Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Digswell House Management Limited
Digswell House Management Limited is an active company incorporated on 12 May 1988 with the registered office located in Waltham Abbey, Essex. Digswell House Management Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
2 years ago
Company No
02257312
Private limited company
Age
37 years
Incorporated
12 May 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 May 2025
(5 months ago)
Next confirmation dated
30 May 2026
Due by
13 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Digswell House Management Limited
Contact
Update Details
Address
Block Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
England
Address changed on
18 Feb 2025
(8 months ago)
Previous address was
63 63 Highlands Rd Nazeing Essex EN9 2PU England
Companies in EN9 2PU
Telephone
01438714893
Email
Unreported
Website
Digswellpreschool.co.uk
See All Contacts
People
Officers
2
Shareholders
13
Controllers (PSC)
1
Ms Joyce Wing Yu Chan Price
Director • Business Manager • British • Lives in England • Born in Apr 1988
Malcolm Clark
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £13 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£13
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 30 May 2025
Registered Address Changed
8 Months Ago on 18 Feb 2025
Registered Address Changed
8 Months Ago on 12 Feb 2025
Malcolm Clark Resigned
9 Months Ago on 1 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 30 May 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 22 May 2024
Konstantinos Karavidas Resigned
1 Year 6 Months Ago on 30 Apr 2024
Ms Joyce Wing Yu Chan Price Details Changed
1 Year 12 Months Ago on 6 Nov 2023
Mr Malcolm Clark Appointed
2 Years Ago on 24 Oct 2023
Dr Konstantinos Karavidas Appointed
2 Years Ago on 23 Oct 2023
Get Alerts
Get Credit Report
Discover Digswell House Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 May 2025 with updates
Submitted on 30 May 2025
Registered office address changed from 63 63 Highlands Rd Nazeing Essex EN9 2PU England to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 18 February 2025
Submitted on 18 Feb 2025
Registered office address changed from 54 Harmer Green Lane Welwyn AL6 0AW England to 63 63 Highlands Rd Nazeing Essex EN9 2PU on 12 February 2025
Submitted on 12 Feb 2025
Termination of appointment of Malcolm Clark as a secretary on 1 February 2025
Submitted on 12 Feb 2025
Memorandum and Articles of Association
Submitted on 24 Oct 2024
Confirmation statement made on 30 May 2024 with updates
Submitted on 30 May 2024
Micro company accounts made up to 31 March 2024
Submitted on 22 May 2024
Termination of appointment of Konstantinos Karavidas as a director on 30 April 2024
Submitted on 22 May 2024
Director's details changed for Ms Joyce Wing Yu Chan Price on 6 November 2023
Submitted on 6 Nov 2023
Appointment of Mr Malcolm Clark as a secretary on 24 October 2023
Submitted on 6 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs