Company NameDiamond Property Rentals Limited
DirectorsAnne Stevens and Robert Leslie Stevens
Company StatusActive
Company Number07016762
CategoryPrivate Limited Company
Incorporation Date13 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Stevens
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorndon Park Crescent
Leigh On Sea
Essex
SS9 4RG
Director NameRobert Leslie Stevens
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorndon Park Crescent
Leigh On Sea
Essex
SS9 4RG
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 September 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiterenownprotection.com

Location

Registered AddressOffice 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Anne Stevens
50.00%
Ordinary
50 at £1Robert Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£286,736
Cash£454,058
Current Liabilities£276,139

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
2 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
22 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(4 pages)
20 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(4 pages)
3 June 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 3 June 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
20 September 2009Ad 13/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 September 2009Director appointed robert leslie stevens (2 pages)
20 September 2009Director appointed anne stevens (2 pages)
20 September 2009Registered office changed on 20/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
20 September 2009Ad 13/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 September 2009Director appointed anne stevens (2 pages)
20 September 2009Registered office changed on 20/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
20 September 2009Director appointed robert leslie stevens (2 pages)
16 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
16 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
16 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
16 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
16 September 2009Appointment terminated director ela shah (1 page)
16 September 2009Appointment terminated director ela shah (1 page)
13 September 2009Incorporation (16 pages)
13 September 2009Incorporation (16 pages)