Company NameDIAB Mgt Ltd
Company StatusActive
Company Number10267369
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Mihell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Manchester Old Road
Bury
Greater Manchester
BL9 0TB
Director NameMrs Imelda Mary Mihell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Manchester Old Road
Bury
Greater Manchester
BL9 0TB
Director NameBen Mihell
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manchester Old Road
Bury
Greater Manchester
BL9 0TB
Director NameMr Ashley John Mihell
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address6 Manchester Old Road
Bury
Greater Manchester
BL9 0TB

Location

Registered Address6 Manchester Old Road
Bury
Greater Manchester
BL9 0TB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

28 January 2021Delivered on: 9 February 2021
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 116 hill lane, blackley, and registered at hm land registry with title absolute under title number MAN497918 for further details of properties charged please refer to the deed.
Outstanding
22 January 2021Delivered on: 22 January 2021
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 116 hill lane blackley manchester t/n GM497918.
Outstanding
4 July 2017Delivered on: 5 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 manchester old road bury t/no GM867214.
Outstanding
17 May 2017Delivered on: 23 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Satisfaction of charge 102673690001 in full (1 page)
12 February 2021Satisfaction of charge 102673690002 in full (1 page)
12 February 2021Satisfaction of charge 102673690003 in full (1 page)
9 February 2021Registration of charge 102673690005, created on 28 January 2021 (9 pages)
22 January 2021Registration of charge 102673690004, created on 22 January 2021 (29 pages)
21 January 2021Current accounting period extended from 30 December 2020 to 31 March 2021 (1 page)
9 November 2020Micro company accounts made up to 30 December 2019 (4 pages)
6 July 2020Change of details for Mrs Imelda Mary Mihell as a person with significant control on 7 July 2016 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (6 pages)
5 June 2020Appointment of Ashley John Mihell as a director on 1 May 2020 (2 pages)
5 June 2020Appointment of Ben Mihell as a director on 1 May 2020 (2 pages)
20 December 2019Registration of charge 102673690003, created on 19 December 2019 (9 pages)
3 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 October 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 100
(4 pages)
1 October 2019Particulars of variation of rights attached to shares (3 pages)
26 September 2019Micro company accounts made up to 30 December 2018 (4 pages)
13 August 2019Registered office address changed from 116 Hill Lane Manchester M9 6PW United Kingdom to 6 Manchester Old Road Bury Greater Manchester BL9 0TB on 13 August 2019 (1 page)
8 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
30 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
29 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 December 2016 (2 pages)
5 April 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
4 April 2018Current accounting period shortened from 31 December 2017 to 31 December 2016 (1 page)
3 April 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 July 2017Registration of charge 102673690002, created on 4 July 2017 (9 pages)
5 July 2017Registration of charge 102673690002, created on 4 July 2017 (9 pages)
23 May 2017Registration of charge 102673690001, created on 17 May 2017 (8 pages)
23 May 2017Registration of charge 102673690001, created on 17 May 2017 (8 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)