DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08217626

Incorporation date

17/09/2012

Size

Small

Contacts

Registered address

Registered address

Citrus House, Caton Road, Lancaster, Lancashire LA1 3UACopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2012)
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon10/10/2025
Appointment of Ms Veronica Claire Lawson as a secretary on 2025-09-26
dot icon10/10/2025
Termination of appointment of James William Dickinson as a secretary on 2025-09-26
dot icon26/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon12/02/2024
Director's details changed for Mrs Sarajane Bonck on 2024-02-05
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon10/05/2023
Termination of appointment of Bruce Brown as a director on 2023-05-03
dot icon24/04/2023
Change of details for Diamond Resorts Group Holdings Plc as a person with significant control on 2023-01-30
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Resolutions
dot icon07/03/2023
Statement of company's objects
dot icon15/02/2023
Memorandum and Articles of Association
dot icon09/01/2023
Change of details for Diamond Resorts Group Holdings Plc as a person with significant control on 2016-04-06
dot icon07/11/2022
Appointment of Mr James William Dickinson as a secretary on 2022-10-26
dot icon07/11/2022
Appointment of Mr Bruce Brown as a director on 2022-10-31
dot icon07/11/2022
Appointment of Mr Carlos Hernandez as a director on 2022-10-31
dot icon07/11/2022
Appointment of Mrs Sarajane Bonck as a director on 2022-10-31
dot icon07/11/2022
Termination of appointment of Susan Crook as a director on 2022-10-31
dot icon03/11/2022
Termination of appointment of Susan Crook as a secretary on 2022-10-26
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon09/11/2021
Accounts for a small company made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon23/08/2021
Notification of Hilton Grand Vacations Inc as a person with significant control on 2021-08-02
dot icon23/08/2021
Cessation of Dakota Holdings, Inc as a person with significant control on 2021-08-02
dot icon09/11/2020
Accounts for a small company made up to 2019-12-31
dot icon13/10/2020
Notification of Dakota Holdings, Inc as a person with significant control on 2020-10-05
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Auditor's resignation
dot icon10/05/2019
Resolutions
dot icon28/12/2018
Resolutions
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon18/08/2017
Accounts for a small company made up to 2016-12-31
dot icon28/06/2017
Termination of appointment of Charles Alan Bentley as a director on 2017-06-26
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon19/01/2016
Director's details changed for Charles Alan Bentley on 2016-01-04
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Sarah Jayne Hulme as a director on 2015-09-03
dot icon24/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon23/09/2014
Director's details changed for Mrs Sarah Jayne Hulme on 2014-09-10
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon12/10/2012
Appointment of Charles Alan Bentley as a director
dot icon12/10/2012
Appointment of Sarah Jayne Hulme as a director
dot icon12/10/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon10/10/2012
Appointment of Charles Alan Bentley as a director
dot icon08/10/2012
Appointment of Sarah Jayne Hulme as a director
dot icon03/10/2012
Resolutions
dot icon17/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Bruce
Director
31/10/2022 - 03/05/2023
7
Bonck, Sarajane
Director
31/10/2022 - Present
8
Hernandez, Carlos
Director
31/10/2022 - Present
7
Lawson, Veronica Claire
Secretary
26/09/2025 - Present
-
Dickinson, James William
Secretary
26/10/2022 - 26/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED

DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED is an(a) Active company incorporated on 17/09/2012 with the registered office located at Citrus House, Caton Road, Lancaster, Lancashire LA1 3UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED?

toggle

DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED is currently Active. It was registered on 17/09/2012 .

Where is DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED located?

toggle

DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED is registered at Citrus House, Caton Road, Lancaster, Lancashire LA1 3UA.

What does DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED do?

toggle

DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Statement of capital following an allotment of shares on 2025-12-15.