DIAMOND RESORTS BROOME PARK GOLF LIMITED

Register to unlock more data on OkredoRegister

DIAMOND RESORTS BROOME PARK GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02762549

Incorporation date

06/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Citrus House, Caton Road, Lancaster, Lancashire LA1 3UACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1992)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon16/03/2026
Application to strike the company off the register
dot icon11/11/2025
Confirmation statement made on 2025-11-06 with no updates
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 icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/02/2024
Director's details changed for Mrs Sarajane Bonck on 2024-02-05
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/05/2023
Termination of appointment of Bruce Brown as a director on 2023-05-03
dot icon30/03/2023
Resolutions
dot icon30/03/2023
Resolutions
dot icon15/02/2023
Memorandum and Articles of Association
dot icon13/02/2023
Statement of company's objects
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon07/11/2022
Appointment of Mr James William Dickinson as a secretary on 2022-10-26
dot icon04/11/2022
Appointment of Mrs Sarajane Bonck 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 icon03/11/2022
Appointment of Mr Bruce Brown as a director on 2022-10-31
dot icon03/11/2022
Appointment of Mr Carlos Hernandez as a director on 2022-10-31
dot icon03/11/2022
Termination of appointment of Susan Crook as a director on 2022-10-31
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon23/08/2021
Cessation of Dakota Holdings, Inc as a person with significant control on 2021-08-02
dot icon23/08/2021
Notification of Hilton Grand Vacations Inc as a person with significant control on 2021-08-02
dot icon10/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon13/10/2020
Notification of Dakota Holdings, Inc as a person with significant control on 2020-10-05
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/07/2019
Auditor's resignation
dot icon10/05/2019
Resolutions
dot icon09/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Termination of appointment of Sarah Jayne Hulme as a director on 2015-09-03
dot icon01/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Director's details changed for Mrs Sarah Jayne Hulme on 2014-09-10
dot icon19/11/2013
Full accounts made up to 2012-12-31
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon15/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon25/11/2011
Director's details changed for Mrs Sarah Jayne Hulme on 2011-11-15
dot icon25/11/2011
Director's details changed for Miss Susan Crook on 2011-11-15
dot icon25/11/2011
Secretary's details changed for Miss Susan Crook on 2011-11-15
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon06/10/2011
Certificate of change of name
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon06/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon22/07/2009
Director appointed mrs sarah jayne hulme
dot icon22/07/2009
Appointment terminated director geoffrey maitland
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon15/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon14/11/2008
Return made up to 06/11/08; full list of members
dot icon04/06/2008
Director appointed miss susan crook
dot icon27/03/2008
Director appointed geoffrey edward maitland
dot icon20/03/2008
Auditor's resignation
dot icon14/03/2008
Secretary appointed susan crook
dot icon07/03/2008
Registered office changed on 07/03/2008 from stable block broome park estate barham canterbury kent CT4 6QX
dot icon07/03/2008
Appointment terminated director gopal lohiya
dot icon07/03/2008
Appointment terminated director heidi rikardsen
dot icon07/03/2008
Appointment terminated secretary m & n secretaries LIMITED
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Return made up to 06/11/07; full list of members
dot icon20/07/2007
Accounts for a small company made up to 2007-03-31
dot icon21/05/2007
Director resigned
dot icon13/11/2006
Return made up to 06/11/06; full list of members
dot icon25/10/2006
Particulars of mortgage/charge
dot icon11/08/2006
Full accounts made up to 2006-03-31
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon03/04/2006
Particulars of contract relating to shares
dot icon03/04/2006
Ad 15/12/05--------- £ si 391421@1=391421 £ ic 2/391423
dot icon03/04/2006
Nc inc already adjusted 15/12/05
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon17/11/2005
Return made up to 06/11/05; full list of members
dot icon19/09/2005
Full accounts made up to 2005-03-31
dot icon22/11/2004
Return made up to 06/11/04; full list of members
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon20/11/2003
Return made up to 06/11/03; full list of members
dot icon20/11/2003
Secretary's particulars changed
dot icon04/11/2003
Accounts for a small company made up to 2003-03-31
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon20/12/2002
Return made up to 06/11/02; full list of members
dot icon09/10/2002
Registered office changed on 09/10/02 from: the glassmill 1 battersea bridge road london SW11 3DA
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon29/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon22/11/2001
Return made up to 06/11/01; full list of members
dot icon21/08/2001
Full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 06/11/00; full list of members
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon24/07/2000
Full accounts made up to 1999-03-31
dot icon03/07/2000
New secretary appointed
dot icon03/07/2000
Registered office changed on 03/07/00 from: broome park golf club canterbury road, barham canterbury kent CT4 6QX
dot icon03/07/2000
Secretary resigned
dot icon18/05/2000
New director appointed
dot icon22/03/2000
Registered office changed on 22/03/00 from: broome park golf & country club canterbury road barham canterbury kent CT4 6QX
dot icon30/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon30/11/1999
Return made up to 06/11/99; full list of members
dot icon22/11/1999
Auditor's resignation
dot icon08/11/1999
Director resigned
dot icon02/08/1999
Full accounts made up to 1998-03-31
dot icon02/06/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
Return made up to 06/11/98; no change of members
dot icon24/03/1999
Secretary resigned
dot icon13/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Director resigned
dot icon17/11/1998
Declaration of satisfaction of mortgage/charge
dot icon17/11/1998
Declaration of satisfaction of mortgage/charge
dot icon02/07/1998
Full accounts made up to 1997-03-31
dot icon18/06/1998
Return made up to 06/11/97; full list of members
dot icon29/04/1998
New director appointed
dot icon09/02/1998
New secretary appointed
dot icon19/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon11/11/1997
New director appointed
dot icon07/11/1997
Registered office changed on 07/11/97 from: c/o saffery champness fairfax house fulwood place, gray's inn london WC1V 6UB
dot icon25/09/1997
New director appointed
dot icon17/09/1997
Director resigned
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
Secretary resigned
dot icon10/12/1996
Return made up to 06/11/96; full list of members
dot icon29/11/1996
Full accounts made up to 1996-03-30
dot icon20/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon13/11/1995
Return made up to 06/11/95; no change of members
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon28/06/1995
Particulars of mortgage/charge
dot icon24/05/1995
Declaration of satisfaction of mortgage/charge
dot icon20/01/1995
Return made up to 06/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon04/09/1994
Delivery ext'd 3 mth 31/12/93
dot icon23/03/1994
Particulars of mortgage/charge
dot icon06/02/1994
Return made up to 06/11/93; full list of members
dot icon22/07/1993
Registered office changed on 22/07/93 from: 14 & 15 craven street london WC2N 5AD
dot icon17/02/1993
Particulars of mortgage/charge
dot icon22/01/1993
Accounting reference date notified as 31/12
dot icon23/12/1992
Particulars of mortgage/charge
dot icon15/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1992
Registered office changed on 15/12/92 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon17/11/1992
Memorandum and Articles of Association
dot icon17/11/1992
Resolutions
dot icon06/11/1992
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
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/11/1992 - 12/11/1992
16011
M & N SECRETARIES LIMITED
Corporate Secretary
01/06/2000 - 12/02/2008
265
K.R.B. (SECRETARIES) LIMITED
Corporate Secretary
03/12/1992 - 20/03/1997
38
Maitland, Geoffrey Edward
Director
12/02/2008 - 17/07/2009
4
Brown, Bruce
Director
31/10/2022 - 03/05/2023
7

Persons with Significant Control

0

No PSC data available.

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 BROOME PARK GOLF LIMITED

DIAMOND RESORTS BROOME PARK GOLF LIMITED is an(a) Active company incorporated on 06/11/1992 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 BROOME PARK GOLF LIMITED?

toggle

DIAMOND RESORTS BROOME PARK GOLF LIMITED is currently Active. It was registered on 06/11/1992 .

Where is DIAMOND RESORTS BROOME PARK GOLF LIMITED located?

toggle

DIAMOND RESORTS BROOME PARK GOLF LIMITED is registered at Citrus House, Caton Road, Lancaster, Lancashire LA1 3UA.

What does DIAMOND RESORTS BROOME PARK GOLF LIMITED do?

toggle

DIAMOND RESORTS BROOME PARK GOLF LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIAMOND RESORTS BROOME PARK GOLF LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.