DIAMOND PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DIAMOND PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06097645

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon24/03/2026
Final Gazette dissolved following liquidation
dot icon24/12/2025
Return of final meeting in a members' voluntary winding up
dot icon03/03/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Appointment of a voluntary liquidator
dot icon30/10/2024
Declaration of solvency
dot icon30/10/2024
Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-10-30
dot icon10/09/2024
Previous accounting period extended from 2024-03-31 to 2024-08-31
dot icon21/06/2024
Satisfaction of charge 060976450007 in full
dot icon21/06/2024
Satisfaction of charge 060976450008 in full
dot icon21/06/2024
Satisfaction of charge 060976450009 in full
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Previous accounting period shortened from 2023-05-31 to 2023-03-31
dot icon09/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon07/02/2023
Director's details changed for Mr Allan Richard Dunn on 2023-02-08
dot icon04/08/2022
Satisfaction of charge 1 in full
dot icon04/08/2022
Satisfaction of charge 2 in full
dot icon04/08/2022
Satisfaction of charge 3 in full
dot icon04/08/2022
Satisfaction of charge 4 in full
dot icon04/08/2022
Satisfaction of charge 5 in full
dot icon04/08/2022
Satisfaction of charge 6 in full
dot icon21/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon21/06/2019
Registration of charge 060976450009, created on 2019-06-21
dot icon20/06/2019
Registration of charge 060976450008, created on 2019-06-19
dot icon17/06/2019
Registration of charge 060976450007, created on 2019-06-17
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/02/2018
Secretary's details changed for Mr Allan Richard Dunn on 2018-02-19
dot icon19/02/2018
Director's details changed for Mr Allan Richard Dunn on 2018-02-19
dot icon19/02/2018
Director's details changed for Mrs Kyu-Ja Dunn on 2018-02-19
dot icon14/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon22/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/06/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/11/2011
Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2011-11-23
dot icon23/05/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon03/03/2010
Director's details changed for Kyu-Ja Dunn on 2009-10-01
dot icon03/03/2010
Director's details changed for Allan Richard Dunn on 2009-10-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/04/2009
Return made up to 12/02/09; full list of members
dot icon17/04/2009
Director's change of particulars / kyu-ja dunn / 12/02/2009
dot icon15/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/12/2008
Registered office changed on 08/12/2008 from ditton lodge, portsmouth road thames ditton surrey KT7 0BH
dot icon20/11/2008
Accounting reference date extended from 29/02/2008 to 31/05/2008
dot icon20/03/2008
Return made up to 12/02/08; full list of members
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon12/02/2007
Incorporation
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
31/03/2023
dot iconNext confirmation date
12/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.58M
-
0.00
72.28K
-
2022
2
-
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Allan Richard
Director
12/02/2007 - Present
7
Dunn, Kyu-Ja
Director
12/02/2007 - Present
7
Dunn, Allan Richard
Secretary
12/02/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND PROPERTY INVESTMENTS LIMITED

DIAMOND PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 12/02/2007 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 3 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 DIAMOND PROPERTY INVESTMENTS LIMITED?

toggle

DIAMOND PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 12/02/2007 and dissolved on 24/03/2026.

Where is DIAMOND PROPERTY INVESTMENTS LIMITED located?

toggle

DIAMOND PROPERTY INVESTMENTS LIMITED is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does DIAMOND PROPERTY INVESTMENTS LIMITED do?

toggle

DIAMOND PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DIAMOND PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved following liquidation.