Background WavePink WaveYellow Wave

DIAMOND LANDSCAPING (GUILDFORD) LIMITED (07269819)

DIAMOND LANDSCAPING (GUILDFORD) LIMITED (07269819) is an active UK company. incorporated on 1 June 2010. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIAMOND LANDSCAPING (GUILDFORD) LIMITED has been registered for 15 years. Current directors include PRESTON, Steven Charles.

Company Number
07269819
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
6 Holmes Close, Woking, GU22 9LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRESTON, Steven Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND LANDSCAPING (GUILDFORD) LIMITED

DIAMOND LANDSCAPING (GUILDFORD) LIMITED is an active company incorporated on 1 June 2010 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIAMOND LANDSCAPING (GUILDFORD) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07269819

LTD Company

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 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

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

W G LANDSCAPES LIMITED
From: 1 June 2010To: 18 April 2013
Contact
Address

6 Holmes Close Woking, GU22 9LU,

Previous Addresses

, 24 Suffolk Drive, Guildford, GU4 7FD, England
From: 31 January 2025To: 15 April 2025
, 6 Holmes Close, Woking, Surrey, GU22 9LU
From: 18 April 2013To: 31 January 2025
, 7 Devoil Close, Guildford, Surrey, GU4 7FG, United Kingdom
From: 24 January 2013To: 18 April 2013
, 2 Finches Rise, Guildford, Surrey, GU1 2UN, United Kingdom
From: 10 September 2011To: 24 January 2013
, 14 Speedwell Close, Guildford, Surrey, GU4 7HE, United Kingdom
From: 11 June 2010To: 10 September 2011
, 2 Finches Rise, Guildford, Surrey, GU1 2UN, England
From: 1 June 2010To: 11 June 2010
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
New Owner
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRESTON, Steven Charles

Active
Holmes Close, WokingGU22 9LU
Born November 1969
Director
Appointed 18 Apr 2013

GODDARD, Nathan

Resigned
Highlands Road, LeatherheadKT22 8ND
Born February 1987
Director
Appointed 01 Jun 2010
Resigned 01 Jun 2012

HAYWARD, Adrian James

Resigned
Devoil Close, GuildfordGU4 7FG
Born April 1962
Director
Appointed 01 Jan 2013
Resigned 18 Apr 2013

WEST, Zach

Resigned
Finches Rise, GuildfordGU1 2UN
Born August 1988
Director
Appointed 01 Jun 2010
Resigned 01 Jan 2013

Persons with significant control

2

Mrs Ann Louise Preston

Active
Holmes Close, WokingGU22 9LU
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2025

Mr Steve Charles Preston

Active
Holmes Close, WokingGU22 9LU
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
18 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
31 January 2013
DS02DS02
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Gazette Notice Voluntary
30 October 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 October 2012
DS01DS01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2010
NEWINCIncorporation