Background WavePink WaveYellow Wave

DIAMOND FACILITIES MANAGEMENT LIMITED (12657529)

DIAMOND FACILITIES MANAGEMENT LIMITED (12657529) is an active UK company. incorporated on 9 June 2020. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. DIAMOND FACILITIES MANAGEMENT LIMITED has been registered for 5 years. Current directors include HAWLEY, Martin William, Mr., RAEBURN, Ian John Williamson Logie.

Company Number
12657529
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
Suite 4 164-170 Queens Road, Sheffield, S2 4DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HAWLEY, Martin William, Mr., RAEBURN, Ian John Williamson Logie
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND FACILITIES MANAGEMENT LIMITED

DIAMOND FACILITIES MANAGEMENT LIMITED is an active company incorporated on 9 June 2020 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. DIAMOND FACILITIES MANAGEMENT LIMITED was registered 5 years ago.(SIC: 81100)

Status

active

Active since 5 years ago

Company No

12657529

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

BLACK DIAMOND FACILITIES MANAGEMENT LIMITED
From: 9 June 2020To: 18 March 2022
Contact
Address

Suite 4 164-170 Queens Road Sheffield, S2 4DH,

Previous Addresses

25 Bedford Square London WC1B 3HH England
From: 9 June 2022To: 4 December 2024
Whaley Barn Church Street Everton Doncaster DN10 5BD England
From: 7 June 2022To: 9 June 2022
25 Bedford Square London WC1B 3HH England
From: 2 September 2020To: 7 June 2022
4 Oxford Court Manchester Lancashire M2 3WQ United Kingdom
From: 9 June 2020To: 2 September 2020
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
May 21
Funding Round
May 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
Director Joined
May 22
Loan Secured
Jul 23
Owner Exit
Dec 23
Owner Exit
Dec 23
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAWLEY, Martin William, Mr.

Active
164-170 Queens Road, SheffieldS2 4DH
Born April 1963
Director
Appointed 10 May 2022

RAEBURN, Ian John Williamson Logie

Active
164-170 Queens Road, SheffieldS2 4DH
Born January 1959
Director
Appointed 03 May 2021

LOVEDAY, Robert Edward

Resigned
Singleton Road, StockportSK4 4PW
Born September 1965
Director
Appointed 09 Jun 2020
Resigned 01 Sept 2020

MCKINLEY, Mark Simon

Resigned
Bedford Square, LondonWC1B 3HH
Born November 1984
Director
Appointed 01 Sept 2020
Resigned 03 May 2021

Persons with significant control

4

1 Active
3 Ceased
Oxford Court, ManchesterM2 3WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023

Mr Ian Raeburn

Ceased
Bedford Square, LondonWC1B 3HH
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2021
Ceased 15 Dec 2023

Mr. Martin William Hawley

Ceased
Bedford Square, LondonWC1B 3HH
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2021
Ceased 15 Dec 2023

Mr Robert Edward Loveday

Ceased
Singleton Road, StockportSK4 4PW
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2022
CONNOTConfirmation Statement Notification
Resolution
24 May 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Incorporation Company
9 June 2020
NEWINCIncorporation