About

Registered Number: 02762549
Date of Incorporation: 06/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Citrus House, Caton Road, Lancaster, Lancashire, LA1 3UA

 

Established in 1992, Diamond Resorts Broome Park Golf Ltd has its registered office in Lancaster. We do not know the number of employees at Diamond Resorts Broome Park Golf Ltd. There are 9 directors listed as Brook, John Michael, Ganapathy, Murali, Goel, Asheesh Gopal, Jafri, Suhail, Kassam, Faran, Lohiya, Gopal, Padmanabhan, Ashwin, Rikardsen, Heidi Beate, Sonuga, Olaseni Adeyemi for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANAPATHY, Murali 01 April 2002 15 June 2003 1
GOEL, Asheesh Gopal 15 June 2003 20 April 2007 1
JAFRI, Suhail 03 December 1992 08 September 1997 1
KASSAM, Faran 01 October 1999 28 May 2004 1
LOHIYA, Gopal 20 June 2006 12 February 2008 1
PADMANABHAN, Ashwin 01 June 2004 20 June 2006 1
RIKARDSEN, Heidi Beate 20 June 2006 12 February 2008 1
SONUGA, Olaseni Adeyemi 21 April 1998 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
BROOK, John Michael 03 January 1998 31 May 2000 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 06 September 2019
AUD - Auditor's letter of resignation 04 July 2019
RESOLUTIONS - N/A 10 May 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 07 November 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 21 June 2012
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH03 - Change of particulars for secretary 25 November 2011
AR01 - Annual Return 10 November 2011
CERTNM - Change of name certificate 06 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 06 December 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 14 January 2009
225 - Change of Accounting Reference Date 15 December 2008
363a - Annual Return 14 November 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AUD - Auditor's letter of resignation 20 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 20 July 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363a - Annual Return 13 November 2006
395 - Particulars of a mortgage or charge 25 October 2006
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
123 - Notice of increase in nominal capital 03 April 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 19 September 2005
363a - Annual Return 22 November 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363a - Annual Return 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
363a - Annual Return 20 December 2002
287 - Change in situation or address of Registered Office 09 October 2002
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
363a - Annual Return 22 November 2001
AA - Annual Accounts 21 August 2001
AA - Annual Accounts 31 January 2001
363a - Annual Return 20 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
AA - Annual Accounts 24 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
287 - Change in situation or address of Registered Office 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
287 - Change in situation or address of Registered Office 22 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2000
363a - Annual Return 30 November 1999
AUD - Auditor's letter of resignation 22 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
AA - Annual Accounts 02 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1999
363b - Annual Return 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
395 - Particulars of a mortgage or charge 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 18 June 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
287 - Change in situation or address of Registered Office 07 November 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 29 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1995
363s - Annual Return 13 November 1995
AA - Annual Accounts 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1995
395 - Particulars of a mortgage or charge 28 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 31 October 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 September 1994
395 - Particulars of a mortgage or charge 23 March 1994
363s - Annual Return 06 February 1994
287 - Change in situation or address of Registered Office 22 July 1993
395 - Particulars of a mortgage or charge 17 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1993
395 - Particulars of a mortgage or charge 23 December 1992
288 - N/A 15 December 1992
287 - Change in situation or address of Registered Office 15 December 1992
RESOLUTIONS - N/A 17 November 1992
MEM/ARTS - N/A 17 November 1992
NEWINC - New incorporation documents 06 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2006 Fully Satisfied

N/A

Debenture 28 December 1998 Fully Satisfied

N/A

Debenture 15 June 1995 Fully Satisfied

N/A

Debenture 23 March 1994 Fully Satisfied

N/A

Credit agreement 12 February 1993 Fully Satisfied

N/A

Charge over deposit 21 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.