Company NameDiamond Property Investments Limited
DirectorsAllan Richard Dunn and Kyu-Ja Dunn
Company StatusActive
Company Number06097645
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Richard Dunn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMrs Kyu-Ja Dunn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMr Allan Richard Dunn
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Allan Richard Dunn
50.00%
Ordinary
50 at £1Kyu-ja Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth-£172,526
Cash£188
Current Liabilities£504,723

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 4 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

21 June 2019Delivered on: 21 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 31 charnwood close. New malden. KT3 3PS.
Outstanding
19 June 2019Delivered on: 20 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Apartment 1102, churchill place, churchwill way, basingstoke, RG21 7AA.
Outstanding
17 June 2019Delivered on: 17 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Apartment 1002, churchill place, churchill way, basingstoke, RG21 7AA.
Outstanding
6 July 2007Delivered on: 13 July 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 68 stanley road teddington middlesex t/no TGL61751.
Outstanding
6 July 2007Delivered on: 13 July 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertaking property assets rights and revenues. See the mortgage charge document for full details.
Outstanding
15 June 2007Delivered on: 4 July 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property assets rights and revenues present and future.
Outstanding
15 June 2007Delivered on: 4 July 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 1 68 staanley road teddington middlesex t/n TGL61763.
Outstanding
13 April 2007Delivered on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3 68 stanley road teddington middlesex t/n SGL61752.
Outstanding
13 April 2007Delivered on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the company's undertaking property assets rights and revenues present and future.
Outstanding

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
21 June 2019Registration of charge 060976450009, created on 21 June 2019 (3 pages)
20 June 2019Registration of charge 060976450008, created on 19 June 2019 (3 pages)
17 June 2019Registration of charge 060976450007, created on 17 June 2019 (3 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
19 February 2018Director's details changed for Mr Allan Richard Dunn on 19 February 2018 (2 pages)
19 February 2018Secretary's details changed for Mr Allan Richard Dunn on 19 February 2018 (1 page)
19 February 2018Director's details changed for Mrs Kyu-Ja Dunn on 19 February 2018 (2 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
15 March 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 2,300,100
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 2,300,100
(4 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 November 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 23 November 2011 (1 page)
23 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 March 2010Director's details changed for Allan Richard Dunn on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Kyu-Ja Dunn on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Kyu-Ja Dunn on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Allan Richard Dunn on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Kyu-Ja Dunn on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Allan Richard Dunn on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 April 2009Return made up to 12/02/09; full list of members (4 pages)
17 April 2009Return made up to 12/02/09; full list of members (4 pages)
17 April 2009Director's change of particulars / kyu-ja dunn / 12/02/2009 (1 page)
17 April 2009Director's change of particulars / kyu-ja dunn / 12/02/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 December 2008Registered office changed on 08/12/2008 from ditton lodge, portsmouth road thames ditton surrey KT7 0BH (1 page)
8 December 2008Registered office changed on 08/12/2008 from ditton lodge, portsmouth road thames ditton surrey KT7 0BH (1 page)
20 November 2008Accounting reference date extended from 29/02/2008 to 31/05/2008 (1 page)
20 November 2008Accounting reference date extended from 29/02/2008 to 31/05/2008 (1 page)
20 March 2008Return made up to 12/02/08; full list of members (7 pages)
20 March 2008Return made up to 12/02/08; full list of members (7 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
12 February 2007Incorporation (17 pages)
12 February 2007Incorporation (17 pages)