Company NameDiamond Garden Care (Weybridge) Limited
DirectorsSteven Keith Long and Steven Charles Preston
Company StatusActive
Company Number05725147
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Previous NameArcadia Garden Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Steven Keith Long
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Squires Bridge Road
Shepperton
TW17 0JZ
Director NameMr Steven Charles Preston
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holmes Close
Woking
GU22 9LU
Director NameMr Steven Charles Preston
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleLanscaper
Country of ResidenceEngland
Correspondence Address6 Holmes Close
Woking
Surrey
GU22 9LU
Director NameSylvia Whyte
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address169 Almners Road
Lyne
Chertsey
KT16 0BL
Secretary NameSylvia Whyte
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address169 Almners Road
Lyne
Chertsey
KT16 0BL
Director NameAnn Long
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Squires Bridge Road
Shepperton
Middx
TW17 0JZ
Secretary NameAnn Long
NationalityBritish
StatusResigned
Appointed31 May 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Squires Bridge Road
Shepperton
Middx
TW17 0JZ
Secretary NameMr Adrian Hayward
StatusResigned
Appointed01 April 2011(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address7 Devoil Close
Guildford
Surrey
GU4 7FG
Director NameMr Andrew David Jenner
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chestnut Lane
Kingsnorth
Ashford
Kent
TN23 3LR
Director NameMr Adrian James Hayward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Devoil Close
Guildford
GU4 7FG

Contact

Websitediamondgardencare.co.uk

Location

Registered Address63 Terminal House Station Approach
Shepperton
TW17 8AS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

4 at £1Andrew Jenner
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,570
Cash£324
Current Liabilities£11,833

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

7 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
8 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
8 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 December 2017Termination of appointment of a director (1 page)
11 December 2017Termination of appointment of a director (1 page)
10 December 2017Registered office address changed from 7 Devoil Close Guildford GU4 7FG England to 63 Terminal House Station Approach Shepperton TW17 8AS on 10 December 2017 (1 page)
10 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 December 2017Registered office address changed from 7 Devoil Close Guildford GU4 7FG England to 63 Terminal House Station Approach Shepperton TW17 8AS on 10 December 2017 (1 page)
10 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 December 2017Termination of appointment of Adrian James Hayward as a director on 1 July 2017 (1 page)
8 December 2017Termination of appointment of Adrian James Hayward as a director on 1 July 2017 (1 page)
20 June 2017Appointment of Mr Steve Long as a director on 7 June 2017 (2 pages)
20 June 2017Appointment of Mr Steve Long as a director on 7 June 2017 (2 pages)
20 June 2017Appointment of Mr Steve Preston as a director on 7 June 2017 (2 pages)
20 June 2017Appointment of Mr Steve Preston as a director on 7 June 2017 (2 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 January 2017Appointment of Mr Adrian James Hayward as a director on 4 January 2017 (2 pages)
4 January 2017Registered office address changed from 32 Chestnut Lane Kingsnorth Ashford Kent TN23 3LR to 7 Devoil Close Guildford GU4 7FG on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Adrian James Hayward as a director on 4 January 2017 (2 pages)
4 January 2017Registered office address changed from 32 Chestnut Lane Kingsnorth Ashford Kent TN23 3LR to 7 Devoil Close Guildford GU4 7FG on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Andrew David Jenner as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Andrew David Jenner as a director on 4 January 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(3 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(3 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(3 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Registered office address changed from 63 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 63 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 16 July 2013 (1 page)
18 June 2013Termination of appointment of Ann Long as a director (1 page)
18 June 2013Termination of appointment of Ann Long as a director (1 page)
4 March 2013Appointment of Mr Andrew David Jenner as a director (2 pages)
4 March 2013Appointment of Mr Andrew David Jenner as a director (2 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
1 March 2013Termination of appointment of Ann Long as a secretary (1 page)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
1 March 2013Termination of appointment of Ann Long as a secretary (1 page)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 July 2012Termination of appointment of Steven Preston as a director (1 page)
25 July 2012Termination of appointment of Steven Preston as a director (1 page)
16 March 2012Registered office address changed from 18 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 18 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 16 March 2012 (1 page)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of Adrian Hayward as a secretary (1 page)
7 March 2012Termination of appointment of Adrian Hayward as a secretary (1 page)
7 March 2012Registered office address changed from 17 Squires Bridge Road Shepperton Middx TW17 0JZ on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 17 Squires Bridge Road Shepperton Middx TW17 0JZ on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 17 Squires Bridge Road Shepperton Middx TW17 0JZ on 7 March 2012 (1 page)
9 August 2011Company name changed arcadia garden care LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2011Company name changed arcadia garden care LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 July 2011Appointment of Mr Adrian Hayward as a secretary (2 pages)
18 July 2011Appointment of Mr Adrian Hayward as a secretary (2 pages)
3 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
3 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 March 2010Director's details changed for Ann Long on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Steven Charles Preston on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Ann Long on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Steven Charles Preston on 28 February 2010 (2 pages)
3 June 2009Director and secretary appointed ann long (2 pages)
3 June 2009Director and secretary appointed ann long (2 pages)
3 June 2009Registered office changed on 03/06/2009 from 169 almners road lyne chertsy surrey KT16 0BL (1 page)
3 June 2009Registered office changed on 03/06/2009 from 169 almners road lyne chertsy surrey KT16 0BL (1 page)
3 June 2009Appointment terminated director and secretary sylvia whyte (1 page)
3 June 2009Appointment terminated director and secretary sylvia whyte (1 page)
5 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 February 2006Incorporation (9 pages)
28 February 2006Incorporation (9 pages)