Company NameDiggins & Co Limited
DirectorDarren Colin Diggins
Company StatusActive
Company Number06392169
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Darren Colin Diggins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Trading Estate
Basildon
Essex
SS14 3EU
Director NameMr Christopher Warr
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleSecretary
Correspondence Address64 Uplands Road
Benfleet
Essex
SS7 5AY
Secretary NameMr Christopher Warr
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 Uplands Road
Benfleet
Essex
SS7 5AY
Secretary NameEasy Sun Tans (Corporation)
StatusResigned
Appointed08 October 2008(1 year after company formation)
Appointment Duration6 years (resigned 15 October 2014)
Correspondence Address4 Wood Brook Court
Billercay
Essex
CM12 9GU

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Trading Estate
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Darren Colin Diggins
33.33%
Ordinary
100 at £1Darren Colin Diggins
33.33%
Ordinary A
100 at £1Darren Colin Diggins
33.33%
Ordinary B

Financials

Year2014
Net Worth£9,797
Cash£15,519
Current Liabilities£80,324

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
5 October 2020Director's details changed for Mr Darren Colin Diggins on 5 October 2020 (2 pages)
3 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 December 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 June 2016Registered office address changed from Lakeview House, 4 Woodbrook Crescent, Billericay Essex CM12 0EQ to 16 Heronsgate Trading Estate Paycocke Trading Estate Basildon Essex SS14 3EU on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from Lakeview House, 4 Woodbrook Crescent, Billericay Essex CM12 0EQ to 16 Heronsgate Trading Estate Paycocke Trading Estate Basildon Essex SS14 3EU on 17 June 2016 (2 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 300
(4 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 300
(4 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 300
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 300
(4 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 300
(4 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 300
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 October 2014Termination of appointment of Easy Sun Tans as a secretary on 15 October 2014 (1 page)
16 October 2014Termination of appointment of Easy Sun Tans as a secretary on 15 October 2014 (1 page)
14 February 2014Company name changed diggins & cross LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
(2 pages)
14 February 2014Company name changed diggins & cross LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
(2 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 300
(5 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 300
(5 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 300
(5 pages)
25 November 2013Change of name notice (2 pages)
25 November 2013Change of name notice (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 May 2009Company name changed L.k estate agents LIMITED\certificate issued on 19/05/09 (2 pages)
16 May 2009Company name changed L.k estate agents LIMITED\certificate issued on 19/05/09 (2 pages)
5 November 2008Return made up to 05/11/08; full list of members (3 pages)
5 November 2008Return made up to 05/11/08; full list of members (3 pages)
14 October 2008Appointment terminated director and secretary christopher warr (1 page)
14 October 2008Secretary appointed easy sun tans (2 pages)
14 October 2008Secretary appointed easy sun tans (2 pages)
14 October 2008Appointment terminated director and secretary christopher warr (1 page)
16 August 2008Company name changed lewis knight services LIMITED\certificate issued on 20/08/08 (2 pages)
16 August 2008Company name changed lewis knight services LIMITED\certificate issued on 20/08/08 (2 pages)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
8 October 2007Incorporation (17 pages)
8 October 2007Incorporation (17 pages)