UKBizDB.co.uk

DIAMOND BUILD GROUP PLC

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

This company is commonly known as Diamond Build Group Plc. The company was founded 18 years ago and was given the registration number 05660708. The firm's registered office is in . You can find them at 52-68 Stamford Road, London, , . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DIAMOND BUILD GROUP PLC
Company Number:05660708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:52-68 Stamford Road, London, N15 4PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor 9, Appold Street, London, EC2A 2AP

Director22 May 2015Active
6th Floor 9, Appold Street, London, EC2A 2AP

Director21 December 2005Active
52-68 Stamford Road, London, N15 4PZ

Secretary29 April 2021Active
Bankside, Jordans Lane, Burghfield Common, Reading, England, RG7 3LP

Secretary01 April 2019Active
52-68 Stamford Road, London, N15 4PZ

Secretary21 December 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary21 December 2005Active
52-68 Stamford Road, London, N15 4PZ

Director13 August 2010Active
52-68 Stamford Road, London, N15 4PZ

Director01 May 2021Active
52-68 Stamford Road, London, N15 4PZ

Director21 December 2005Active
52-68 Stamford Road, London, N15 4PZ

Director03 January 2023Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director21 December 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director21 December 2005Active

People with Significant Control

Mr John Arthur Gray
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:6th Floor 9, Appold Street, London, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-01Resolution

Resolution.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type group.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type group.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type group.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-03-09Incorporation

Memorandum articles.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.