Company NameDiactaeon Properties Limited
DirectorsDavid Henry George, Earl Of Harewood Lascelles and Diane Jane, Countess Of Harewood Lascelles
Company StatusActive
Company Number01042773
CategoryPrivate Limited Company
Incorporation Date17 February 1972(52 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Henry George, Earl Of Harewood Lascelles
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(46 years, 1 month after company formation)
Appointment Duration6 years
RoleMotion Picture Producer
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Estate, Estate Office Harewood Yard
Harewood
Leeds
West Yorkshire
LS17 9LF
Director NameDiane Jane, Countess Of Harewood Lascelles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(46 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Estate Office Harewood Yard
Harewood
Leeds
West Yorkshire
LS17 9LF
Secretary NameThe Rt Hon Benjamin George Lascelles
StatusCurrent
Appointed25 March 2021(49 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHarewood Estate Office Harewood Yard
Harewood
Leeds
West Yorkshire
LS17 9LF
Director NameGeoffrey Thomas Warren Fenwicke Clennell
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 1992)
RoleEstate Manager
Correspondence AddressThe Estate Office
Harewood
Leeds
West Yorkshire
LS17 9LQ
Director NameNeville Arland Ussher
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 1996)
RoleCompany Director
Correspondence AddressEstate Office
Harewood
Leeds
Yorkshire
LS17 9LQ
Director NameEarl Of Harewood David Henry George Lascelles
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(19 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2018)
RoleMotion Picture Producer
Country of ResidenceEngland
Correspondence AddressHarewood Estate Estate Office
Harewood Yard Harewood
Leeds
West Yorkshire
LS17 9LF
Director NameJames Lascelles
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(19 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Valleyfield Road Streatham
London
SW16 2HS
Director NameHon Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(19 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272b Westbourne Park Road
London
W11 1EJ
Director NameWilliam Matthew Wrigley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(19 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 18 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Secretary NameAnnabel Sutherland Duchart
NationalityBritish
StatusResigned
Appointed03 January 1992(19 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 25 March 2021)
RoleCompany Director
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMr Christopher Aimery Ussher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(20 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 15 July 2016)
RoleResident Agent
Country of ResidenceEngland
Correspondence AddressHawks House
Harewood
Leeds
West Yorkshire
LS17 9LR

Location

Registered AddressThe Estate Office
Harewood Yard Harewood
Leeds
West Yorkshire
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1William M. Wrigley & Christopher A. Ussher & Nigel Forbes-adam
99.99%
Ordinary
1 at £1Annabel Sutherland Duchart
0.01%
Ordinary

Financials

Year2014
Net Worth£1,700,945
Cash£133,625
Current Liabilities£40,952

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

14 December 2018Delivered on: 21 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 market place henley-on-thames oxfordshire land registry no. ON55140.
Outstanding
26 October 2018Delivered on: 9 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 November 1982Delivered on: 17 November 1982
Satisfied on: 20 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 21 bridge street congleton cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 29 March 2020 (7 pages)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 29 March 2019 (5 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 29 March 2018 (6 pages)
21 December 2018Registration of charge 010427730003, created on 14 December 2018 (9 pages)
9 November 2018Registration of charge 010427730002, created on 26 October 2018 (6 pages)
16 May 2018Termination of appointment of James Lascelles as a director on 31 March 2018 (1 page)
16 May 2018Appointment of Mr David Henry George, Earl of Harewood Lascelles as a director on 31 March 2018 (2 pages)
16 May 2018Termination of appointment of David Henry George Lascelles as a director on 31 March 2018 (1 page)
16 May 2018Appointment of Diane Jane, Countess of Harewood Lascelles as a director on 31 March 2018 (2 pages)
16 May 2018Termination of appointment of Robert Jeremy Hugh Lascelles as a director on 31 March 2018 (1 page)
31 January 2018Termination of appointment of Christopher Aimery Ussher as a director on 15 July 2016 (1 page)
16 January 2018Notification of Wrigleys Trustees Limited as a person with significant control on 15 July 2016 (2 pages)
16 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
16 January 2018Change of details for Mr David Henry George Lascelles as a person with significant control on 15 July 2016 (2 pages)
15 January 2018Termination of appointment of William Matthew Wrigley as a director on 18 May 2017 (1 page)
18 December 2017Total exemption full accounts made up to 29 March 2017 (8 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 29 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 29 March 2016 (6 pages)
13 April 2016Director's details changed for James Lascelles on 15 December 2015 (2 pages)
13 April 2016Director's details changed for The Honourable David Henry George Lascelles on 31 March 2016 (2 pages)
13 April 2016Director's details changed for The Honourable Robert Jeremy Hugh Lascelles on 15 December 2015 (2 pages)
13 April 2016Director's details changed for James Lascelles on 15 December 2015 (2 pages)
13 April 2016Director's details changed for The Honourable David Henry George Lascelles on 31 March 2016 (2 pages)
13 April 2016Director's details changed for The Honourable Robert Jeremy Hugh Lascelles on 15 December 2015 (2 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(8 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(8 pages)
16 December 2015Total exemption small company accounts made up to 29 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 29 March 2015 (6 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(8 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(8 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(8 pages)
18 December 2014Total exemption small company accounts made up to 29 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 29 March 2014 (6 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
(8 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
(8 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
(8 pages)
30 December 2013Total exemption small company accounts made up to 29 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 29 March 2013 (6 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
18 December 2012Total exemption small company accounts made up to 29 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 29 March 2012 (6 pages)
7 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
12 December 2011Total exemption small company accounts made up to 29 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 29 March 2011 (6 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
22 December 2010Total exemption small company accounts made up to 29 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 29 March 2010 (6 pages)
1 February 2010Director's details changed for The Honourable Robert Jeremy Hugh Lascelles on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for James Lascelles on 1 February 2010 (2 pages)
1 February 2010Director's details changed for The Honourable Robert Jeremy Hugh Lascelles on 1 February 2010 (2 pages)
1 February 2010Director's details changed for James Lascelles on 1 February 2010 (2 pages)
1 February 2010Director's details changed for James Lascelles on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for The Honourable Robert Jeremy Hugh Lascelles on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
11 January 2010Total exemption small company accounts made up to 29 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 29 March 2009 (6 pages)
2 February 2009Return made up to 03/01/09; full list of members (5 pages)
2 February 2009Return made up to 03/01/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 29 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 29 March 2008 (6 pages)
7 January 2008Total exemption full accounts made up to 29 March 2007 (11 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 29 March 2007 (11 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
26 January 2007Return made up to 03/01/07; full list of members (4 pages)
26 January 2007Return made up to 03/01/07; full list of members (4 pages)
12 January 2007Total exemption full accounts made up to 29 March 2006 (11 pages)
12 January 2007Total exemption full accounts made up to 29 March 2006 (11 pages)
20 February 2006Return made up to 03/01/06; full list of members (4 pages)
20 February 2006Return made up to 03/01/06; full list of members (4 pages)
20 January 2006Total exemption small company accounts made up to 29 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 29 March 2005 (4 pages)
22 March 2005Registered office changed on 22/03/05 from: c/o wrigleys solicitors 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
22 March 2005Registered office changed on 22/03/05 from: c/o wrigleys solicitors 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
14 January 2005Return made up to 03/01/05; full list of members (7 pages)
14 January 2005Return made up to 03/01/05; full list of members (7 pages)
11 January 2005Total exemption full accounts made up to 29 March 2004 (12 pages)
11 January 2005Total exemption full accounts made up to 29 March 2004 (12 pages)
23 January 2004Total exemption full accounts made up to 29 March 2003 (12 pages)
23 January 2004Total exemption full accounts made up to 29 March 2003 (12 pages)
9 January 2004Return made up to 03/01/04; full list of members (7 pages)
9 January 2004Return made up to 03/01/04; full list of members (7 pages)
25 March 2003Amended accounts made up to 29 March 2002 (12 pages)
25 March 2003Amended accounts made up to 29 March 2002 (12 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
21 February 2003Return made up to 03/01/03; full list of members (9 pages)
21 February 2003Return made up to 03/01/03; full list of members (9 pages)
31 January 2003Total exemption full accounts made up to 29 March 2002 (12 pages)
31 January 2003Total exemption full accounts made up to 29 March 2002 (12 pages)
3 January 2003Location of register of members (1 page)
3 January 2003Location of register of members (1 page)
30 January 2002Total exemption small company accounts made up to 29 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 29 March 2001 (4 pages)
10 January 2002Return made up to 03/01/02; full list of members (8 pages)
10 January 2002Return made up to 03/01/02; full list of members (8 pages)
15 January 2001Return made up to 03/01/01; full list of members (8 pages)
15 January 2001Return made up to 03/01/01; full list of members (8 pages)
11 December 2000Accounts for a small company made up to 29 March 2000 (6 pages)
11 December 2000Accounts for a small company made up to 29 March 2000 (6 pages)
17 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 1999Registered office changed on 23/11/99 from: 5 butts court leeds w yorkshire LS1 5JS (1 page)
23 November 1999Registered office changed on 23/11/99 from: 5 butts court leeds w yorkshire LS1 5JS (1 page)
21 September 1999Accounts for a small company made up to 29 March 1999 (6 pages)
21 September 1999Accounts for a small company made up to 29 March 1999 (6 pages)
27 January 1999Return made up to 03/01/99; full list of members (10 pages)
27 January 1999Return made up to 03/01/99; full list of members (10 pages)
8 December 1998Accounts for a small company made up to 29 March 1998 (6 pages)
8 December 1998Accounts for a small company made up to 29 March 1998 (6 pages)
9 April 1998Accounts for a small company made up to 29 March 1997 (6 pages)
9 April 1998Accounts for a small company made up to 29 March 1997 (6 pages)
12 January 1998Return made up to 03/01/98; no change of members (8 pages)
12 January 1998Return made up to 03/01/98; no change of members (8 pages)
5 February 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 29 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 29 March 1996 (7 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
14 August 1996Registered office changed on 14/08/96 from: 117 the headrow leeds west yorkshire LS1 5JX (1 page)
14 August 1996Registered office changed on 14/08/96 from: 117 the headrow leeds west yorkshire LS1 5JX (1 page)
26 March 1996Return made up to 03/01/96; full list of members (10 pages)
26 March 1996Return made up to 03/01/96; full list of members (10 pages)
10 January 1996Full accounts made up to 29 March 1995 (8 pages)
10 January 1996Full accounts made up to 29 March 1995 (8 pages)
19 January 1994Director's particulars changed (2 pages)
19 January 1994Director's particulars changed (2 pages)
12 March 1993New director appointed (2 pages)
12 March 1993New director appointed (2 pages)
29 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 February 1972Incorporation (17 pages)
17 February 1972Incorporation (17 pages)