UKBizDB.co.uk

DIAMONACT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diamonact Ltd. The company was founded 15 years ago and was given the registration number 06586493. The firm's registered office is in LONDON. You can find them at Acorn House 33 Churchfield Road, Acton, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DIAMONACT LTD
Company Number:06586493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Acorn House 33 Churchfield Road, Acton, London, W3 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Lexden Road, Acton, London, United Kingdom, W3 9NY

Secretary07 May 2008Active
37 Lexden Road, Acton, London, United Kingdom, W3 9NY

Director11 May 2016Active
37 Lexden Road, Acton, London, W3 9NY

Director07 May 2008Active
37, Lexden Road, Acton, London, United Kingdom, W3 9NY

Director07 May 2008Active
37 Lexden Road, Acton, London, United Kingdom, W3 9NY

Director11 May 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Secretary07 May 2008Active
37 Lexden Road, Acton, London, United Kingdom, W3 7NY

Director11 May 2016Active
37 Lexden Road, Acton, London, United Kingdom, W3 9NY

Director11 May 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Director07 May 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Director07 May 2008Active

People with Significant Control

Mrs Helen Patricia Davies
Notified on:08 May 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:37 Lexden Road, Acton, London, United Kingdom, W3 9NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arthur Bleddyn Davies
Notified on:08 May 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:37 Lexden Road, Acton, London, United Kingdom, W3 9NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-07Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.