Background WavePink WaveYellow Wave

DIANA ENTERPRISES LTD (11988559)

DIANA ENTERPRISES LTD (11988559) is an active UK company. incorporated on 10 May 2019. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. DIANA ENTERPRISES LTD has been registered for 6 years. Current directors include KAUR, Maninder Bhajan, PALAHEY, Jimmey Deep Singh, Dr, PALAHEY, Navjit Kaur, Dr.

Company Number
11988559
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
13 Main Street, Nottingham, NG12 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAUR, Maninder Bhajan, PALAHEY, Jimmey Deep Singh, Dr, PALAHEY, Navjit Kaur, Dr
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIANA ENTERPRISES LTD

DIANA ENTERPRISES LTD is an active company incorporated on 10 May 2019 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. DIANA ENTERPRISES LTD was registered 6 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

11988559

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

13 Main Street Keyworth Nottingham, NG12 5AA,

Previous Addresses

, 7 Lindum Terrace Lincoln, Lincolnshire, LN2 5RP, England
From: 10 May 2019To: 8 October 2021
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 22
New Owner
Nov 24
Owner Exit
Nov 24
Loan Secured
Feb 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KAUR, Maninder Bhajan

Active
Main Street, NottinghamNG12 5AA
Born October 1971
Director
Appointed 10 Dec 2022

PALAHEY, Jimmey Deep Singh, Dr

Active
Main Street, NottinghamNG12 5AA
Born October 1980
Director
Appointed 20 Sept 2021

PALAHEY, Navjit Kaur, Dr

Active
Main Street, NottinghamNG12 5AA
Born February 1983
Director
Appointed 20 Sept 2021

CHATZIIOANNIDOU, Anna Maria, Dr

Resigned
Lincoln
Born May 1969
Director
Appointed 10 May 2019
Resigned 20 Sept 2021

ILIADIS, Dimitrios, Dr

Resigned
Lincoln
Born January 1964
Director
Appointed 10 May 2019
Resigned 20 Sept 2021

Persons with significant control

5

2 Active
3 Ceased

Mrs Maninder Bhajan Kaur

Active
Main Street, NottinghamNG12 5AA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2024

Dr Navjit Kaur Palahey

Ceased
Main Street, NottinghamNG12 5AA
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2021
Ceased 01 Nov 2024

Dr Jimmey Deep Singh Palahey

Active
Main Street, NottinghamNG12 5AA
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2021

Dr Anna Maria Chatziioannidou

Ceased
Lincoln
Born May 1969

Nature of Control

Right to appoint and remove directors
Notified 10 May 2019
Ceased 20 Sept 2021

Dr Dimitrios Iliadis

Ceased
Lincoln
Born January 1964

Nature of Control

Right to appoint and remove directors
Notified 10 May 2019
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Incorporation Company
10 May 2019
NEWINCIncorporation