CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DIAMOND PROPERTY HOLDINGS LIMITED
Company
DIAMOND PROPERTY HOLDINGS
Phone:
01962 461 000
A
rating
KEY FINANCES
Year
2016
Assets
£1855.07k
▲ £135.1k (7.85 %)
Cash
£290.24k
▲ £198.42k (216.10 %)
Liabilities
£228.12k
▲ £96.89k (73.84 %)
Net Worth
£1626.95k
▲ £38.21k (2.40 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Winchester
Company name
DIAMOND PROPERTY HOLDINGS LIMITED
Company number
02351002
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 1989
Age - 37 years
Home Country
United Kingdom
CONTACTS
Website
diamondproperty.co.uk
Phones
01962 461 000
Registered Address
HANCOCK HOUSE,
34A JEWRY STREET,
WINCHESTER,
HAMPSHIRE,
UNITED KINGDOM,
SO23 8RY
ECONOMIC ACTIVITIES
41100
Development of building projects
70100
Activities of head offices
LAST EVENTS
28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
20 Sep 2016
Secretary's details changed for Alison Diamond on 14 September 2016
20 Sep 2016
Director's details changed for Mr Keith James Diamond on 14 September 2016
CHARGES
26 November 2004
Status
Outstanding
Delivered
27 November 2004
Persons entitled
Hsbc Bank PLC
Description
F/H property being west cliff hall hythe hampshire t/no…
26 December 2002
Status
Outstanding
Delivered
8 January 2003
Persons entitled
Hsbc Bank PLC
Description
F/H property known as 321 millbrook road west southampton…
15 November 2001
Status
Satisfied on 7 January 2010
Delivered
24 November 2001
Persons entitled
Hsbc Bank PLC
Description
Property k/a 4 brunswick place southampton. With the…
17 October 2001
Status
Outstanding
Delivered
20 October 2001
Persons entitled
Hsbc Bank PLC
Description
Assigns by way of charge the contract and the benefit of…
20 October 1999
Status
Outstanding
Delivered
27 October 1999
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
18 September 1995
Status
Satisfied on 5 November 2002
Delivered
28 September 1995
Persons entitled
Nomura International PLC
Description
F/H property k/a bridge house (fomerly stonier house) marsh…
See Also
DIAMOND PRESS LIMITED
DIAMOND PRINT SERVICES LIMITED
DIAMOND PUBLICATIONS LIMITED
DIAMOND QUARTER PROPERTY LTD
DIAMOND ROCKET LTD
DIAMOND SERVICES SOUTH EAST LTD
Last update 2018
DIAMOND PROPERTY HOLDINGS LIMITED DIRECTORS
Alison Diamond
Acting
Appointed
01 November 2005
Role
Secretary
Nationality
British
Address
Hancock House, 34a Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RY
Name
DIAMOND, Alison
Keith James Diamond
Acting
PSC
Appointed
25 March 1998
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Hancock House, 34a Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RY
Country Of Residence
United Kingdom
Name
DIAMOND, Keith James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Maureen Diamond
Resigned
Resigned
31 October 2005
Role
Secretary
Nationality
British
Address
Overcross House Cross Way, Shawford, Winchester, Hampshire, SO21 2BZ
Name
DIAMOND, Maureen
James Joseph Diamond
Resigned
Resigned
28 July 2003
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
Overcross House Cross Way, Shawford, Winchester, Hampshire, SO21 2BZ
Name
DIAMOND, James Joseph
Lindsey Jane Diamond
Resigned
Appointed
30 June 2000
Resigned
11 May 2009
Occupation
Teacher
Role
Director
Age
60
Nationality
British
Address
7 Longhill Road, Ovingdean, Brighton, BN2 7BF
Country Of Residence
England
Name
DIAMOND, Lindsey Jane
Maureen Diamond
Resigned
Resigned
31 October 2005
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
Overcross House Cross Way, Shawford, Winchester, Hampshire, SO21 2BZ
Country Of Residence
England
Name
DIAMOND, Maureen
REVIEWS
Check The Company
Excellent according to the company’s financial health.