Background WavePink WaveYellow Wave

DIGBATH MANAGEMENT COMPANY LIMITED (02946263)

DIGBATH MANAGEMENT COMPANY LIMITED (02946263) is an active UK company. incorporated on 7 July 1994. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in residents property management. DIGBATH MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BUDD, Sarah Marie, FELLOWS, Andrew Thomas, SWIFT, Andrew William and 1 others.

Company Number
02946263
Status
active
Type
ltd
Incorporated
7 July 1994
Age
31 years
Address
Whitehouse Court, Wolverhampton, WV10 7NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUDD, Sarah Marie, FELLOWS, Andrew Thomas, SWIFT, Andrew William, WOZENCROFT, Mark David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGBATH MANAGEMENT COMPANY LIMITED

DIGBATH MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 July 1994 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DIGBATH MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02946263

LTD Company

Age

31 Years

Incorporated 7 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Whitehouse Court New Road Featherstone Wolverhampton, WV10 7NW,

Timeline

6 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Aug 14
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

WOZENCROFT, Mark David

Active
Whitehouse Farm, FeatherstoneWV10 7NG
Secretary
Appointed 13 Aug 1998

BUDD, Sarah Marie

Active
Whitehouse Court, WolverhamptonWV10 7NW
Born April 1993
Director
Appointed 04 Aug 2023

FELLOWS, Andrew Thomas

Active
28 Keer Court, BirminghamB9 4PQ
Born October 1966
Director
Appointed 01 May 1999

SWIFT, Andrew William

Active
14 Keer Court, BirminghamB9 4PQ
Born October 1967
Director
Appointed 01 May 1999

WOZENCROFT, Mark David

Active
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 10 Jul 2004

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 01 May 2000
Resigned 29 Jul 2020

BOSTOCK, Ian Richard

Resigned
Barcroft 32 New Road, LeedsLS19 7SE
Secretary
Appointed 07 Jul 1994
Resigned 01 Apr 1996

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 01 Apr 1996
Resigned 31 Mar 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Jul 1994
Resigned 02 Jul 1994

ALDRIDGE, Amy Louise

Resigned
10 Keer Court, BirminghamB9 4PQ
Born March 1973
Director
Appointed 05 Feb 1998
Resigned 01 May 2000

ANTHONY, Brian Thomas

Resigned
15 Keer Court, BirminghamB9 4PQ
Born August 1948
Director
Appointed 01 May 1999
Resigned 21 Jul 2000

BEALE, Christine Margaret

Resigned
26 Keer Court, BirminghamB9 4PQ
Born October 1954
Director
Appointed 01 May 1999
Resigned 05 Dec 2016

BOSTOCK, Ian Richard

Resigned
Barcroft 32 New Road, LeedsLS19 7SE
Born August 1956
Director
Appointed 07 Jul 1994
Resigned 31 Mar 1998

COATES, Gary

Resigned
40 Keer Court, BirminghamB9 4PQ
Born February 1969
Director
Appointed 01 May 1999
Resigned 19 Nov 1999

EDWARDS, Gary James

Resigned
25 Keer Court, BirminghamB9 4PQ
Born January 1962
Director
Appointed 06 Jun 1999
Resigned 03 Sept 1999

FURNESS, Adam Luke

Resigned
46 Langley Crescent, St AlbansAL3 5RR
Born July 1973
Director
Appointed 14 May 1999
Resigned 30 Jul 2014

HALLAM, Benjamin Peter

Resigned
123a Richmond Street, Stoke On TrentST4 7DX
Born April 1975
Director
Appointed 01 May 1999
Resigned 03 Jan 2003

MOAT, Alan Steven

Resigned
19 Keer Court, BirminghamB9 4PQ
Born June 1970
Director
Appointed 14 May 1999
Resigned 08 Feb 2016

PALMER, David Keith

Resigned
No 49 Keer Court, BirminghamB9 4PQ
Born February 1952
Director
Appointed 14 May 1999
Resigned 04 Aug 2023

PAUL, David

Resigned
Craddock Farm, HarrogateHG3 4BB
Born September 1938
Director
Appointed 07 Jul 1994
Resigned 31 Mar 1998

STANLEY, Nicola

Resigned
48 Keer Court, BirminghamB9 4PQ
Born February 1974
Director
Appointed 14 May 1999
Resigned 15 May 2002

TURNER, Alice Rachel

Resigned
16 Keer Court, BirminghamB9 4PQ
Born February 1971
Director
Appointed 14 May 1999
Resigned 02 Dec 2004

WOOD, Kevin Derek

Resigned
11 Keer Court, BirminghamB9 4PQ
Born December 1968
Director
Appointed 14 May 1999
Resigned 30 Nov 2000

WOZENCROFT, Mark David

Resigned
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 01 Jan 2000
Resigned 01 May 2000

WOZENCROFT, Mark David

Resigned
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 01 May 1998
Resigned 13 Aug 1998
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
13 April 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 April 2000
AAAnnual Accounts
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
1 September 1998
363b363b
Legacy
1 September 1998
353353
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
287Change of Registered Office
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
7 April 1996
225(1)225(1)
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
25 September 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
288288
Incorporation Company
7 July 1994
NEWINCIncorporation