Company NameDiamond Managing Agents Limited
DirectorConcepcion Gell
Company StatusActive
Company Number07616621
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Concepcion Gell
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Road
Epsom
Surrey
KT18 5AD
Director NameMr Raul Villalonga
Date of BirthMay 1987 (Born 37 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2012(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2013)
RoleAdministrative
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Road
Epsom
Surrey
KT18 5AD

Contact

Websitediamondmanaging.co.uk
Email address[email protected]
Telephone01372 822935
Telephone regionEsher

Location

Registered AddressDiamond Managing Agents Global House
Ashley Avenue
Epsom
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Concepcion Gell
100.00%
Ordinary

Financials

Year2014
Turnover£65,559
Net Worth-£12,011
Cash£97
Current Liabilities£15,112

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

7 February 2018Delivered on: 17 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 10 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
12 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
9 October 2018Notification of Concepcion Gell as a person with significant control on 1 October 2018 (2 pages)
14 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
17 February 2018Registration of charge 076166210002, created on 7 February 2018 (30 pages)
16 February 2018Registered office address changed from Global House 5 Windmill Lane Epsom Surrey KT18 5AD United Kingdom to Diamond Managing Agents Global House Ashley Avenue Epsom KT18 5AD on 16 February 2018 (1 page)
10 February 2018Registration of charge 076166210001, created on 30 January 2018 (42 pages)
18 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
11 January 2018Registered office address changed from 172 Kingston Road Ewell Epsom Surrey KT19 0SA England to Global House 5 Windmill Lane Epsom Surrey KT18 5AD on 11 January 2018 (1 page)
31 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
4 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(3 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Registered office address changed from Global House 1 Ashley Road Epsom Surrey KT18 5AD to 172 Kingston Road Ewell Epsom Surrey KT19 0SA on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Global House 1 Ashley Road Epsom Surrey KT18 5AD to 172 Kingston Road Ewell Epsom Surrey KT19 0SA on 28 January 2016 (1 page)
21 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 10
(3 pages)
21 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 10
(3 pages)
6 October 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
6 October 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(3 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(3 pages)
28 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 September 2013Termination of appointment of Raul Villalonga as a director (1 page)
14 September 2013Termination of appointment of Raul Villalonga as a director (1 page)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 May 2012Appointment of Mr Raul Villalonga as a director (2 pages)
1 May 2012Appointment of Mr Raul Villalonga as a director (2 pages)
1 May 2012Director's details changed for Ms Conceplion Gell on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Ms Conceplion Gell on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Ms Conceplion Gell on 1 May 2012 (2 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)