Background WavePink WaveYellow Wave

DIAMOND LANDSCAPING (WEYBRIDGE) LIMITED (06970062)

DIAMOND LANDSCAPING (WEYBRIDGE) LIMITED (06970062) is an active UK company. incorporated on 22 July 2009. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. DIAMOND LANDSCAPING (WEYBRIDGE) LIMITED has been registered for 16 years. Current directors include HAYWARD, Adrian James.

Company Number
06970062
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
24 Suffolk Drive, Guildford, GU4 7FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
HAYWARD, Adrian James
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND LANDSCAPING (WEYBRIDGE) LIMITED

DIAMOND LANDSCAPING (WEYBRIDGE) LIMITED is an active company incorporated on 22 July 2009 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. DIAMOND LANDSCAPING (WEYBRIDGE) LIMITED was registered 16 years ago.(SIC: 81300)

Status

active

Active since 16 years ago

Company No

06970062

LTD Company

Age

16 Years

Incorporated 22 July 2009

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 27 June 2025 (10 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

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

DIAMOND LANDSCAPING LIMITED
From: 2 August 2009To: 19 April 2018
VISIONSCAPING LIMITED
From: 22 July 2009To: 2 August 2009
Contact
Address

24 Suffolk Drive Guildford, GU4 7FD,

Previous Addresses

7 Devoil Close Guildford GU4 7FG United Kingdom
From: 18 April 2018To: 4 February 2020
63 Station Approach Shepperton Middlesex TW17 8AS
From: 25 July 2012To: 18 April 2018
18 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom
From: 3 February 2011To: 25 July 2012
17 Squires Bridge Road Shepperton Middlesex TW17 0JZ United Kingdom
From: 8 November 2009To: 3 February 2011
6 Holmes Close Woking Surrey GU22 9LU Uk
From: 22 July 2009To: 8 November 2009
Timeline

5 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Apr 10
Director Left
Apr 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAYWARD, Adrian James

Active
Suffolk Drive, GuildfordGU4 7FD
Born April 1962
Director
Appointed 01 Nov 2009

HAYWARD, Adrian James

Resigned
7 Devoil Close, GuildfordGU4 7FG
Secretary
Appointed 22 Jul 2009
Resigned 18 Apr 2018

PRESTON, Steven

Resigned
Holmes Close, WokingGU22 9LU
Secretary
Appointed 01 Nov 2009
Resigned 01 Jan 2010

LONG, Steven Keith

Resigned
17 Squires Bridge Road, SheppertonTW17 0JZ
Born July 1967
Director
Appointed 22 Jul 2009
Resigned 18 Apr 2018

PRESTON, Steven Charles

Resigned
6 Holmes Close, WokingGU22 9LU
Born November 1969
Director
Appointed 22 Jul 2009
Resigned 01 Nov 2009

Persons with significant control

1

Mr Adrian James Hayward

Active
Suffolk Drive, GuildfordGU4 7FD
Born April 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
28 January 2021
DS02DS02
Gazette Notice Voluntary
19 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2021
DS01DS01
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Resolution
19 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Termination Secretary Company With Name
9 September 2010
TM02Termination of Secretary
Appoint Person Director Company
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2009
TM01Termination of Director
Legacy
6 August 2009
225Change of Accounting Reference Date
Legacy
6 August 2009
287Change of Registered Office
Certificate Change Of Name Company
31 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2009
NEWINCIncorporation