DIVERSE PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DIVERSE PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05383234

Incorporation date

04/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Landmark St Peters Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2005)
dot icon12/06/2025
Final Gazette dissolved following liquidation
dot icon14/04/2025
Director's details changed for Miss Krista Nyree Whitley on 2021-10-01
dot icon18/06/2024
Register inspection address has been changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon18/06/2024
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Appointment of a voluntary liquidator
dot icon21/05/2024
Declaration of solvency
dot icon21/05/2024
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-05-21
dot icon02/05/2024
Termination of appointment of Krista Nyree Whitley as a director on 2024-04-11
dot icon29/04/2024
Resolutions
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon07/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon13/09/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon07/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon09/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon12/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon12/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon12/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon12/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon12/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon12/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon17/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon31/01/2017
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon20/04/2016
Satisfaction of charge 8 in full
dot icon20/04/2016
Satisfaction of charge 9 in full
dot icon20/04/2016
Satisfaction of charge 14 in full
dot icon20/04/2016
Satisfaction of charge 11 in full
dot icon20/04/2016
Satisfaction of charge 13 in full
dot icon20/04/2016
Satisfaction of charge 15 in full
dot icon20/04/2016
Satisfaction of charge 17 in full
dot icon20/04/2016
Satisfaction of charge 19 in full
dot icon20/04/2016
Satisfaction of charge 16 in full
dot icon20/04/2016
Satisfaction of charge 24 in full
dot icon20/04/2016
Satisfaction of charge 25 in full
dot icon20/04/2016
Satisfaction of charge 21 in full
dot icon20/04/2016
Satisfaction of charge 22 in full
dot icon20/04/2016
Satisfaction of charge 23 in full
dot icon30/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Appointment of William Henry Mark Robson as a secretary on 2014-10-31
dot icon12/11/2014
Termination of appointment of Elizabeth Mcdonald as a secretary on 2014-10-31
dot icon26/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon27/12/2013
Termination of appointment of Fiona Morgan as a director
dot icon13/12/2013
Termination of appointment of Richard Smith as a director
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon28/03/2013
Director's details changed for Fiona Jacqueline Morgan on 2013-03-28
dot icon28/03/2013
Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL
dot icon28/03/2013
Director's details changed for Dr Stephen Robert Williams on 2013-03-28
dot icon28/03/2013
Director's details changed for Mr William Henry Mark Robson on 2013-03-28
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Appointment of Mrs Elizabeth Mcdonald as a secretary
dot icon20/11/2012
Termination of appointment of Jeremy Perkin as a secretary
dot icon24/10/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon31/05/2012
Appointment of Fiona Jacqueline Morgan as a director
dot icon31/05/2012
Appointment of Mr William Henry Mark Robson as a director
dot icon29/03/2012
Annual return made up to 2012-03-04
dot icon29/03/2012
Director's details changed for Richard Charles Smith on 2011-10-04
dot icon28/03/2012
Register(s) moved to registered inspection location
dot icon28/03/2012
Register inspection address has been changed
dot icon13/02/2012
Appointment of Dr Stephen Robert Williams as a director
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon26/01/2012
Appointment of Jeremy Perkin as a secretary
dot icon06/12/2011
Termination of appointment of Andrew Morris as a secretary
dot icon06/12/2011
Termination of appointment of Andrew Morris as a director
dot icon04/10/2011
Registered office address changed from , C/O Integrated Dental, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH on 2011-10-04
dot icon10/05/2011
Termination of appointment of Darrin Robinson as a director
dot icon05/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon22/03/2011
Director's details changed for Dr Darrin John Peter Robinson on 2010-10-28
dot icon09/03/2011
Termination of appointment of Joanne Weir as a director
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 8
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 9
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 11
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 14
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 17
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 16
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 21
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 22
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 23
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 24
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 25
dot icon26/07/2010
Appointment of Richard Smith as a director
dot icon12/07/2010
Termination of appointment of David Hudaly as a director
dot icon22/03/2010
Annual return made up to 2010-03-04
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon15/09/2009
Auditor's resignation
dot icon06/05/2009
Return made up to 04/03/09; no change of members
dot icon26/02/2009
Location of register of members
dot icon13/01/2009
Full accounts made up to 2008-04-30
dot icon06/10/2008
Director's change of particulars / joanne weir / 19/09/2008
dot icon25/03/2008
Return made up to 04/03/08; full list of members
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 25
dot icon19/12/2007
Particulars of mortgage/charge
dot icon13/11/2007
Full accounts made up to 2007-04-30
dot icon01/08/2007
Particulars of mortgage/charge
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Return made up to 04/03/07; full list of members
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon11/12/2006
Accounting reference date extended from 31/10/06 to 30/04/07
dot icon02/09/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Full accounts made up to 2005-10-31
dot icon07/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 04/03/06; full list of members
dot icon09/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Declaration of assistance for shares acquisition
dot icon05/05/2006
Director resigned
dot icon05/05/2006
Director resigned
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon18/03/2005
Accounting reference date shortened from 31/03/06 to 31/10/05
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon07/03/2005
Secretary resigned
dot icon04/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
04/03/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke
Director
04/03/2005 - 19/04/2006
55
Whitley, Krista Nyree
Director
31/07/2017 - 11/04/2024
149
Shafi Khan, Mohammed Omar
Director
16/10/2017 - 05/04/2019
204

Persons with Significant Control

0

No PSC data available.

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 DIVERSE PROPERTY INVESTMENTS LIMITED

DIVERSE PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 04/03/2005 with the registered office located at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB. 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 DIVERSE PROPERTY INVESTMENTS LIMITED?

toggle

DIVERSE PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 04/03/2005 and dissolved on 12/06/2025.

Where is DIVERSE PROPERTY INVESTMENTS LIMITED located?

toggle

DIVERSE PROPERTY INVESTMENTS LIMITED is registered at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB.

What does DIVERSE PROPERTY INVESTMENTS LIMITED do?

toggle

DIVERSE PROPERTY INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DIVERSE PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 12/06/2025: Final Gazette dissolved following liquidation.