DIAMONDBAY LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 7TZ

Company number 04240026
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address C/O THE POINT GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DIAMONDBAY LIMITED are www.diamondbay.co.uk, and www.diamondbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Sileby Rail Station is 1.8 miles; to Syston Rail Station is 4.1 miles; to Leicester Rail Station is 7.3 miles; to East Midlands Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diamondbay Limited is a Private Limited Company. The company registration number is 04240026. Diamondbay Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Diamondbay Limited is C O The Point Granite Way Mountsorrel Loughborough Leicestershire Le12 7tz. . WILLIAMS, David Basil is a Secretary of the company. HOY, Siobhan Moira is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, David Basil
Appointed Date: 03 July 2001

Director
HOY, Siobhan Moira
Appointed Date: 03 July 2001
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 July 2001
Appointed Date: 22 June 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 July 2001
Appointed Date: 22 June 2001

DIAMONDBAY LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

04 Jan 2016
Total exemption small company accounts made up to 30 June 2015
20 Nov 2015
Registration of charge 042400260004, created on 30 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

24 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

...
... and 41 more events
31 Jul 2001
New director appointed
10 Jul 2001
Registered office changed on 10/07/01 from: 788-790 finchley road london NW11 7TJ
10 Jul 2001
Secretary resigned
10 Jul 2001
Director resigned
22 Jun 2001
Incorporation

DIAMONDBAY LIMITED Charges

30 October 2015
Charge code 0424 0026 0004
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H land k/a flat 7, 5 poynders road, london…
29 August 2002
Legal charge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47 emmanuel road, london.
29 August 2002
Legal charge
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 7, 5 poynders road.
12 September 2001
Deed of fixed and floating charge
Delivered: 2 October 2001
Status: Satisfied on 27 November 2014
Persons entitled: Halifax PLC
Description: 1ST floor flat,47 emmanuel rd,balham SW12 ohn.