BLUE DIAMOND UK PROPERTIES LIMITED
EASTLEIGH MATLOCK GARDEN, WATERLIFE & PET CENTRE LIMITED

Hellopages » Hampshire » Winchester » SO50 6HT

Company number 01413241
Status Active
Incorporation Date 6 February 1979
Company Type Private Limited Company
Address BLUE DIAMOND UK LIMITED BRAMBRIDGE PARK GARDEN CENTRE, KILN LANE, EASTLEIGH, HAMPSHIRE, SO50 6HT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of BLUE DIAMOND UK PROPERTIES LIMITED are www.bluediamondukproperties.co.uk, and www.blue-diamond-uk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to St Denys Rail Station is 5.8 miles; to Redbridge Rail Station is 8.1 miles; to Swanwick Rail Station is 9 miles; to Fareham Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Diamond Uk Properties Limited is a Private Limited Company. The company registration number is 01413241. Blue Diamond Uk Properties Limited has been working since 06 February 1979. The present status of the company is Active. The registered address of Blue Diamond Uk Properties Limited is Blue Diamond Uk Limited Brambridge Park Garden Centre Kiln Lane Eastleigh Hampshire So50 6ht. . HEMANS, Richard James is a Director of the company. ROPER, Alan is a Director of the company. Secretary SHAW, Treena Mary has been resigned. Secretary TARBATT, Jane has been resigned. Director DOREY, Geoffrey Richard has been resigned. Director TARBATT, Edward John has been resigned. Director TARBATT, Jane has been resigned. Director TARBATT, John Everad has been resigned. Director TARBATT, Richard John has been resigned. Director WILLIAMS, Sarah Jane has been resigned. Director WRIGHT, Paul Keith has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
HEMANS, Richard James
Appointed Date: 18 August 2014
52 years old

Director
ROPER, Alan
Appointed Date: 03 April 2008
64 years old

Resigned Directors

Secretary
SHAW, Treena Mary
Resigned: 24 June 2013
Appointed Date: 03 April 2008

Secretary
TARBATT, Jane
Resigned: 03 April 2008

Director
DOREY, Geoffrey Richard
Resigned: 10 June 2015
Appointed Date: 24 June 2013
81 years old

Director
TARBATT, Edward John
Resigned: 30 April 2000
Appointed Date: 28 February 1995
54 years old

Director
TARBATT, Jane
Resigned: 03 April 2008
82 years old

Director
TARBATT, John Everad
Resigned: 03 April 2008
82 years old

Director
TARBATT, Richard John
Resigned: 03 April 2008
Appointed Date: 28 February 1995
56 years old

Director
WILLIAMS, Sarah Jane
Resigned: 03 April 2008
Appointed Date: 06 September 2000
51 years old

Director
WRIGHT, Paul Keith
Resigned: 24 June 2013
Appointed Date: 03 April 2008
54 years old

Persons With Significant Control

Mgcl Ltd
Notified on: 16 July 2016
Nature of control: Ownership of shares – 75% or more

Blue Diamond Ltd
Notified on: 16 July 2016
Nature of control: Has significant influence or control as a member of a firm

BLUE DIAMOND UK PROPERTIES LIMITED Events

26 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
07 Sep 2016
Confirmation statement made on 16 July 2016 with updates
...
... and 113 more events
24 Jul 1987
Return made up to 23/06/87; full list of members

10 Jul 1986
Full accounts made up to 31 March 1986

10 Jul 1986
Return made up to 04/07/86; full list of members

04 Sep 1982
Accounts made up to 31 March 1982
06 Feb 1979
Certificate of incorporation

BLUE DIAMOND UK PROPERTIES LIMITED Charges

26 May 2016
Charge code 0141 3241 0014
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited, Trading as Natwest
Description: Harlow garden centre, canes lane, harlow, essex, CM17 9LA…
31 December 2015
Charge code 0141 3241 0013
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited, Trading as Natwest
Description: Newbridge nurseries, billinghurst road, broadbridge heath…
7 October 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fryer's garden centre, manchester road, knutsford, cheshire…
19 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of alfreton road, little eaton…
19 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H matlock garden centre, nottingham road, tansley…
19 May 2008
Legal charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited T/a Natwest
Description: Matlock centre, nottingham road, tansley, matlock…
19 May 2008
Legal charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited T/a Natwest
Description: Land on the east side of alfreton road, little eaton…
30 January 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 4 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises at matlock road, kelstedge, ashover…
10 January 2000
Legal charge
Delivered: 14 January 2000
Status: Satisfied on 30 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of flafreton road little eaton…
17 December 1992
Legal charge
Delivered: 23 December 1992
Status: Satisfied on 4 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north east side of birkin…
11 April 1986
Legal charge
Delivered: 1 May 1986
Status: Satisfied on 23 December 1992
Persons entitled: N T Killingley Limited
Description: Wingerworth garden centre birkin lane, wingerworth…
3 November 1983
Deed
Delivered: 8 November 1983
Status: Satisfied on 30 April 2008
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed charge on book debts and other debts.
18 September 1981
Legal charge
Delivered: 24 September 1981
Status: Satisfied on 30 April 2008
Persons entitled: Williams & Glyn's Bank Limited
Description: Land adjoining nottingham road tansley matlock west…
31 March 1980
Debenture
Delivered: 11 April 1980
Status: Satisfied on 30 April 2008
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed & floating charge over the undertaking and all…