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

WIGHT DIAMOND DEVELOPMENTS LIMITED

JUDE'S ACCOUNTANCY SERVICES, OLIVE COTTAGE CARPENTERS ROAD, ST. HELENS, RYDE, ISLE OF WIGHT, PO33 1YQ,
Company Registration Number
04598821
Private Limited Company
Active

Company Overview

About Wight Diamond Developments Ltd
WIGHT DIAMOND DEVELOPMENTS LIMITED was founded on 2002-11-22 and has its registered office in Ryde. The organisation's status is listed as "Active". Wight Diamond Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WIGHT DIAMOND DEVELOPMENTS LIMITED
 
Legal Registered Office
JUDE'S ACCOUNTANCY SERVICES
OLIVE COTTAGE CARPENTERS ROAD
ST. HELENS
RYDE
ISLE OF WIGHT
PO33 1YQ
Other companies in GU34
 
Filing Information
Company Number 04598821
Company ID Number 04598821
Date formed 2002-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB874213328  
Last Datalog update: 2024-03-05 10:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGHT DIAMOND DEVELOPMENTS LIMITED
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 WIGHT DIAMOND DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JILL LAVINIA SKINMORE
Company Secretary 2002-11-22
JILL LAVINIA SKINMORE
Director 2002-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CAPON
Director 2002-11-22 2014-04-21
ZARA LOUISE MERRICKS
Director 2003-09-17 2007-10-18
ALLEN FREDERICK SKINMORE
Director 2003-04-24 2004-11-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-22 2002-11-22
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-22 2002-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL LAVINIA SKINMORE AMELIA COURT (SANDOWN) MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-31 CURRENT 2009-03-31 Active
JILL LAVINIA SKINMORE AMELIA COURT (SANDOWN) MANAGEMENT COMPANY LIMITED Director 2009-03-31 CURRENT 2009-03-31 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
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-02-09Change of details for Mr Allen Frederick Skinmore as a person with significant control on 2023-02-01
2023-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL SKINMORE
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-15CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-25AP01DIRECTOR APPOINTED MR ALLEN FREDERICK SKINMORE
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 150
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 150
2015-09-07AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-07AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to C/O Jude's Accountancy Services Olive Cottage Carpenters Road St. Helens Ryde Isle of Wight PO33 1YQ
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Turner House 9-10 Mill Lane Alton Hampshire GU34 2QG
2015-01-03AD03Registers moved to registered inspection location of Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2015-01-03AD02Register inspection address changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 150
2014-12-10AR0120/11/14 ANNUAL RETURN FULL LIST
2014-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAPON
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 150
2013-12-03AR0120/11/13 ANNUAL RETURN FULL LIST
2013-03-21CH01Director's details changed for Mrs Jill Lavinia Skinmore on 2013-03-20
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/13 FROM C/O Zara Merricks C/O Hanover Aviation 50 Quarry Street Guildford Surrey GU1 3UA United Kingdom
2013-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILL LAVINIA SKINMORE on 2013-03-20
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0120/11/12 FULL LIST
2011-12-01AR0122/11/11 FULL LIST
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM LITTLE STOKE HOUSE DUCIE AVENUE BEMBRIDGE ISLE OF WIGHT PO35 5NE
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-11-26AR0122/11/10 FULL LIST
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-23AR0122/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL LAVINIA SKINMORE / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CAPON / 01/10/2009
2008-12-05363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-17RES01ADOPT MEMORANDUM 01/04/2008
2008-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-17RES12VARYING SHARE RIGHTS AND NAMES
2008-09-17123GBP NC 1000/2900 01/04/08
2008-09-1788(2)AD 01/04/08 GBP SI 50@1=50 GBP IC 100/150
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-10363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-27363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS; AMEND
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29288bDIRECTOR RESIGNED
2006-12-1988(2)RAD 01/08/06--------- £ SI 25@1
2006-12-1988(2)RAD 01/08/06--------- £ SI 24@1
2006-12-1988(2)RAD 01/08/06--------- £ SI 49@1
2006-12-11363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/04
2005-01-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-02363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-29363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-10-04288aNEW DIRECTOR APPOINTED
2003-05-18225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-05-03288aNEW DIRECTOR APPOINTED
2003-03-1088(2)RAD 22/11/02--------- £ SI 1@1=1 £ IC 1/2
2003-03-03CERTNMCOMPANY NAME CHANGED WHITE DIAMOND DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 03/03/03
2002-12-13288bDIRECTOR RESIGNED
2002-12-13288bSECRETARY RESIGNED
2002-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WIGHT DIAMOND DEVELOPMENTS 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 WIGHT DIAMOND DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-06-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2012-04-01 £ 118,805
Creditors Due Within One Year 2012-04-01 £ 7,278

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WIGHT DIAMOND DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 150
Cash Bank In Hand 2012-04-01 £ 737
Current Assets 2012-04-01 £ 2,176,526
Debtors 2012-04-01 £ 1,831,517
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 2,050,444
Stocks Inventory 2012-04-01 £ 344,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WIGHT DIAMOND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIGHT DIAMOND DEVELOPMENTS LIMITED
Trademarks
We have not found any records of WIGHT DIAMOND DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGHT DIAMOND DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as WIGHT DIAMOND DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where WIGHT DIAMOND DEVELOPMENTS 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 WIGHT DIAMOND DEVELOPMENTS 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 WIGHT DIAMOND DEVELOPMENTS 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.