Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAGLEN PROPERTIES LIMITED
Company Information for

DIAGLEN PROPERTIES LIMITED

WELLESLEY HOUSE, DUKE OF WELLINGTON AVENUE, ROYAL ARSENAL, LONDON, SE18 6SS,
Company Registration Number
00984043
Private Limited Company
Active

Company Overview

About Diaglen Properties Ltd
DIAGLEN PROPERTIES LIMITED was founded on 1970-07-08 and has its registered office in Royal Arsenal. The organisation's status is listed as "Active". Diaglen Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIAGLEN PROPERTIES LIMITED
 
Legal Registered Office
WELLESLEY HOUSE
DUKE OF WELLINGTON AVENUE
ROYAL ARSENAL
LONDON
SE18 6SS
Other companies in SE18
 
Filing Information
Company Number 00984043
Company ID Number 00984043
Date formed 1970-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAGLEN PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PUREFD LIMITED   SECRET MENS BUSINESS LIMITED   SW EXECUTOR & TRUSTEE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIAGLEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM RICHARD TWO
Company Secretary 1997-11-18
JOHN MALCOLM BULLOCK
Director 1992-11-20
MALCOLM RICHARD TWO
Director 1992-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
DERMOT GRAHAM OSWALD MAULE-FFINCH
Company Secretary 1992-11-20 1997-11-18
DERMOT GRAHAM OSWALD MAULE-FFINCH
Director 1992-11-20 1997-11-18
ELEANOR MAULE-FFINCH
Director 1992-11-20 1997-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM RICHARD TWO MILFOLD INVESTMENTS LIMITED Company Secretary 1998-04-06 CURRENT 1957-05-21 Active
MALCOLM RICHARD TWO BYVIEW INVESTMENTS LIMITED Company Secretary 1998-04-06 CURRENT 1962-11-08 Active
MALCOLM RICHARD TWO DERNOL INVESTMENTS LIMITED Company Secretary 1995-08-17 CURRENT 1955-02-16 Active
MALCOLM RICHARD TWO ARAMIS INVESTMENTS LIMITED Company Secretary 1991-08-14 CURRENT 1961-01-13 Active
MALCOLM RICHARD TWO FAWNVALE INVESTMENTS LIMITED Company Secretary 1991-07-19 CURRENT 1962-12-04 Active
JOHN MALCOLM BULLOCK ARAMIS INVESTMENTS LIMITED Director 1997-10-22 CURRENT 1961-01-13 Active
JOHN MALCOLM BULLOCK HOMVINE LIMITED Director 1991-10-17 CURRENT 1987-04-01 Active
MALCOLM RICHARD TWO FAWNVALE INVESTMENTS LIMITED Director 1997-10-22 CURRENT 1962-12-04 Active
MALCOLM RICHARD TWO ARAMIS INVESTMENTS LIMITED Director 1997-10-22 CURRENT 1961-01-13 Active
MALCOLM RICHARD TWO HOMVINE LIMITED Director 1991-10-17 CURRENT 1987-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-02-0831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-25AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-21AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BULLOCK / 19/11/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RICHARD TWO / 19/11/2014
2014-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM RICHARD TWO on 2014-11-19
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-28AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25SH08Change of share class name or designation
2013-01-08AR0120/11/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0120/11/11 ANNUAL RETURN FULL LIST
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31RES13Resolutions passed:
  • Company business 14/01/2011
2011-01-31SH0114/01/11 STATEMENT OF CAPITAL GBP 50000
2011-01-20AR0120/11/10 ANNUAL RETURN FULL LIST
2010-10-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-18AR0120/11/09 ANNUAL RETURN FULL LIST
2009-10-24AA31/03/09 TOTAL EXEMPTION FULL
2009-03-1788(2)AD 02/02/09 GBP SI 50000@1=50000 GBP IC 21000/71000
2009-02-20363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-21AA31/03/08 TOTAL EXEMPTION FULL
2008-08-07363sRETURN MADE UP TO 20/11/07; CHANGE OF MEMBERS
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15122£ IC 51000/21000 14/03/07 £ SR 30000@=30000
2007-05-15169£ IC 81000/51000 14/03/07 £ SR 30000@1=30000
2006-12-08363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10122£ IC 111000/81000 07/03/06 £ SR 30000@=30000
2006-04-10169£ IC 141000/111000 07/03/06 £ SR 30000@1=30000
2006-03-23123NC INC ALREADY ADJUSTED 06/03/06
2006-03-23RES14CAPITALISE £100000 06/03/06
2006-03-23RES04£ NC 101000/201000 06/03
2006-03-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-2388(2)RAD 06/03/06--------- £ SI 100000@1=100000 £ IC 41000/141000
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-24363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG
2005-04-01169£ IC 71000/41000 24/12/04 £ SR 30000@1=30000
2005-04-01122£ IC 101000/71000 24/12/04 £ SR 30000@1=30000
2005-01-10363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16169£ SR 30000@1 26/02/02
2004-03-16122£ IC 101000/71000 26/02/04 £ SR 30000@1=30000
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-28363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-05-13169£ IC 101000/71000 21/03/03 £ SR 30000@1=30000
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-09123NC INC ALREADY ADJUSTED 07/01/03
2003-02-09RES13PREF SHARE CONDITIONS 07/01/03
2003-02-09RES04£ NC 1000/101000 07/01
2003-02-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-02-0988(2)RAD 07/01/03--------- £ SI 100000@1=100000 £ IC 1000/101000
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-16363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-23363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-20363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
1999-11-19363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-20288bDIRECTOR RESIGNED
1999-01-20288bDIRECTOR RESIGNED
1998-11-30363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-05-14287REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 11 BREAMS BUILDINGS LONDON EC4A 1HB
1997-12-03288aNEW SECRETARY APPOINTED
1997-12-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DIAGLEN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIAGLEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-02-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-02-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-02-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-01-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-05-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-07-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-04-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-09-25 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAGLEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DIAGLEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAGLEN PROPERTIES LIMITED
Trademarks
We have not found any records of DIAGLEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAGLEN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as DIAGLEN PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DIAGLEN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAGLEN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIAGLEN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.