Background WavePink WaveYellow Wave

DIAMOND HOUSING MANAGEMENT LIMITED (11444589)

DIAMOND HOUSING MANAGEMENT LIMITED (11444589) is an active UK company. incorporated on 3 July 2018. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DIAMOND HOUSING MANAGEMENT LIMITED has been registered for 7 years. Current directors include ANTONIOU, Demetrios Zenonos, ANTONIOU, Harry Zenonos.

Company Number
11444589
Status
active
Type
ltd
Incorporated
3 July 2018
Age
7 years
Address
120 Cockfosters Road, Barnet, EN4 0DZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANTONIOU, Demetrios Zenonos, ANTONIOU, Harry Zenonos
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND HOUSING MANAGEMENT LIMITED

DIAMOND HOUSING MANAGEMENT LIMITED is an active company incorporated on 3 July 2018 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DIAMOND HOUSING MANAGEMENT LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11444589

LTD Company

Age

7 Years

Incorporated 3 July 2018

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 26 September 2025 (7 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

120 Cockfosters Road Barnet, EN4 0DZ,

Previous Addresses

Toronto Suite Maple House High Street Potters Bar EN6 5BS United Kingdom
From: 3 July 2018To: 22 June 2021
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Feb 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANTONIOU, Demetrios Zenonos

Active
Cockfosters Road, BarnetEN4 0DZ
Born September 1976
Director
Appointed 03 Jul 2018

ANTONIOU, Harry Zenonos

Active
Cockfosters Road, BarnetEN4 0DZ
Born January 1983
Director
Appointed 03 Jul 2018

ANTONIOU, Anastasia

Resigned
Cockfosters Road, BarnetEN4 0DZ
Born December 1989
Director
Appointed 03 Jul 2018
Resigned 15 Nov 2025

ANTONIOU, Tania Panayiota

Resigned
Cockfosters Road, BarnetEN4 0DZ
Born June 1982
Director
Appointed 03 Jul 2018
Resigned 15 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Cockfosters Road, BarnetEN4 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2020

Mr Demetrios Zenonos Antoniou

Ceased
High Street,, Potters BarEN6 5BS
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2018
Ceased 16 Nov 2020

Mr Harry Zenonos Antoniou

Ceased
High Street,, Potters BarEN6 5BS
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2018
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Incorporation Company
3 July 2018
NEWINCIncorporation