Background WavePink WaveYellow Wave

DIGBY PUB MANAGEMENT LIMITED (13955187)

DIGBY PUB MANAGEMENT LIMITED (13955187) is an active UK company. incorporated on 4 March 2022. with registered office in Liphook. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. DIGBY PUB MANAGEMENT LIMITED has been registered for 4 years. Current directors include HAWKINS, Simon, LEACH, Paul.

Company Number
13955187
Status
active
Type
ltd
Incorporated
4 March 2022
Age
4 years
Address
8 Newtown Road, Liphook, GU30 7DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HAWKINS, Simon, LEACH, Paul
SIC Codes
55100, 56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGBY PUB MANAGEMENT LIMITED

DIGBY PUB MANAGEMENT LIMITED is an active company incorporated on 4 March 2022 with the registered office located in Liphook. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. DIGBY PUB MANAGEMENT LIMITED was registered 4 years ago.(SIC: 55100, 56302, 68209)

Status

active

Active since 4 years ago

Company No

13955187

LTD Company

Age

4 Years

Incorporated 4 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

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

8 Newtown Road Liphook, GU30 7DT,

Previous Addresses

40 Victoria Way Liphook Hampshire GU30 7NJ
From: 1 October 2022To: 28 December 2022
Donnington Workhouse Lane East Meon GU32 1PD United Kingdom
From: 4 March 2022To: 1 October 2022
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Oct 22
Owner Exit
Dec 22
Director Left
Feb 23
Loan Secured
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAWKINS, Simon

Active
Newtown Road, LiphookGU30 7DT
Born May 1963
Director
Appointed 04 Mar 2022

LEACH, Paul

Active
Newtown Road, LiphookGU30 7DT
Born March 1956
Director
Appointed 04 Mar 2022

TROTMAN, Margaret

Resigned
Newtown Road, LiphookGU30 7DT
Born May 1969
Director
Appointed 04 Mar 2022
Resigned 01 Dec 2022

Persons with significant control

4

3 Active
1 Ceased

Daly Waters Property Pty Ltd

Active
3 - 4 South Esplanade, Glenelg

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2023

Margaret Trotman

Ceased
Victoria Way, LiphookGU30 7NJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Ceased 01 Dec 2022

Mr Paul Leach

Active
Newtown Road, LiphookGU30 7DT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2022

Mr Simon Hawkins

Active
Newtown Road, LiphookGU30 7DT
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Incorporation Company
4 March 2022
NEWINCIncorporation