Diamini Properties Ltd SWINDON


Founded in 2016, Diamini Properties, classified under reg no. 10428459 is an active company. Currently registered at Victoria Chambers Corporate Services SN1 3BH, Swindon the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2021/07/31. Since 2023/01/03 Diamini Properties Ltd is no longer carrying the name Wensum Storage.

The firm has one director. Arno D., appointed on 30 November 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Diamini Properties Ltd Address / Contact

Office Address Victoria Chambers Corporate Services
Office Address2 120 Victoria Road
Town Swindon
Post code SN1 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10428459
Date of Incorporation Fri, 14th Oct 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sat, 11th Feb 2023 (443 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Arno D.

Position: Director

Appointed: 30 November 2022

Michael S.

Position: Director

Appointed: 02 September 2020

Resigned: 01 April 2021

Leslie K.

Position: Director

Appointed: 01 September 2020

Resigned: 30 November 2022

Michael S.

Position: Director

Appointed: 29 January 2019

Resigned: 01 September 2020

Robert K.

Position: Secretary

Appointed: 29 January 2019

Resigned: 01 April 2019

Robert K.

Position: Director

Appointed: 14 September 2018

Resigned: 29 January 2019

Eric G.

Position: Director

Appointed: 20 July 2018

Resigned: 14 September 2018

Robert K.

Position: Director

Appointed: 01 May 2017

Resigned: 20 July 2018

Muriel K.

Position: Secretary

Appointed: 14 October 2016

Resigned: 20 July 2018

James K.

Position: Director

Appointed: 14 October 2016

Resigned: 01 May 2017

People with significant control

The register of PSCs who own or control the company consists of 7 names. As we found, there is Arno D. This PSC has significiant influence or control over this company,. The second one in the PSC register is Leslie K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Arno D.

Notified on 30 November 2022
Nature of control: significiant influence or control

Leslie K.

Notified on 1 September 2020
Ceased on 30 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James K.

Notified on 1 September 2020
Ceased on 20 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael S.

Notified on 29 January 2019
Ceased on 1 September 2020
Nature of control: significiant influence or control

Robert K.

Notified on 14 September 2018
Ceased on 29 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Eric G.

Notified on 20 July 2018
Ceased on 14 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

James K.

Notified on 14 October 2016
Ceased on 20 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wensum Storage January 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Current Assets18 0989 7267 89015 20450 591
Net Assets Liabilities  20 90312 67864 038
Other
Average Number Employees During Period 2111
Creditors11 3654 0989 54417 35311 616
Fixed Assets1 1255 54622 55729 82753 235
Net Current Assets Liabilities6 7335 6281 6542 14922 419
Total Assets Less Current Liabilities7 85811 17420 90327 67875 654

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
Free Download (1 page)

Company search