DIANA CORBETT LIMITED

Register to unlock more data on OkredoRegister

DIANA CORBETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144939

Incorporation date

22/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Holywell Row, London, EC2A 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2001)
dot icon28/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Registration of charge 041449390004, created on 2024-05-14
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon13/04/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Appointment of Mr Peter Greene as a director on 2019-02-05
dot icon26/08/2019
Notification of Twisel Investments Limited as a person with significant control on 2019-02-05
dot icon26/08/2019
Cessation of Diana Mary Alexandra Heffron as a person with significant control on 2019-02-04
dot icon26/08/2019
Cessation of Patrick Mark Creighton Heffron as a person with significant control on 2019-02-05
dot icon26/08/2019
Termination of appointment of Patrick Mark Creighton Heffron as a director on 2019-02-05
dot icon26/08/2019
Termination of appointment of Diana Heffron as a secretary on 2019-02-05
dot icon30/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon30/01/2019
Director's details changed for Mr. Patrick Mark Creighton Heffron on 2019-01-16
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/03/2017
Satisfaction of charge 1 in full
dot icon01/03/2017
Satisfaction of charge 2 in full
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon09/01/2015
Registration of charge 041449390003, created on 2015-01-08
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-21
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Appointment of Diana Heffron as a secretary
dot icon13/05/2010
Termination of appointment of Peter Greene as a secretary
dot icon02/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/01/2009
Return made up to 21/01/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2008
Return made up to 22/01/08; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 22/01/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon27/02/2006
Return made up to 22/01/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2005
Return made up to 22/01/05; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 22/01/04; full list of members
dot icon25/09/2003
Return made up to 22/01/03; full list of members
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
New director appointed
dot icon30/07/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon26/06/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon04/11/2002
Certificate of change of name
dot icon16/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon16/10/2002
New director appointed
dot icon31/05/2002
Return made up to 22/01/02; full list of members
dot icon22/02/2002
Director resigned
dot icon30/04/2001
Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF
dot icon28/02/2001
Certificate of change of name
dot icon22/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+44.02 % *

* during past year

Cash in Bank

£16,797.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
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
1.93M
-
0.00
10.43K
-
2022
0
1.50M
-
0.00
11.66K
-
2023
0
1.50M
-
0.00
16.80K
-
2023
0
1.50M
-
0.00
16.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.50M £Ascended0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.80K £Ascended44.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greene, Peter
Director
05/02/2019 - Present
26

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIANA CORBETT LIMITED

DIANA CORBETT LIMITED is an(a) Active company incorporated on 22/01/2001 with the registered office located at 14 Holywell Row, London, EC2A 4JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIANA CORBETT LIMITED?

toggle

DIANA CORBETT LIMITED is currently Active. It was registered on 22/01/2001 .

Where is DIANA CORBETT LIMITED located?

toggle

DIANA CORBETT LIMITED is registered at 14 Holywell Row, London, EC2A 4JB.

What does DIANA CORBETT LIMITED do?

toggle

DIANA CORBETT 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 DIANA CORBETT LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-21 with no updates.