Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIASMA PROPERTY SERVICES LIMITED
Company Information for

DIASMA PROPERTY SERVICES LIMITED

UPEND GREEN, UPEND, NEWMARKET, SUFFOLK, CB8 9PH,
Company Registration Number
06964139
Private Limited Company
Active

Company Overview

About Diasma Property Services Ltd
DIASMA PROPERTY SERVICES LIMITED was founded on 2009-07-16 and has its registered office in Newmarket. The organisation's status is listed as "Active". Diasma Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIASMA PROPERTY SERVICES LIMITED
 
Legal Registered Office
UPEND GREEN
UPEND
NEWMARKET
SUFFOLK
CB8 9PH
Other companies in CB8
 
Previous Names
NEW PRINT SERVICES LIMITED09/07/2014
NEWPRINT LIMITED10/04/2013
Filing Information
Company Number 06964139
Company ID Number 06964139
Date formed 2009-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:21:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIASMA PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM HENDERSON
Company Secretary 2009-07-18
CHRISTINE MARY HENDERSON
Director 2010-06-01
GRAHAM HENDERSON
Director 2009-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2009-07-16 2009-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM HENDERSON SIX (UK) LTD Company Secretary 2009-07-18 CURRENT 2009-07-16 Liquidation
GRAHAM HENDERSON SIX (UK) LTD Director 2009-07-18 CURRENT 2009-07-16 Liquidation
GRAHAM HENDERSON DOWNRAVEN LIMITED Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2014-07-01
GRAHAM HENDERSON XPLOR LIMITED Director 1995-08-31 CURRENT 1995-08-31 Dissolved 2015-03-10
GRAHAM HENDERSON DIASMA LIMITED Director 1993-10-19 CURRENT 1993-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-23CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-11-22AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-05-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-06DISS40Compulsory strike-off action has been discontinued
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-04PSC07CESSATION OF GRAHAM HENDERSON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HENDERSON
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY HENDERSON
2018-07-02PSC07CESSATION OF CHRISTINE MARY HENDERSON AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM Diasma Willie Snaith Road Newmarket Suffolk CB8 7SQ
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HENDERSON
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HENDERSON
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-02DISS40Compulsory strike-off action has been discontinued
2016-06-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-09RES15CHANGE OF NAME 08/07/2014
2014-07-09CERTNMCompany name changed new print services LIMITED\certificate issued on 09/07/14
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-10RES15CHANGE OF NAME 04/04/2013
2013-04-10CERTNMCompany name changed newprint LIMITED\certificate issued on 10/04/13
2013-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0130/06/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-22AR0130/06/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-24AR0130/06/10 FULL LIST
2010-06-24AP01DIRECTOR APPOINTED CHRISTINE MARY HENDERSON
2010-06-23SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2010-01-07AA01CURRSHO FROM 31/07/2010 TO 30/06/2010
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM UPEND GREEN UPEND NEWMARKET SUFFOLK CB8 9PH
2009-08-17288aDIRECTOR AND SECRETARY APPOINTED GRAHAM HENDERSON
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to DIASMA PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIASMA PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIASMA PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Creditors
Creditors Due Within One Year 2012-07-01 £ 162,394
Creditors Due Within One Year 2011-07-01 £ 167,761

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIASMA PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 486
Cash Bank In Hand 2011-07-01 £ 611
Current Assets 2012-07-01 £ 133,891
Current Assets 2011-07-01 £ 95,123
Debtors 2012-07-01 £ 133,405
Debtors 2011-07-01 £ 91,012
Fixed Assets 2011-07-01 £ 35,288
Shareholder Funds 2012-07-01 £ 28,503
Shareholder Funds 2011-07-01 £ 37,350
Stocks Inventory 2011-07-01 £ 3,500
Tangible Fixed Assets 2011-07-01 £ 35,288

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIASMA PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names

DIASMA PROPERTY SERVICES LIMITED owns 1 domain names.

newprint.co.uk  

Trademarks
We have not found any records of DIASMA PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIASMA PROPERTY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as DIASMA PROPERTY SERVICES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DIASMA PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIASMA PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIASMA PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.