DIAMOND PROPERTY SERVICES LTD
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7NN

Company number 03464470
Status Active
Incorporation Date 12 November 1997
Company Type Private Limited Company
Address YORK HOUSE, 34 TRAFFORD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Termination of appointment of Abdul Razzaque as a director on 30 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of DIAMOND PROPERTY SERVICES LTD are www.diamondpropertyservices.co.uk, and www.diamond-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Diamond Property Services Ltd is a Private Limited Company. The company registration number is 03464470. Diamond Property Services Ltd has been working since 12 November 1997. The present status of the company is Active. The registered address of Diamond Property Services Ltd is York House 34 Trafford Road Alderley Edge Cheshire Sk9 7nn. . DIN, Mohammed Akram is a Secretary of the company. DIN, Mohammed Akram is a Director of the company. DIN, Yasmin Iman is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RAZZAQUE, Abdul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DIN, Mohammed Akram
Appointed Date: 12 November 1997

Director
DIN, Mohammed Akram
Appointed Date: 12 November 1997
64 years old

Director
DIN, Yasmin Iman
Appointed Date: 01 August 2005
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 November 1997
Appointed Date: 12 November 1997

Director
RAZZAQUE, Abdul
Resigned: 30 October 2016
Appointed Date: 12 November 1997
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 November 1997
Appointed Date: 12 November 1997

Persons With Significant Control

Mrs Yasmin Iman Din
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mohammed Akram Din
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIAMOND PROPERTY SERVICES LTD Events

18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
18 Nov 2016
Termination of appointment of Abdul Razzaque as a director on 30 October 2016
08 May 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 74 more events
01 Dec 1997
New secretary appointed;new director appointed
01 Dec 1997
New director appointed
21 Nov 1997
Director resigned
21 Nov 1997
Secretary resigned
12 Nov 1997
Incorporation

DIAMOND PROPERTY SERVICES LTD Charges

2 April 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 148 birchfields road, fallowfield, manchester. Fixed charge…
2 April 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 leighbrook road, fallowfield, manchester. Fixed charge…
2 April 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 finchley road fallowfield manchester. Fixed charge all…
2 April 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 leeshill crescent, fallowfield, manchester. Fixed charge…
2 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 lees hall crescent fallowfield manchester. Fixed charge…
5 December 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 30 lees hall crescent fallowfield.
29 July 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 brentbridge road withington manchester.
29 July 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26 lees hall crescent fallowfield manchester.
23 May 2005
Legal charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 lees hall crescent manchester.
23 June 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 66 finchley road, fallowfield, manchester.
11 June 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 153 birchfields road rusholme manchester.
4 May 2004
Legal charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 lees hall crescent fallowfield manchester.
4 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 237 moseley road levenshulme manchester the rental income…
10 March 2004
Legal charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 92 finchley road withington manchester.
8 January 2004
Legal charge
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a or being 5 brentridge road withington…
7 November 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property 10 finchley road, fallowfield, manchester.
4 November 2003
Legal charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 247 moseley road levenshulme manchester.
31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property know as or being 13 lees hall crescent…
27 October 2003
Legal charge
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property known as or being 44 mauldeth road west…
30 April 2003
Assignment of rental income
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 26 lees hall crescent fallowfield manchester M14 6UA.
30 April 2003
Assignment of rental income
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 34 mauldeth road west withington manchester.
30 April 2003
Assignment of rental income
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 30 lees hall crescent fallowfield manchester M14 6YA.
30 April 2003
Assignment of rental income
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 148 birchfields road fallowfield manchester M19 2LJ.
30 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 148 birchfields road fallowfield manchester M19 2LJ.
30 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 30 lees hall crescent fallowfield manchester M14 6YA.
30 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 26 lees hall crescent fallowfield manchester M14 6UA.
30 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 34 mauldeth road west withington manchester.
12 July 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property known as 50 mauldeth road west withington…
12 July 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property known as 34 lees hall crescent manchester M14…
8 August 2001
Legal charge
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property known as 146 birchfields road…
6 July 2001
Legal charge
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property k/a 44 finchley road, fallowfield…
30 November 2000
Legal charge
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property k/a 8 booth avenue fallowfield manchester…
20 July 2000
Legal charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 62 birchfields road,fallowfield,manchester…