Background WavePink WaveYellow Wave

KIRKBY DIAMOND PROPERTY MANAGEMENT LIMITED (12374070)

KIRKBY DIAMOND PROPERTY MANAGEMENT LIMITED (12374070) is an active UK company. incorporated on 20 December 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KIRKBY DIAMOND PROPERTY MANAGEMENT LIMITED has been registered for 6 years. Current directors include FOSTER, James Nigel, SPENCER, Anthony Lavern, TILLISON, Luke.

Company Number
12374070
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOSTER, James Nigel, SPENCER, Anthony Lavern, TILLISON, Luke
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKBY DIAMOND PROPERTY MANAGEMENT LIMITED

KIRKBY DIAMOND PROPERTY MANAGEMENT LIMITED is an active company incorporated on 20 December 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KIRKBY DIAMOND PROPERTY MANAGEMENT LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12374070

LTD Company

Age

6 Years

Incorporated 20 December 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England
From: 8 January 2024To: 3 December 2025
Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF United Kingdom
From: 20 December 2019To: 8 January 2024
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FOSTER, James Nigel

Active
Deansgate, ManchesterM3 4LY
Born December 1982
Director
Appointed 25 Nov 2025

SPENCER, Anthony Lavern

Active
Deansgate, ManchesterM3 4LY
Born November 1969
Director
Appointed 25 Nov 2025

TILLISON, Luke

Active
Deansgate, ManchesterM3 4LY
Born December 1988
Director
Appointed 20 Dec 2019

KENNEDY, Eamon Patrick

Resigned
The Pinnacle, Milton KeynesMK9 1BP
Born February 1976
Director
Appointed 20 Dec 2019
Resigned 25 Nov 2025

WRIGHT, Andrew Mark Edmund

Resigned
The Pinnacle, Milton KeynesMK9 1BP
Born August 1963
Director
Appointed 20 Dec 2019
Resigned 25 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Luke Adam Tillison

Ceased
The Pinnacle, Milton KeynesMK9 1BP
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Ceased 19 Dec 2020

Mr Eamon Patrick Kennedy

Ceased
The Pinnacle, Milton KeynesMK9 1BP
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Ceased 19 Dec 2020

Mr Andrew Mark Edmund Wright

Ceased
The Pinnacle, Milton KeynesMK9 1BP
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Ceased 19 Dec 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Capital Name Of Class Of Shares
6 November 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Incorporation Company
20 December 2019
NEWINCIncorporation