Background WavePink WaveYellow Wave

DIAMOND COURT MANAGEMENT LTD (09807463)

DIAMOND COURT MANAGEMENT LTD (09807463) is an active UK company. incorporated on 3 October 2015. with registered office in Amersham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DIAMOND COURT MANAGEMENT LTD has been registered for 10 years. Current directors include HUGHES, James Edward Alexander, LEYLAND, Barbara, MALACRIDA, Richard George.

Company Number
09807463
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2015
Age
10 years
Address
2 Diamond Court, Amersham, HP7 0BY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUGHES, James Edward Alexander, LEYLAND, Barbara, MALACRIDA, Richard George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND COURT MANAGEMENT LTD

DIAMOND COURT MANAGEMENT LTD is an active company incorporated on 3 October 2015 with the registered office located in Amersham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DIAMOND COURT MANAGEMENT LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09807463

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 3 October 2015

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 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

2 Diamond Court 2 Diamond Court Amersham, HP7 0BY,

Previous Addresses

6 Diamond Court Amersham Buckinghamshire HP7 0BY England
From: 1 November 2021To: 16 October 2023
2 Diamond Court Whielden Street Amersham Buckinghamshire HP7 0BY England
From: 30 October 2021To: 1 November 2021
No.7 Diamond Court Amersham Buckinghamshire HP7 0BY England
From: 31 March 2017To: 30 October 2021
The Office 36 Draycott Place London SW3 2SA United Kingdom
From: 3 October 2015To: 31 March 2017
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 17
Owner Exit
Oct 17
Director Joined
Apr 18
Director Joined
May 18
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Oct 23
Director Joined
Jun 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HUGHES, James Edward Alexander

Active
Diamond Court, AmershamHP7 0BY
Born January 1974
Director
Appointed 28 Oct 2021

LEYLAND, Barbara

Active
Whielden Street, AmershamHP7 0BY
Born February 1949
Director
Appointed 02 May 2025

MALACRIDA, Richard George

Active
Diamond Court, AmershamHP7 0BY
Born August 1982
Director
Appointed 31 Mar 2017

AGACE, James Jonathon

Resigned
Linchmere Ridge, HaslemereGU27 3PS
Born June 1968
Director
Appointed 03 Oct 2015
Resigned 30 Jun 2017

EADY, Brian

Resigned
Diamond Court, AmershamHP7 0BY
Born June 1968
Director
Appointed 31 Oct 2016
Resigned 28 Oct 2021

FRANCIS, Neil Robert

Resigned
Standford, Nr BordenGU35 8QU
Born April 1968
Director
Appointed 03 Oct 2015
Resigned 31 Mar 2017

MILLINER, Pat

Resigned
Diamond Court, AmershamHP7 0BY
Born February 1950
Director
Appointed 28 Oct 2021
Resigned 12 Oct 2023

MILLINER, Robert Henry John

Resigned
Diamond Court, AmershamHP2 0BX
Born October 1943
Director
Appointed 17 Apr 2018
Resigned 28 Oct 2021

NANRA, Amrit Singh

Resigned
Newquay Crescent, HarrowHA2 9LH
Born October 1981
Director
Appointed 27 Apr 2018
Resigned 28 Oct 2021

Persons with significant control

1

0 Active
1 Ceased

Mr James Jonathon Agace

Ceased
Linchmere Ridge, HaslemereGU27 3PS
Born June 1968

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2015
NEWINCIncorporation