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

DIACTAEON PROPERTIES LIMITED

THE ESTATE OFFICE, HAREWOOD YARD HAREWOOD, LEEDS, WEST YORKSHIRE, LS17 9LF,
Company Registration Number
01042773
Private Limited Company
Active

Company Overview

About Diactaeon Properties Ltd
DIACTAEON PROPERTIES LIMITED was founded on 1972-02-17 and has its registered office in Leeds. The organisation's status is listed as "Active". Diactaeon 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
DIACTAEON PROPERTIES LIMITED
 
Legal Registered Office
THE ESTATE OFFICE
HAREWOOD YARD HAREWOOD
LEEDS
WEST YORKSHIRE
LS17 9LF
Other companies in LS17
 
Filing Information
Company Number 01042773
Company ID Number 01042773
Date formed 1972-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918575194  
Last Datalog update: 2024-05-05 12:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIACTAEON PROPERTIES 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 DIACTAEON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNABEL SUTHERLAND DUCHART
Company Secretary 1992-01-03
DAVID HENRY GEORGE, EARL OF HAREWOOD LASCELLES
Director 2018-03-31
DIANE JANE, COUNTESS OF HAREWOOD LASCELLES
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY GEORGE LASCELLES
Director 1992-01-03 2018-03-31
JAMES LASCELLES
Director 1992-01-03 2018-03-31
ROBERT JEREMY HUGH LASCELLES
Director 1992-01-03 2018-03-31
WILLIAM MATTHEW WRIGLEY
Director 1992-01-03 2017-05-18
CHRISTOPHER AIMERY USSHER
Director 1992-12-23 2016-07-15
NEVILLE ARLAND USSHER
Director 1992-01-03 1996-02-21
GEOFFREY THOMAS WARREN FENWICKE CLENNELL
Director 1992-01-03 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNABEL SUTHERLAND DUCHART HAREWOOD FARMING COMPANY LIMITED (THE) Company Secretary 1992-12-23 CURRENT 1973-05-18 Active
ANNABEL SUTHERLAND DUCHART HAREWOOD ENERGY SUPPLY COMPANY LIMITED Company Secretary 1991-10-18 CURRENT 1970-12-10 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
2024-01-10CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-11-25AA29/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-10AA29/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AP03Appointment of The Rt Hon Benjamin George Lascelles as company secretary on 2021-03-25
2021-03-25TM02Termination of appointment of Annabel Sutherland Duchart on 2021-03-25
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-12-01AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-13AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-21AA29/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010427730003
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010427730002
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010427730002
2018-05-16AP01DIRECTOR APPOINTED DIANE JANE, COUNTESS OF HAREWOOD LASCELLES
2018-05-16AP01DIRECTOR APPOINTED MR DAVID HENRY GEORGE, EARL OF HAREWOOD LASCELLES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LASCELLES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LASCELLES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LASCELLES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AIMERY USSHER
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2018-01-16PSC02Notification of Wrigleys Trustees Limited as a person with significant control on 2016-07-15
2018-01-16PSC04Change of details for Mr David Henry George Lascelles as a person with significant control on 2016-07-15
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATTHEW WRIGLEY
2017-12-18AA29/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-21AA29/03/16 TOTAL EXEMPTION SMALL
2016-12-21AA29/03/16 TOTAL EXEMPTION SMALL
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ROBERT JEREMY HUGH LASCELLES / 15/12/2015
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LASCELLES / 15/12/2015
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE DAVID HENRY GEORGE LASCELLES / 31/03/2016
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-28AR0103/01/16 ANNUAL RETURN FULL LIST
2015-12-16AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-14AR0103/01/15 ANNUAL RETURN FULL LIST
2014-12-18AA29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-16AR0103/01/14 ANNUAL RETURN FULL LIST
2013-12-30AA29/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0103/01/13 ANNUAL RETURN FULL LIST
2012-12-18AA29/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0103/01/12 FULL LIST
2011-12-12AA29/03/11 TOTAL EXEMPTION SMALL
2011-01-27AR0103/01/11 FULL LIST
2010-12-22AA29/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0103/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ROBERT JEREMY HUGH LASCELLES / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LASCELLES / 01/02/2010
2010-01-11AA29/03/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-26AA29/03/08 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/07
2007-01-26363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/06
2006-02-20363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/05
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: C/O WRIGLEYS SOLICITORS 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG
2005-01-14363aRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/04
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/03
2004-01-09363aRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-03-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/02
2003-02-21288cDIRECTOR'S PARTICULARS CHANGED
2003-02-21363aRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/02
2003-01-03353LOCATION OF REGISTER OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/01
2002-01-10363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-01-15363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/00
2000-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-11-23287REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 5 BUTTS COURT LEEDS W YORKSHIRE LS1 5JS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/99
1999-01-27363sRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97
1998-01-12363sRETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1997-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-05363sRETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/96
1997-01-10288bDIRECTOR RESIGNED
1996-08-14287REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 117 THE HEADROW LEEDS WEST YORKSHIRE LS1 5JX
1996-03-26363sRETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS
1996-01-10AAFULL ACCOUNTS MADE UP TO 29/03/95
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/94
1995-01-13363sRETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS
1994-01-19288DIRECTOR'S PARTICULARS CHANGED
1994-01-10363sRETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS
1994-01-10363(288)SECRETARY'S PARTICULARS CHANGED
1993-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/93
1993-03-12288NEW DIRECTOR APPOINTED
1993-01-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-01-25363ANNUAL RETURN MADE UP TO 03/01/93
1993-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/92
1992-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-01-16363aRETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS
1991-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/91
1991-07-19363aRETURN MADE UP TO 03/01/91; CHANGE OF MEMBERS
1990-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/90
1986-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DIACTAEON 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 DIACTAEON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1982-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-29
Annual Accounts
2014-03-29
Annual Accounts
2013-03-29
Annual Accounts
2012-03-29
Annual Accounts
2011-03-29
Annual Accounts
2010-03-29
Annual Accounts
2009-03-29
Annual Accounts
2008-03-29
Annual Accounts
2007-03-29
Annual Accounts
2006-03-29
Annual Accounts
2018-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 DIACTAEON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DIACTAEON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIACTAEON PROPERTIES LIMITED
Trademarks
We have not found any records of DIACTAEON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIACTAEON 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 (68209 - Other letting and operating of own or leased real estate) as DIACTAEON PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DIACTAEON 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 DIACTAEON 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 DIACTAEON 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.