UKBizDB.co.uk

JB DIAMOND PROPERTIES LIMITED

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

This company is commonly known as Jb Diamond Properties Limited. The company was founded 5 years ago and was given the registration number 12101082. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Jubilee House, East Beach, Lytham St. Annes, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JB DIAMOND PROPERTIES LIMITED
Company Number:12101082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, King Edward Street, Hull, England, HU1 3SQ

Director08 November 2019Active
70, King Edward Street, Hull, England, HU1 3SQ

Director08 November 2019Active
70, King Edward Street, Hull, England, HU1 3SQ

Director08 November 2019Active
14 Tolworth Rise South, Surrey, Tolworth, England, KT5 9NN

Corporate Director24 October 2019Active
Unit 4 Regis Road, Kentish Town Business Centre, London, United Kingdom, NW5 3EW

Director12 July 2019Active
70, King Edward Street, Hull, England, HU1 3SQ

Director08 November 2019Active
14, Lakeside, Northampton, England, NN6 0QS

Corporate Director12 July 2019Active

People with Significant Control

Ms Penny Jane Oliver
Notified on:12 July 2019
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
Nature of control:
  • Significant influence or control
Mr Jonathan Michael Berliand
Notified on:12 July 2019
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Regis Road, Kentish Town Business Centre, London, United Kingdom, NW5 3EW
Nature of control:
  • Significant influence or control
Mrs Cristina Andrighetti Formaggini
Notified on:12 July 2019
Status:Active
Date of birth:January 1972
Nationality:Italian
Country of residence:England
Address:70, King Edward Street, Hull, England, HU1 3SQ
Nature of control:
  • Significant influence or control
Ms Regina Gonzalez Vaz
Notified on:12 July 2019
Status:Active
Date of birth:April 1975
Nationality:Spanish
Country of residence:England
Address:70, King Edward Street, Hull, England, HU1 3SQ
Nature of control:
  • Significant influence or control
Mr Peter Speight
Notified on:12 July 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:70, King Edward Street, Hull, England, HU1 3SQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Address

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

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Change account reference date company previous shortened.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Address

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

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person director company with change date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.