UKBizDB.co.uk

DIAMONDBAY LIMITED

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

This company is commonly known as Diamondbay Limited. The company was founded 22 years ago and was given the registration number 04240026. The firm's registered office is in LOUGHBOROUGH. You can find them at C/o The Point Granite Way, Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DIAMONDBAY LIMITED
Company Number:04240026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Secretary03 July 2001Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director03 July 2001Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director30 September 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 June 2001Active

People with Significant Control

Mr David Basil Williams
Notified on:31 March 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Siobhan Moira Hoy
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Capital

Capital alter shares subdivision.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-26Incorporation

Memorandum articles.

Download
2022-04-25Capital

Capital name of class of shares.

Download
2022-04-25Capital

Capital name of class of shares.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.