UKBizDB.co.uk

DIAMOND AVENUE HOLDINGS LTD

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

This company is commonly known as Diamond Avenue Holdings Ltd. The company was founded 11 years ago and was given the registration number 08110192. The firm's registered office is in NOTTINGHAM. You can find them at The White House, Wollaton Street, Nottingham, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:DIAMOND AVENUE HOLDINGS LTD
Company Number:08110192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:The White House, Wollaton Street, Nottingham, NG1 5GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Woodhall Close, Kirkby-In-Ashfield, Nottingham, United Kingdom, NG17 8NP

Director19 June 2012Active
7, Damask Close, West End, Woking, United Kingdom, GU24 9PD

Director19 June 2012Active

People with Significant Control

Mr William Patrick Rogerson
Notified on:05 November 2021
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Bell
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:7, Damask Close, Woking, United Kingdom, GU24 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick David Boyce Rogerson
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Change of name

Change of name notice.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.