Company NameDiamond Developments (NE) Limited
DirectorPhilip Joseph Patrick Naylor
Company StatusActive
Company Number06323526
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Previous NameDiamon Developments (NE) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Joseph Patrick Naylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Secretary NameDiane Naylor
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitewww.lindisfarnecottages.co.uk/
Telephone07 802226039
Telephone regionMobile

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Philip Joseph Patrick Naylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,936
Cash£119,959
Current Liabilities£71,849

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

15 October 2009Delivered on: 17 October 2009
Satisfied on: 4 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £45,000.00 and all other sums from time to time standing to the depositors credit on ac/no 18146002 see image for full details.
Fully Satisfied
15 October 2009Delivered on: 17 October 2009
Satisfied on: 29 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 October 2009Delivered on: 17 October 2009
Satisfied on: 4 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mount hooley farm (comprising unit 1-5) beal berwick-upon-tweed t/no ND158189 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
27 June 2008Delivered on: 1 July 2008
Satisfied on: 3 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steading mount hooley farmhouse and land to the rear of mount hooley farmhouse and steading beal berwick upon tweed northumberland fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 June 2008Delivered on: 17 June 2008
Satisfied on: 27 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 October 2020Accounts for a dormant company made up to 31 July 2020 (4 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
3 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
15 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
15 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 December 2015Satisfaction of charge 5 in full (4 pages)
4 December 2015Satisfaction of charge 3 in full (4 pages)
4 December 2015Satisfaction of charge 3 in full (4 pages)
4 December 2015Satisfaction of charge 5 in full (4 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 October 2015Satisfaction of charge 4 in full (4 pages)
29 October 2015Satisfaction of charge 4 in full (4 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
6 February 2014Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 44 Brierdene Crescent Whitley Bay Tyne and Wear NE26 4AB England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 44 Brierdene Crescent Whitley Bay Tyne and Wear NE26 4AB England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 44 Brierdene Crescent Whitley Bay Tyne and Wear NE26 4AB England on 6 February 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 November 2012Registered office address changed from 12 Southlands North Shields Tyne and Wear NE30 2QS England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 12 Southlands North Shields Tyne and Wear NE30 2QS England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 12 Southlands North Shields Tyne and Wear NE30 2QS England on 5 November 2012 (1 page)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
28 June 2011Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 28 June 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 September 2009Return made up to 25/07/09; full list of members (3 pages)
18 September 2009Return made up to 25/07/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Memorandum and Articles of Association (5 pages)
27 September 2007Memorandum and Articles of Association (5 pages)
27 September 2007New secretary appointed (2 pages)
21 September 2007Company name changed diamon developments (ne) LIMITED\certificate issued on 21/09/07 (2 pages)
21 September 2007Company name changed diamon developments (ne) LIMITED\certificate issued on 21/09/07 (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
25 July 2007Incorporation (9 pages)
25 July 2007Incorporation (9 pages)