DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119245

Incorporation date

27/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

145 Willington Street, Maidstone, Kent ME15 8QXCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon11/01/2026
Micro company accounts made up to 2025-12-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon01/01/2025
Micro company accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-12-31
dot icon01/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon05/01/2020
Micro company accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon10/03/2017
Micro company accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon12/03/2016
Micro company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon21/11/2014
Director's details changed for Mrs Cathryn Odette Coomber on 2014-01-01
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon18/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon19/11/2009
Director's details changed for Cathryn Odette Coomber on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Stephen Douglas Coomber on 2009-11-19
dot icon09/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 27/10/08; full list of members
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 27/10/07; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/11/2006
Return made up to 27/10/06; full list of members
dot icon23/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/10/2005
Return made up to 27/10/05; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 27/10/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/09/2004
Registered office changed on 21/09/04 from: 19 north street ashford kent TN24 8LF
dot icon16/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon27/01/2004
Return made up to 27/10/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon11/12/2002
Return made up to 27/10/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon01/11/2001
Return made up to 27/10/01; full list of members
dot icon10/11/2000
Return made up to 27/10/00; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 27/10/99; full list of members
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon25/11/1998
Return made up to 27/10/98; full list of members
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon11/11/1997
Return made up to 27/10/97; no change of members
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Accounting reference date extended from 31/10/96 to 31/12/96
dot icon27/04/1997
Particulars of contract relating to shares
dot icon27/04/1997
Ad 15/02/96-28/06/96 £ si 103000@1
dot icon22/04/1997
Return made up to 27/10/96; full list of members
dot icon18/04/1997
Ad 15/02/96-28/06/96 £ si 103000@1=103000 £ ic 1/103001
dot icon18/04/1997
Resolutions
dot icon04/12/1995
Accounting reference date notified as 31/10
dot icon01/12/1995
Certificate of change of name
dot icon28/11/1995
Secretary resigned
dot icon28/11/1995
Director resigned
dot icon28/11/1995
New secretary appointed;new director appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
Registered office changed on 28/11/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon27/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.42M
-
0.00
-
-
2022
2
2.65M
-
0.00
-
-
2023
2
2.58M
-
0.00
-
-
2023
2
2.58M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.58M £Descended-2.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coomber, Cathryn Odette
Director
15/11/1995 - Present
2
Coomber, Stephen Douglas
Director
15/11/1995 - Present
13

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED

DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 27/10/1995 with the registered office located at 145 Willington Street, Maidstone, Kent ME15 8QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED?

toggle

DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 27/10/1995 .

Where is DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED located?

toggle

DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED is registered at 145 Willington Street, Maidstone, Kent ME15 8QX.

What does DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED do?

toggle

DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED have?

toggle

DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 11/01/2026: Micro company accounts made up to 2025-12-31.