Background WavePink WaveYellow Wave

DIAMOND LANDSCAPING LIMITED (08154755)

DIAMOND LANDSCAPING LIMITED (08154755) is an active UK company. incorporated on 24 July 2012. 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 LIMITED has been registered for 13 years. Current directors include PRESTON, Steve Charles.

Company Number
08154755
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 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, Steve Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND LANDSCAPING LIMITED

DIAMOND LANDSCAPING LIMITED is an active company incorporated on 24 July 2012 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 LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08154755

LTD Company

Age

13 Years

Incorporated 24 July 2012

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 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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

DIAMOND GARDEN CARE (CANTERBURY) LIMITED
From: 24 July 2012To: 20 April 2018
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 GU22 9LU United Kingdom
From: 18 April 2018To: 31 January 2025
7 Devoil Close Guildford GU4 7FG England
From: 11 April 2018To: 18 April 2018
32 Chestnut Lane Kingsnorth Ashford Kent TN23 3LR
From: 24 July 2012To: 11 April 2018
Timeline

10 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Jan 17
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Jul 18
Loan Cleared
Oct 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRESTON, Steve Charles

Active
Holmes Close, WokingGU22 9LU
Born November 1969
Director
Appointed 19 Apr 2018

HAYWARD, Jack Michael

Resigned
Devoil Close, GuildfordGU4 7FG
Born August 1999
Director
Appointed 11 Apr 2018
Resigned 18 Apr 2018

JENNER, Andrew David

Resigned
Chestnut Lane, AshfordTN23 3LR
Born April 1959
Director
Appointed 24 Jul 2012
Resigned 11 Apr 2018

JENNER, Hilary Irene

Resigned
Chestnut Lane, AshfordTN23 3LR
Born March 1960
Director
Appointed 24 Jul 2012
Resigned 11 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Steve Charles Preston

Active
Holmes Close, WokingGU22 9LU
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Apr 2018

Mr Andrew David Jenner

Ceased
Devoil Close, GuildfordGU4 7FG
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
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
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2018
PSC01Notification of Individual PSC
Resolution
20 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
24 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2012
NEWINCIncorporation