Background WavePink WaveYellow Wave

DIAMOND GARDEN CARE (WEYBRIDGE) LIMITED (05725147)

DIAMOND GARDEN CARE (WEYBRIDGE) LIMITED (05725147) is an active UK company. incorporated on 28 February 2006. with registered office in Shepperton. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. DIAMOND GARDEN CARE (WEYBRIDGE) LIMITED has been registered for 20 years. Current directors include LONG, Sam, LONG, Steven Keith.

Company Number
05725147
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 years
Address
17 Squires Bridge Road, Shepperton, TW17 0QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
LONG, Sam, LONG, Steven Keith
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND GARDEN CARE (WEYBRIDGE) LIMITED

DIAMOND GARDEN CARE (WEYBRIDGE) LIMITED is an active company incorporated on 28 February 2006 with the registered office located in Shepperton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. DIAMOND GARDEN CARE (WEYBRIDGE) LIMITED was registered 20 years ago.(SIC: 81300)

Status

active

Active since 20 years ago

Company No

05725147

LTD Company

Age

20 Years

Incorporated 28 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

ARCADIA GARDEN CARE LIMITED
From: 28 February 2006To: 9 August 2011
Contact
Address

17 Squires Bridge Road Shepperton, TW17 0QA,

Previous Addresses

63 Terminal House Station Approach Shepperton TW17 8AS United Kingdom
From: 10 December 2017To: 10 October 2025
7 Devoil Close Guildford GU4 7FG England
From: 4 January 2017To: 10 December 2017
32 Chestnut Lane Kingsnorth Ashford Kent TN23 3LR
From: 16 July 2013To: 4 January 2017
63 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom
From: 16 March 2012To: 16 July 2013
18 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom
From: 7 March 2012To: 16 March 2012
17 Squires Bridge Road Shepperton Middx TW17 0JZ
From: 28 February 2006To: 7 March 2012
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jul 12
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Left
Dec 17
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LONG, Sam

Active
Squires Bridge Road, SheppertonTW17 0QA
Born August 2004
Director
Appointed 10 Oct 2025

LONG, Steven Keith

Active
Squires Bridge Road, SheppertonTW17 0JZ
Born July 1967
Director
Appointed 07 Jun 2017

HAYWARD, Adrian

Resigned
Devoil Close, GuildfordGU4 7FG
Secretary
Appointed 01 Apr 2011
Resigned 31 Dec 2011

LONG, Ann

Resigned
Squires Bridge Road, SheppertonTW17 0JZ
Secretary
Appointed 31 May 2009
Resigned 28 Feb 2013

WHYTE, Sylvia

Resigned
169 Almners Road, ChertseyKT16 0BL
Secretary
Appointed 28 Feb 2006
Resigned 31 May 2009

HAYWARD, Adrian James

Resigned
Devoil Close, GuildfordGU4 7FG
Born April 1962
Director
Appointed 04 Jan 2017
Resigned 01 Jul 2017

JENNER, Andrew David

Resigned
Chestnut Lane, AshfordTN23 3LR
Born April 1959
Director
Appointed 01 Mar 2013
Resigned 04 Jan 2017

LONG, Ann

Resigned
Squires Bridge Road, SheppertonTW17 0JZ
Born February 1967
Director
Appointed 31 May 2009
Resigned 01 Apr 2013

PRESTON, Steven Charles

Resigned
Holmes Close, WokingGU22 9LU
Born November 1969
Director
Appointed 07 Jun 2017
Resigned 10 Oct 2025

PRESTON, Steven Charles

Resigned
6 Holmes Close, WokingGU22 9LU
Born November 1969
Director
Appointed 28 Feb 2006
Resigned 01 Jan 2012

WHYTE, Sylvia

Resigned
169 Almners Road, ChertseyKT16 0BL
Born April 1961
Director
Appointed 28 Feb 2006
Resigned 31 May 2009

Persons with significant control

4

1 Active
3 Ceased

Mr Sam Long

Active
Squires Bridge Road, SheppertonTW17 0QA
Born August 2004

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2025

Mr Steven Charles Preston

Ceased
Station Approach, SheppertonTW17 8AS
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2021
Ceased 10 Oct 2025

Mr Steven Keith Long

Ceased
Squires Bridge Road, SheppertonTW17 0QA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2021
Ceased 10 Oct 2025

Mr Adrian James Hayward

Ceased
Station Approach, SheppertonTW17 8AS
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 August 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
3 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
3 June 2009
287Change of Registered Office
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Incorporation Company
28 February 2006
NEWINCIncorporation