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

DIVERSE PROPERTIES LIMITED

22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
Company Registration Number
04920653
Private Limited Company
Liquidation

Company Overview

About Diverse Properties Ltd
DIVERSE PROPERTIES LIMITED was founded on 2003-10-03 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Diverse Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIVERSE PROPERTIES LIMITED
 
Legal Registered Office
22 REGENT STREET
NOTTINGHAM
NG1 5BQ
Other companies in NG5
 
Filing Information
Company Number 04920653
Company ID Number 04920653
Date formed 2003-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 30/04/2021
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 10:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIVERSE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUNOFIN SERVICES LIMITED   SERENE ENTERPRISES LIMITED   TAYLOR DAWSON PLUMB 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.
Companies with same name DIVERSE PROPERTIES LIMITED
The following companies were found which have the same name as DIVERSE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIVERSE PROPERTIES, LLC 724 COLUMBIA ST NW STE 140 OLYMPIA WA 985011291 Active Company formed on the 1998-12-30
Diverse Properties LLC 6969 W Yale Avenue Unit 36 Denver CO 80227 Delinquent Company formed on the 2010-10-04
DIVERSE PROPERTIES INC. CAHILL RD. FLATROCK 48134 Michigan 27645 UNKNOWN Company formed on the 1990-10-19
DIVERSE PROPERTIES COMPANY, LTD. 819 GALLIA ST - PORTSMOUTH OH 45662 Active Company formed on the 1998-03-17
Diverse Properties LLC 2336 Leeward Shore Drive Virginia Beach VA 23451 Active Company formed on the 2016-02-18
DIVERSE PROPERTIES, INC. 6130 W FLAMINGO STE 135 LAS VEGAS NV 89103 Permanently Revoked Company formed on the 2000-10-06
DIVERSE PROPERTIES LLC 2620 REGATTA DR SUITE 102 LAS VEGAS NV 89128 Revoked Company formed on the 2011-01-18
Diverse Properties, LLC 1700 Imperial Rd. Ofc. Rock Springs Imperial Apartments Rock Springs WY 82901 Active Company formed on the 2016-09-12
DIVERSE PROPERTIES PTY LTD NSW 2026 Active Company formed on the 2003-03-17
Diverse Properties, LLC Delaware Unknown
DIVERSE PROPERTIES GROUP LLC Delaware Unknown
DIVERSE PROPERTIES GROUP, LLC Active Company formed on the 2015-01-06
DIVERSE PROPERTIES, LLC 2770 STYLES RD. ALVA FL 33920 Inactive Company formed on the 2007-10-24
DIVERSE PROPERTIES SOLUTIONS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2015-02-13
DIVERSE PROPERTIES LLC Georgia Unknown
DIVERSE PROPERTIES INCORPORATED California Unknown
DIVERSE PROPERTIES INC North Carolina Unknown
DIVERSE PROPERTIES LLC New Jersey Unknown
DIVERSE PROPERTIES LLC New Jersey Unknown
DIVERSE PROPERTIES LP California Unknown

Company Officers of DIVERSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AUDRA MARIE WYNTER
Company Secretary 2003-10-13
AUDRA MARIE WYNTER
Director 2003-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN CORNISH
Director 2003-10-13 2011-05-18
NIGEL MARK BROWN
Director 2004-03-22 2007-11-17
JOY SMITH
Director 2003-10-13 2007-11-17
CLIVE BLACKWOOD
Director 2003-10-13 2004-03-22
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-10-03 2003-10-13
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-10-03 2003-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUDRA MARIE WYNTER SOCIAL ENTERPRISE BUSINESS ADVISORS LTD Company Secretary 2008-12-24 CURRENT 2008-12-24 Dissolved 2015-03-17
AUDRA MARIE WYNTER UBER FOODS LTD Company Secretary 2008-03-25 CURRENT 2008-03-25 Dissolved 2017-07-06
AUDRA MARIE WYNTER LOONY TOAD QUACK LTD Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
AUDRA MARIE WYNTER PULP FRICTION SMOOTHIE BAR CIC Director 2018-05-14 CURRENT 2011-01-19 Active
AUDRA MARIE WYNTER WYNCARE LTD Director 2016-11-22 CURRENT 2016-11-22 Liquidation
AUDRA MARIE WYNTER DIVERSE PROPERTY DEVELOPMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
AUDRA MARIE WYNTER WYN-DOUSE PROPERTY DEVELOPMENT LTD Director 2015-12-17 CURRENT 2015-12-17 Active
AUDRA MARIE WYNTER WYNSPIRE LTD Director 2013-03-04 CURRENT 2013-03-04 Liquidation
AUDRA MARIE WYNTER YOUTH DEVELOPMENT SERVICES LTD Director 2013-03-04 CURRENT 2013-03-04 Active - Proposal to Strike off
AUDRA MARIE WYNTER NOTTINGHAM CARNIVAL LTD Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2016-12-27
AUDRA MARIE WYNTER SHERWOOD ENTERPRISE CENTRE LTD Director 2009-01-27 CURRENT 2009-01-27 Active
AUDRA MARIE WYNTER SOCIAL ENTERPRISE BUSINESS ADVISORS LTD Director 2008-12-24 CURRENT 2008-12-24 Dissolved 2015-03-17
AUDRA MARIE WYNTER WYNTAX CONSULTANCY SERVICES LIMITED Director 2008-07-01 CURRENT 2008-07-01 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
2021-08-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-29
2020-11-06600Appointment of a voluntary liquidator
2020-11-06LIQ MISC RESResolution INSOLVENCY:certificate of appt of two or more liquidators
2020-11-06LIQ01Voluntary liquidation declaration of solvency
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Sherwood Enterprise Centre 486 Mansfield Road Nottingham NG5 2FB
2020-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-15AA01Current accounting period extended from 31/10/19 TO 30/04/20
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 109
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 109
2016-04-01AR0117/03/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 109
2015-04-15AR0117/03/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 109
2014-05-07AR0117/03/14 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0117/03/13 ANNUAL RETURN FULL LIST
2012-07-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0117/03/12 ANNUAL RETURN FULL LIST
2011-09-01MG01Particulars of a mortgage or charge / charge no: 5
2011-06-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CORNISH
2011-04-18AR0117/03/11 ANNUAL RETURN FULL LIST
2011-04-18CH01Director's details changed for Steven Cornish on 2011-03-17
2010-07-30AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AR0117/03/10 ANNUAL RETURN FULL LIST
2010-06-03CH01Director's details changed for Steven Cornish on 2010-01-01
2009-08-04AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM SHERWOOD ENTERPRISE CENTRE 486 MANSFIELD ROAD NOTTINGHAM NG5 2FB UNITED KINGDOM
2009-05-13363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM SUITE G9 CASTLE CAVENDISH WORKS DORKING ROAD NOTTINGHAM NG7 5PN
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-31AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288bDIRECTOR RESIGNED
2007-10-29363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-01363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/05
2005-11-08363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2004-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-10123NC INC ALREADY ADJUSTED 03/08/04
2004-08-10RES04£ NC 100/200 03/08/04
2004-08-1088(2)RAD 03/08/04--------- £ SI 108@1=108 £ IC 1/109
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14288bSECRETARY RESIGNED
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 DIVERSE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-11-03
Notices to2020-11-03
Resolution2020-11-03
Fines / Sanctions
No fines or sanctions have been issued against DIVERSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDMENT DEED 2011-09-01 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-10-03 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2004-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 181,096
Creditors Due Within One Year 2011-11-01 £ 2,045

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

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 DIVERSE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 109
Cash Bank In Hand 2011-11-01 £ 8,161
Current Assets 2011-11-01 £ 8,660
Debtors 2011-11-01 £ 499
Fixed Assets 2011-11-01 £ 243,611
Secured Debts 2011-11-01 £ 181,096
Shareholder Funds 2011-11-01 £ 69,130
Tangible Fixed Assets 2011-11-01 £ 243,611

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIVERSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIVERSE PROPERTIES LIMITED
Trademarks
We have not found any records of DIVERSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIVERSE 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 (68100 - Buying and selling of own real estate) as DIVERSE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DIVERSE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDIVERSE PROPERTIES LIMITEDEvent Date2020-11-03
Name of Company: DIVERSE PROPERTIES LIMITED Company Number: 04920653 Nature of Business: Property investment company Registered office: 22 Regent Street, Nottingham, NG1 5BQ Type of Liquidation: Membeā€¦
 
Initiating party Event TypeNotices to
Defending partyDIVERSE PROPERTIES LIMITEDEvent Date2020-11-03
 
Initiating party Event TypeResolution
Defending partyDIVERSE PROPERTIES LIMITEDEvent Date2020-11-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIVERSE 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 DIVERSE 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.