Background WavePink WaveYellow Wave

DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED (03210039)

DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED (03210039) is an active UK company. incorporated on 10 June 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED has been registered for 29 years. Current directors include AHMAD PEREZ, Farah, BAIN, Elizabeth Jane, KENT, Paul Simon and 4 others.

Company Number
03210039
Status
active
Type
ltd
Incorporated
10 June 1996
Age
29 years
Address
102 Fulham Palace Road, London, W6 9PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMAD PEREZ, Farah, BAIN, Elizabeth Jane, KENT, Paul Simon, PHILLIPS, Mathew Robert Anthony, STEPHENSON, John, WHITE, Michael Charles, WHITE, Patricia Vivienne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED

DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 10 June 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DIGBY MANSIONS (39-58A) RESIDENTS ASSOCIATION LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03210039

LTD Company

Age

29 Years

Incorporated 10 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

CATCHSTRONG LIMITED
From: 10 June 1996To: 26 June 1996
Contact
Address

102 Fulham Palace Road London, W6 9PL,

Previous Addresses

6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom
From: 20 December 2019To: 21 June 2024
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 10 June 1996To: 20 December 2019
Timeline

15 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Director Left
May 10
Director Joined
May 10
Director Joined
May 11
Director Left
May 11
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAIN, Elizabeth Jane

Active
Fulham Palace Road, LondonW6 9PL
Secretary
Appointed 30 Oct 2001

AHMAD PEREZ, Farah

Active
Fulham Palace Road, LondonW6 9PL
Born June 1971
Director
Appointed 23 Jul 2018

BAIN, Elizabeth Jane

Active
Fulham Palace Road, LondonW6 9PL
Born February 1949
Director
Appointed 19 Feb 1997

KENT, Paul Simon

Active
Fulham Palace Road, LondonW6 9PL
Born August 1960
Director
Appointed 27 Mar 2006

PHILLIPS, Mathew Robert Anthony

Active
Fulham Palace Road, LondonW6 9PL
Born March 1973
Director
Appointed 27 Apr 2010

STEPHENSON, John

Active
Fulham Palace Road, LondonW6 9PL
Born December 1970
Director
Appointed 29 Nov 2022

WHITE, Michael Charles

Active
Fulham Palace Road, LondonW6 9PL
Born October 1945
Director
Appointed 18 Jun 2015

WHITE, Patricia Vivienne

Active
Fulham Palace Road, LondonW6 9PL
Born June 1941
Director
Appointed 23 Jul 2018

ELLIOTT, Joanne Lesley

Resigned
50a Digby Mansions, LondonW6 9DF
Secretary
Appointed 02 Apr 1998
Resigned 12 Apr 2000

MCINTOSH, Lynne

Resigned
Flat 51 Digby Mansions, LondonW6 9DF
Secretary
Appointed 11 Jul 1997
Resigned 02 Apr 1998

MURRELL, Andrew

Resigned
36 Whitefriars Street, LondonEC4Y 8BH
Secretary
Appointed 12 Jun 1996
Resigned 09 Jul 1997

SNOWDEN, Andrew James

Resigned
57 Digby Mansions, LondonW6 9DF
Secretary
Appointed 12 Apr 2000
Resigned 30 Oct 2001

SECRETAIRE LIMITED

Resigned
3rd Floor, LondonEC2A 4NT
Corporate nominee secretary
Appointed 10 Jun 1996
Resigned 12 Jun 1996

BURDEN, Hilary Ann

Resigned
46 Digby Mansions, LondonW6 9DF
Born November 1961
Director
Appointed 12 Apr 2000
Resigned 15 Oct 2001

CAMPBELL, William Robert

Resigned
46a Digby Mansions, LondonW6 9DF
Born June 1979
Director
Appointed 22 Apr 2008
Resigned 05 Apr 2011

CRAIG, Susan Ann

Resigned
42 Digby Mansions, LondonW6 9DF
Born December 1935
Director
Appointed 11 Jul 1997
Resigned 12 Apr 2000

DIAS, Georgina Marcella

Resigned
30-34 New Bridge Street, LondonEC4V 6BJ
Born November 1976
Director
Appointed 05 Apr 2011
Resigned 23 Jul 2018

ELLIOTT, Joanne Lesley

Resigned
50a Digby Mansions, LondonW6 9DF
Born February 1962
Director
Appointed 02 Apr 1998
Resigned 12 Apr 2000

GOLD, Siena Laura Joy

Resigned
The Walled Garden, SalcombeTQ8 8JT
Born September 1950
Director
Appointed 24 Apr 2007
Resigned 27 Apr 2010

GRAY, Anne Catriona

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born January 1955
Director
Appointed 24 Apr 2007
Resigned 29 Nov 2022

GROSSET, Robin Neil

Resigned
43a Digby Mansions, LondonW6 9DF
Born April 1973
Director
Appointed 12 Apr 2000
Resigned 31 Aug 2001

HUCKLE, Bridget Ann

Resigned
Flat 41a Digby Mansions, LondonW6 9DF
Born May 1939
Director
Appointed 11 Feb 2002
Resigned 06 Apr 2005

HUNTER, William

Resigned
53 Digby Mansions, LondonW6 9DF
Born June 1948
Director
Appointed 09 Jul 1997
Resigned 22 Apr 2008

LEE, Jonathan

Resigned
Flat 42a Digby Mansions, LondonW6 9DF
Born June 1974
Director
Appointed 11 Feb 2002
Resigned 30 Apr 2003

MCINTOSH, Lynne

Resigned
Flat 51 Digby Mansions, LondonW6 9DF
Born April 1946
Director
Appointed 11 Feb 2002
Resigned 31 Jan 2007

MCINTOSH, Lynne

Resigned
Flat 51 Digby Mansions, LondonW6 9DF
Born April 1946
Director
Appointed 11 Jul 1997
Resigned 22 Mar 1999

MEYER, Simon Timothy

Resigned
57 Digby Mansions, LondonW6 9DF
Born May 1956
Director
Appointed 06 Apr 2005
Resigned 18 Jun 2015

NIGHY, David James

Resigned
46 Digby Mansions, LondonW6 9DF
Born August 1966
Director
Appointed 04 Jul 1996
Resigned 09 Jul 1997

PENNINGTON, David Charles

Resigned
40 Digby Mansions, LondonW6 9DF
Born December 1963
Director
Appointed 02 Apr 1998
Resigned 27 Mar 2006

RING, Susan Lesley

Resigned
30-34 New Bridge Street, LondonEC4V 6BJ
Born February 1961
Director
Appointed 18 Jun 2015
Resigned 23 Jul 2018

SNOWDEN, Andrew James

Resigned
57 Digby Mansions, LondonW6 9DF
Born April 1965
Director
Appointed 22 Mar 1999
Resigned 30 Oct 2001

THOMAS, Lucy Anne Owen

Resigned
43a Digby Mansions, LondonW6 9DF
Born April 1973
Director
Appointed 30 Apr 2003
Resigned 09 Jan 2006

VINCENT, Guy Wyndham

Resigned
50 Broadway, LondonSW1H 0BL
Born November 1955
Director
Appointed 12 Jun 1996
Resigned 09 Jul 1997

WIDE, Adam George

Resigned
56 Digby Mansions, LondonW6 9DF
Born April 1953
Director
Appointed 02 Apr 1998
Resigned 12 Feb 2015

WIDE, Adam George

Resigned
56 Digby Mansions, LondonW6 9DF
Born April 1953
Director
Appointed 04 Jul 1996
Resigned 09 Jul 1997
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2007
AAAnnual Accounts
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
287Change of Registered Office
Legacy
20 June 2006
363aAnnual Return
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
16 June 2005
363aAnnual Return
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
2 July 2004
363aAnnual Return
Legacy
17 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
10 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363aAnnual Return
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2003
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
30 November 2001
88(2)R88(2)R
Legacy
30 November 2001
88(2)R88(2)R
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363aAnnual Return
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
21 November 2000
363aAnnual Return
Legacy
23 October 2000
88(2)R88(2)R
Legacy
23 October 2000
88(2)R88(2)R
Legacy
23 October 2000
88(2)R88(2)R
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Resolution
27 July 1997
RESOLUTIONSResolutions
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Certificate Change Of Name Company
25 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
287Change of Registered Office
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Incorporation Company
10 June 1996
NEWINCIncorporation