DIAMOND RESORTS (GROUP HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DIAMOND RESORTS (GROUP HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02827298

Incorporation date

15/06/1993

Size

Full

Contacts

Registered address

Registered address

Citrus House, Caton Road, Lancaster, Lancashire LA1 3UACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1993)
dot icon27/01/2026
Satisfaction of charge 4 in full
dot icon03/01/2026
Resolutions
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 icon25/09/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Director's details changed for Mr Derek Jon De Salvia on 2025-06-27
dot icon21/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Director's details changed for Mr Derek Jon De Salvia on 2024-04-30
dot icon24/09/2024
Director's details changed for Mr Neil Hutchinson on 2023-02-28
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon12/02/2024
Director's details changed for Mrs Sarajane Bonck on 2024-02-05
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon10/05/2023
Termination of appointment of Bruce Brown as a director on 2023-05-03
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Re-registration of Memorandum and Articles
dot icon14/02/2023
Certificate of re-registration from Public Limited Company to Private
dot icon14/02/2023
Re-registration from a public company to a private limited company
dot icon13/02/2023
Appointment of Mr Neil Hutchinson as a director on 2023-01-30
dot icon13/02/2023
Appointment of Mr Kevin William Speidel as a director on 2023-01-30
dot icon12/02/2023
Termination of appointment of Simon David Lee as a director on 2023-01-30
dot icon12/02/2023
Appointment of Mr Ben Roswell Loper Iii as a director on 2023-01-30
dot icon12/02/2023
Appointment of Mr Derek Jon De Salvia as a director on 2023-01-30
dot icon09/01/2023
Change of details for Diamond Resorts (Holdings) Limited 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 Mrs Sarajane Bonck 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
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 icon05/10/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 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 icon12/07/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon13/10/2020
Notification of Dakota Holdings, Inc. as a person with significant control on 2020-10-05
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon17/04/2019
Appointment of Mr Simon David Lee as a director on 2019-04-16
dot icon17/04/2019
Termination of appointment of Charles Alan Bentley as a director on 2019-04-16
dot icon28/12/2018
Resolutions
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon13/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Director's details changed for Mr Charles Alan Bentley on 2016-01-04
dot icon22/10/2015
Termination of appointment of Sarah Jayne Hulme as a director on 2015-09-03
dot icon22/10/2015
Appointment of Mr Charles Alan Bentley as a director on 2015-09-03
dot icon08/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-12-31
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 icon01/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon11/12/2012
Resolutions
dot icon04/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Director's details changed for Mrs Sarah Jayne Hulme on 2011-11-15
dot icon23/11/2011
Director's details changed for Miss Susan Crook on 2011-11-22
dot icon23/11/2011
Secretary's details changed for Miss Susan Crook on 2011-11-22
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 15/06/09; full list of members
dot icon18/08/2008
Director's change of particulars / sarah hulme / 18/08/2008
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Director appointed ms sarah jayne hulme
dot icon23/07/2008
Appointment terminated director martin kandel
dot icon17/06/2008
Return made up to 15/06/08; full list of members
dot icon09/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon15/11/2007
Memorandum and Articles of Association
dot icon08/11/2007
Certificate of change of name
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon03/11/2007
Full accounts made up to 2005-12-31
dot icon09/10/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon15/06/2007
Return made up to 15/06/07; full list of members
dot icon16/04/2007
Particulars of mortgage/charge
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
Secretary resigned
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon04/10/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon04/07/2006
Return made up to 15/06/06; full list of members
dot icon30/03/2006
Director resigned
dot icon02/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 15/06/05; full list of members
dot icon25/08/2004
New director appointed
dot icon04/08/2004
Ad 07/07/04--------- £ si 33000000@1=33000000 £ ic 100000/33100000
dot icon04/08/2004
Nc inc already adjusted 23/06/04
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon09/07/2004
Return made up to 15/06/04; full list of members
dot icon28/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/03/2004
Director resigned
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon05/10/2003
Director resigned
dot icon09/07/2003
Return made up to 15/06/03; full list of members
dot icon01/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon08/07/2002
Return made up to 15/06/02; full list of members
dot icon25/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/07/2001
Return made up to 15/06/01; full list of members
dot icon26/06/2001
Registered office changed on 26/06/01 from: pine lake resort carnforth lancaster lancashire LA6 1JZ
dot icon20/01/2001
Director resigned
dot icon19/10/2000
Particulars of mortgage/charge
dot icon01/08/2000
Full group accounts made up to 1999-12-31
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon26/06/2000
Return made up to 15/06/00; full list of members
dot icon11/08/1999
Return made up to 15/06/99; full list of members
dot icon11/08/1999
Director's particulars changed
dot icon11/08/1999
Location of register of members
dot icon09/08/1999
Full group accounts made up to 1998-12-31
dot icon12/04/1999
Certificate of change of name
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
New secretary appointed
dot icon27/08/1998
Director resigned
dot icon03/08/1998
Full group accounts made up to 1997-12-31
dot icon09/07/1998
Return made up to 15/06/98; full list of members
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon22/09/1997
New secretary appointed
dot icon16/09/1997
Resolutions
dot icon12/09/1997
Secretary resigned
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New director appointed
dot icon12/09/1997
Location of register of members
dot icon23/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/07/1997
Return made up to 15/06/97; no change of members
dot icon26/06/1997
Full group accounts made up to 1996-12-31
dot icon28/01/1997
£ ic 366000/100000 02/12/96 £ sr 266000@1=266000
dot icon19/12/1996
Particulars of mortgage/charge
dot icon30/09/1996
£ ic 791000/366000 23/09/96 £ sr 425000@1=425000
dot icon18/08/1996
Ad 20/12/95--------- £ si 691000@1
dot icon16/07/1996
Return made up to 15/06/96; full list of members
dot icon12/06/1996
Full group accounts made up to 1995-12-31
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Memorandum and Articles of Association
dot icon02/01/1996
Resolutions
dot icon21/06/1995
Return made up to 15/06/95; no change of members
dot icon21/06/1995
Secretary's particulars changed
dot icon23/05/1995
Full group accounts made up to 1994-12-31
dot icon13/02/1995
Auditor's resignation
dot icon12/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Accounting reference date shortened from 01/12 to 31/12
dot icon18/12/1994
Ad 17/12/93--------- £ si 99999@1
dot icon21/07/1994
Secretary resigned;new secretary appointed
dot icon08/07/1994
Return made up to 15/06/94; full list of members
dot icon23/02/1994
Registered office changed on 23/02/94 from: acre house 11-15 william rd london NW1 3ER
dot icon23/02/1994
Secretary resigned;new secretary appointed
dot icon03/02/1994
Particulars of mortgage/charge
dot icon17/01/1994
New secretary appointed
dot icon10/01/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon10/01/1994
Auditor's statement
dot icon10/01/1994
Auditor's report
dot icon10/01/1994
Balance Sheet
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Re-registration of Memorandum and Articles
dot icon10/01/1994
Declaration on reregistration from private to PLC
dot icon10/01/1994
Application for reregistration from private to PLC
dot icon09/01/1994
Ad 17/12/93--------- £ si 49999@1=49999 £ ic 2/50001
dot icon09/01/1994
£ nc 100/1000000 17/12/93
dot icon16/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon04/07/1993
Accounting reference date notified as 01/12
dot icon04/07/1993
Director resigned;new director appointed
dot icon04/07/1993
Director resigned;new director appointed
dot icon15/06/1993
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
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Bruce
Director
31/10/2022 - 03/05/2023
7
Lee, Simon David
Director
15/04/2019 - 29/01/2023
9
Bonck, Sarajane
Director
31/10/2022 - Present
8
De Salvia, Derek Jon
Director
30/01/2023 - Present
6
Loper Iii, Ben Roswell
Director
30/01/2023 - Present
4

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 (GROUP HOLDINGS) LIMITED

DIAMOND RESORTS (GROUP HOLDINGS) LIMITED is an(a) Active company incorporated on 15/06/1993 with the registered office located at Citrus House, Caton Road, Lancaster, Lancashire LA1 3UA. There are currently 7 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 (GROUP HOLDINGS) LIMITED?

toggle

DIAMOND RESORTS (GROUP HOLDINGS) LIMITED is currently Active. It was registered on 15/06/1993 .

Where is DIAMOND RESORTS (GROUP HOLDINGS) LIMITED located?

toggle

DIAMOND RESORTS (GROUP HOLDINGS) LIMITED is registered at Citrus House, Caton Road, Lancaster, Lancashire LA1 3UA.

What does DIAMOND RESORTS (GROUP HOLDINGS) LIMITED do?

toggle

DIAMOND RESORTS (GROUP HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIAMOND RESORTS (GROUP HOLDINGS) LIMITED?

toggle

The latest filing was on 27/01/2026: Satisfaction of charge 4 in full.