9004 159 0002 640 0005 536 350
Creditors Due After One Year1 035 0002 960 000      
Creditors Due Within One Year764 88018 914      
Fixed Assets   4 805 8785 257 1305 299 0076 256 9506 412 000
Investments Fixed Assets    404 424440 289482 745637 795
Net Current Assets Liabilities-695 1501 176 826424 48288 608414 596-499 817-1 935 593985 731
Number Shares Allotted9696      
Number Shares Issued Fully Paid   9696969696
Other Creditors 1 710 0001 710 0001 710 0002 580 0002 580 0002 640 0003 240 000
Other Investments Other Than Loans    404 424440 289482 745637 795
Other Taxation Social Security Payable 93427 828123 175103 417   
Par Value Share11 11111
Profit Loss   416 13223 840122 6951 038 429180 024
Property Plant Equipment Gross Cost 1 739 2684 170 4724 805 8784 852 706   
Share Capital Allotted Called Up Paid9696      
Tangible Fixed Assets Additions1 720 53618 732      
Tangible Fixed Assets Cost Or Valuation1 720 5361 739 268      
Total Additions Including From Business Combinations Property Plant Equipment  2 431 204635 40646 828   
Total Assets Less Current Liabilities1 025 3862 916 0944 594 9544 894 4865 671 7264 799 1904 321 3577 397 731
Trade Creditors Trade Payables 3 5103 6004 950 2 39816427 493
Trade Debtors Trade Receivables 28 025   118 782178 52192 758
Accrued Liabilities Deferred Income    45 78952 576135 16066 960
Additional Provisions Increase From New Provisions Recognised      2 738 
Additions Other Than Through Business Combinations Investment Property Fair Value Model     6 012  
Balances With Banks    130 68035 79253 995453 209
Corporation Tax Payable    96 61625 39029 48042 228
Investment Property    4 852 7064 858 7185 774 2055 774 205
Investment Property Fair Value Model    4 852 7064 858 7185 774 205 
Prepayments Accrued Income    7 5834 10710 84633 078
Provisions     8 66911 40711 407
Provisions For Liabilities Balance Sheet Subtotal     8 66911 40711 407

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates November 10, 2023
filed on: 22nd, November 2023
Free Download (6 pages)

Company search

Advertisements