Background WavePink WaveYellow Wave

DIGLIS WATER ESTATE MANAGEMENT COMPANY LIMITED (05747889)

DIGLIS WATER ESTATE MANAGEMENT COMPANY LIMITED (05747889) is an active UK company. incorporated on 20 March 2006. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIGLIS WATER ESTATE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CARROLL, Nick, CHILDS, Anthony Stephen, DAVIES, Kenneth Harold and 7 others.

Company Number
05747889
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2006
Age
20 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARROLL, Nick, CHILDS, Anthony Stephen, DAVIES, Kenneth Harold, DYSON, David John, GILLIES, John Robertson, Dr, KENDALL, Matthew James, LE PAGE, Geoffrey Martin, PENIKET, Michael David, POUCHER, Daniel, STANLEY, John Arthur James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGLIS WATER ESTATE MANAGEMENT COMPANY LIMITED

DIGLIS WATER ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 March 2006 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIGLIS WATER ESTATE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05747889

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 20 March 2006To: 30 March 2011
Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
May 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 31 Mar 2025

CARROLL, Nick

Active
Turnpike Road, High WycombeHP12 3NR
Born January 1965
Director
Appointed 05 Feb 2026

CHILDS, Anthony Stephen

Active
Turnpike Road, High WycombeHP12 3NR
Born February 1962
Director
Appointed 05 Feb 2026

DAVIES, Kenneth Harold

Active
Aston Court, WorcesterWR5 3FR
Born April 1956
Director
Appointed 26 Jun 2023

DYSON, David John

Active
Woodhouse Close, WorcesterWR5 3FB
Born January 1947
Director
Appointed 26 Jun 2023

GILLIES, John Robertson, Dr

Active
Aston Court, WotcesterWR5 3FR
Born November 1951
Director
Appointed 26 Jun 2023

KENDALL, Matthew James

Active
Tournament Court, WarwickCV34 6LG
Born May 1992
Director
Appointed 29 Aug 2024

LE PAGE, Geoffrey Martin

Active
Turnpike Road, High WycombeHP12 3NR
Born October 1948
Director
Appointed 05 Feb 2026

PENIKET, Michael David

Active
Unit 2 Tournament Court, WarwickCV34 6LG
Born April 1981
Director
Appointed 13 Jul 2022

POUCHER, Daniel

Active
Turnpike Road, High WycombeHP12 3NR
Born February 1979
Director
Appointed 05 Feb 2026

STANLEY, John Arthur James

Active
Millwright House, WorcesterWR5 3GR
Born January 1948
Director
Appointed 26 Jun 2023

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024
Resigned 31 Mar 2025

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 09 Dec 2024

LONNON, Michael Andrew, Mr.

Resigned
78 Long Drive, South RuislipHA4 0HP
Secretary
Appointed 20 Mar 2006
Resigned 01 Dec 2009

BESWICK, Michael Ian

Resigned
Millwright House, WorcesterWR5 3GR
Born May 1954
Director
Appointed 26 Jun 2023
Resigned 23 Feb 2026

BIRD, Graham Peter

Resigned
5 Dove Close, SandbachCW11 1SY
Born September 1958
Director
Appointed 08 Jan 2009
Resigned 21 Jun 2016

BRINDLEY, Adrian Charles Grosvenor

Resigned
Tournament Court, WarwickCV34 6LG
Born June 1979
Director
Appointed 21 Jun 2016
Resigned 04 Dec 2020

FARMER, Darren John

Resigned
Tournament Court, WarwickCV34 6LG
Born November 1964
Director
Appointed 24 Mar 2020
Resigned 13 Jul 2022

HUGGINS, Ann Lesley

Resigned
2 Dark Lane, BromsgroveB60 3BH
Born September 1956
Director
Appointed 20 Mar 2006
Resigned 08 Jan 2009

TAYLOR, Annette Joyce

Resigned
Aston Court, WorcesterWR5 3FR
Born January 1948
Director
Appointed 26 Jun 2023
Resigned 21 Nov 2025

WALKER, Ben

Resigned
Tournament Court, WarwickCV34 6LG
Born January 1988
Director
Appointed 04 Dec 2020
Resigned 14 Aug 2024

WALLACE, Anne Elizabeth

Resigned
Brightwell Crescent, SolihullB93 8HF
Born April 1962
Director
Appointed 08 Jan 2009
Resigned 24 Mar 2020

WORTHING, Graydon John

Resigned
4 Great Hockings Lane, RedditchB97 5WL
Born December 1958
Director
Appointed 20 Mar 2006
Resigned 31 Jul 2008

Persons with significant control

1

0 Active
1 Ceased
Turnpike Road, High WycombeHP12 3NR

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Resolution
18 July 2024
RESOLUTIONSResolutions
Memorandum Articles
18 July 2024
MAMA
Statement Of Companys Objects
18 July 2024
CC04CC04
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 June 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
25 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Move Registers To Sail Company With New Address
5 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
225Change of Accounting Reference Date
Incorporation Company
20 March 2006
NEWINCIncorporation