Background WavePink WaveYellow Wave

DIGBY HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED (11480179)

DIGBY HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED (11480179) is an active UK company. incorporated on 24 July 2018. with registered office in Skegness. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DIGBY HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED has been registered for 7 years. Current directors include HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
11480179
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
27-29 Lumley Avenue, Skegness, PE25 2AT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGBY HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED

DIGBY HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED is an active company incorporated on 24 July 2018 with the registered office located in Skegness. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DIGBY HOUSE MANAGEMENT COMPANY (SKEGNESS) LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11480179

LTD Company

Age

7 Years

Incorporated 24 July 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

27-29 Lumley Avenue Skegness, PE25 2AT,

Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jul 20
New Owner
Aug 20
Owner Exit
Apr 21
Owner Exit
Aug 22
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HALL, Leigh Morris

Active
Belton Park Road, SkegnessPE25 1GU
Born February 1969
Director
Appointed 24 Jul 2018

WANN, Dean Anthony

Active
Belton Park Road, SkegnessPE25 1GU
Born January 1971
Director
Appointed 24 Jul 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Dean Anthony Wann

Ceased
Belton Park Road, SkegnessPE25 1GU
Born January 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Sept 2019
Ceased 05 Mar 2021

Mr Leigh Morris Hall

Ceased
Belton Park Road, SkegnessPE25 1GU
Born February 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jul 2018
Ceased 15 Oct 2021

Mr Dean Anthony Wann

Ceased
Belton Park Road, SkegnessPE25 1GU
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2018
Ceased 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Incorporation Company
24 July 2018
NEWINCIncorporation