DIAGLEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DIAGLEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00984043

Incorporation date

08/07/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London SE18 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon25/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon21/11/2014
Director's details changed for Mr John Malcolm Bullock on 2014-11-19
dot icon21/11/2014
Director's details changed for Mr Malcolm Richard Two on 2014-11-19
dot icon21/11/2014
Secretary's details changed for Mr Malcolm Richard Two on 2014-11-19
dot icon28/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Change of share class name or designation
dot icon08/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Statement of capital following an allotment of shares on 2011-01-14
dot icon31/01/2011
Resolutions
dot icon20/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon24/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/03/2009
Ad 02/02/09\gbp si 50000@1=50000\gbp ic 21000/71000\
dot icon20/02/2009
Return made up to 20/11/08; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 20/11/07; change of members
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
£ ic 51000/21000 14/03/07 £ sr 30000@=30000
dot icon15/05/2007
£ ic 81000/51000 14/03/07 £ sr 30000@1=30000
dot icon08/12/2006
Return made up to 20/11/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/04/2006
£ ic 111000/81000 07/03/06 £ sr 30000@=30000
dot icon10/04/2006
£ ic 141000/111000 07/03/06 £ sr 30000@1=30000
dot icon23/03/2006
Particulars of contract relating to shares
dot icon23/03/2006
Ad 06/03/06--------- £ si 100000@1=100000 £ ic 41000/141000
dot icon23/03/2006
Nc inc already adjusted 06/03/06
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 20/11/05; full list of members
dot icon03/10/2005
Registered office changed on 03/10/05 from: 62 beresford street woolwich london SE18 6BG
dot icon01/04/2005
£ ic 71000/41000 24/12/04 £ sr 30000@1=30000
dot icon01/04/2005
£ ic 101000/71000 24/12/04 £ sr 30000@1=30000
dot icon10/01/2005
Return made up to 20/11/04; full list of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/03/2004
£ ic 101000/71000 26/02/04 £ sr 30000@1=30000
dot icon16/03/2004
£ sr 30000@1 26/02/02
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/11/2003
Return made up to 20/11/03; full list of members
dot icon13/05/2003
£ ic 101000/71000 21/03/03 £ sr 30000@1=30000
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon09/02/2003
Particulars of contract relating to shares
dot icon09/02/2003
Ad 07/01/03--------- £ si 100000@1=100000 £ ic 1000/101000
dot icon09/02/2003
Nc inc already adjusted 07/01/03
dot icon09/02/2003
Resolutions
dot icon09/02/2003
Resolutions
dot icon09/02/2003
Resolutions
dot icon22/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 20/11/02; full list of members
dot icon23/11/2001
Return made up to 20/11/01; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/08/2001
Resolutions
dot icon18/12/2000
Full accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 20/11/00; full list of members
dot icon19/11/1999
Return made up to 20/11/99; full list of members
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon25/04/1999
Secretary's particulars changed;director's particulars changed
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon30/11/1998
Return made up to 20/11/98; full list of members
dot icon14/05/1998
Registered office changed on 14/05/98 from: 11 breams buildings london EC4A 1HB
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
Return made up to 20/11/97; full list of members
dot icon26/11/1997
Full accounts made up to 1997-03-31
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon05/12/1996
Return made up to 20/11/96; full list of members
dot icon27/11/1995
Return made up to 20/11/95; full list of members
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-03-31
dot icon22/11/1994
Return made up to 20/11/94; full list of members
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon30/11/1993
Return made up to 20/11/93; full list of members
dot icon06/11/1992
Return made up to 20/11/92; full list of members
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon26/02/1992
Particulars of mortgage/charge
dot icon26/02/1992
Particulars of mortgage/charge
dot icon26/02/1992
Particulars of mortgage/charge
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon20/12/1991
Return made up to 01/11/91; no change of members
dot icon05/01/1991
Particulars of mortgage/charge
dot icon15/11/1990
Full accounts made up to 1990-03-31
dot icon15/11/1990
Return made up to 20/11/90; full list of members
dot icon10/11/1989
Return made up to 17/10/89; full list of members
dot icon10/11/1989
Full accounts made up to 1989-03-31
dot icon08/05/1989
Registered office changed on 08/05/89 from: barclays bank chambers, finsbury park, london N4
dot icon31/10/1988
Full accounts made up to 1988-03-31
dot icon19/10/1988
Return made up to 05/10/88; full list of members
dot icon09/10/1987
Full accounts made up to 1987-03-31
dot icon09/10/1987
Return made up to 25/08/87; full list of members
dot icon27/11/1986
Return made up to 01/10/86; full list of members
dot icon22/10/1986
Full accounts made up to 1986-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.79M
-
0.00
65.20K
-
2022
0
2.78M
-
0.00
44.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAGLEN PROPERTIES LIMITED

DIAGLEN PROPERTIES LIMITED is an(a) Active company incorporated on 08/07/1970 with the registered office located at Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London SE18 6SS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAGLEN PROPERTIES LIMITED?

toggle

DIAGLEN PROPERTIES LIMITED is currently Active. It was registered on 08/07/1970 .

Where is DIAGLEN PROPERTIES LIMITED located?

toggle

DIAGLEN PROPERTIES LIMITED is registered at Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London SE18 6SS.

What does DIAGLEN PROPERTIES LIMITED do?

toggle

DIAGLEN PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DIAGLEN PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.