Background WavePink WaveYellow Wave

DIPLOMATIC PROPERTIES LIMITED (03731689)

DIPLOMATIC PROPERTIES LIMITED (03731689) is an active UK company. incorporated on 12 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DIPLOMATIC PROPERTIES LIMITED has been registered for 27 years. Current directors include RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah.

Company Number
03731689
Status
active
Type
ltd
Incorporated
12 March 1999
Age
27 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIPLOMATIC PROPERTIES LIMITED

DIPLOMATIC PROPERTIES LIMITED is an active company incorporated on 12 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DIPLOMATIC PROPERTIES LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03731689

LTD Company

Age

27 Years

Incorporated 12 March 1999

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Owner Exit
Mar 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RAPAPORT, Sarah

Active
Fountayne House Fountayne Road, LondonN16 7EA
Secretary
Appointed 07 Jul 2003

RAPAPORT, Kreindel Malka

Active
New Burlington House, LondonNW11 0PU
Born August 1974
Director
Appointed 20 Feb 2025

RAPAPORT, Rachel

Active
New Burlington House, LondonNW11 0PU
Born March 1986
Director
Appointed 20 Feb 2025

RAPAPORT, Sarah

Active
New Burlington House, LondonNW11 0PU
Born October 1954
Director
Appointed 20 Feb 2025

BERGER, Rosi

Resigned
130 Cazenove Road, LondonN16 6AH
Secretary
Appointed 24 Mar 1999
Resigned 07 Jul 2003

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 12 Mar 1999
Resigned 24 Mar 1999

BERGER, Chaskel

Resigned
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed 22 Sept 2002
Resigned 07 Jul 2003

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed 24 Mar 1999
Resigned 22 Sept 2002

BERGER, Shulem

Resigned
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 22 Sept 2002
Resigned 07 Jul 2003

KERNKRAUT, Eli

Resigned
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed 22 Sept 2002
Resigned 07 Jul 2003

RAPAPORT, Abraham Chaim

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 22 Sept 2002
Resigned 20 Feb 2025

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 12 Mar 1999
Resigned 24 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 August 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
16 March 2005
363aAnnual Return
Legacy
18 March 2004
363aAnnual Return
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363aAnnual Return
Legacy
10 December 2002
353353
Legacy
10 December 2002
287Change of Registered Office
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
15 March 2002
363aAnnual Return
Legacy
15 March 2001
363aAnnual Return
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
21 August 2000
287Change of Registered Office
Legacy
20 March 2000
363aAnnual Return
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
11 May 1999
225Change of Accounting Reference Date
Legacy
11 May 1999
88(2)R88(2)R
Memorandum Articles
29 April 1999
MEM/ARTSMEM/ARTS
Resolution
29 April 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
287Change of Registered Office
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Resolution
29 March 1999
RESOLUTIONSResolutions
Incorporation Company
12 March 1999
NEWINCIncorporation