UKBizDB.co.uk

DIAMOND HOTELS LIMITED

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

This company is commonly known as Diamond Hotels Limited. The company was founded 17 years ago and was given the registration number 05846189. The firm's registered office is in LEATHERHEAD. You can find them at Ashcombe House, 5 The Crescent, Leatherhead, Surrey. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DIAMOND HOTELS LIMITED
Company Number:05846189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Stanley Road, Teddington, England, TW11 8TX

Director10 August 2022Active
66, Stanley Road, Teddington, England, TW11 8TX

Director10 August 2022Active
Teddington Lodge, 66 Stanley Road, Teddington, England, TN11 8TX

Secretary14 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2006Active
Teddington Lodge, 66 Stanley Road, Teddington, England, TN11 8TX

Director14 June 2006Active
Teddington Lodge, 66 Stanley Road, Teddington, England, TN11 8TX

Director14 June 2006Active

People with Significant Control

Mr Vito Gerald Rossi
Notified on:10 August 2022
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:66, Stanley Road, Teddington, England, TW11 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Chi Tong Rossi
Notified on:10 August 2022
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:66, Stanley Road, Teddington, England, TW11 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Diamond Property Investments Limited
Notified on:06 April 2016
Status:Active
Address:Ashcombe House, 5 The Crescent, Leatherhead, KT22 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kyu-Ja Dunn
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Richard Dunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY
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 (6 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-13Capital

Capital allotment shares.

Download
2024-02-12Capital

Capital name of class of shares.

Download
2024-02-12Resolution

Resolution.

Download
2024-02-12Capital

Capital allotment shares.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-12-14Address

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

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-12Address

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

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination secretary company with name termination date.

Download
2022-08-10Address

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

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.