About

Registered Number: 02827298
Date of Incorporation: 15/06/1993 (31 years ago)
Company Status: Active
Registered Address: Citrus House, Caton Road, Lancaster, Lancashire, LA1 3UA

 

Based in Lancaster, Diamond Resorts (Group Holdings) Plc was setup in 1993, it's status is listed as "Active". There are 21 directors listed as Crook, Susan, Lee, Simon David, Cavill, Stella Catherine, Mcgee, Rosemary Jill, Shoobridge, Peter James, Bauman, Frederick Carl, Benson, Nicholas John, Bentley, Charles Alan, Bruce, Geoffrey Ian, Ganney, Ian Keith, Gessow, Andrew Jody, Gill, Christopher Thomas, Harrington, Richard Irwin, Harris, David Ronald, Hulme, Sarah Jayne, Kandel, Martin Mitchel, Kaneko, Osamu, Chief Operating Officer, Kenninger, Steven Carl, Krawczyk, Robert Alan, West, Steven, Woodgate, Paula Anne for the business at Companies House. We don't currently know the number of employees at Diamond Resorts (Group Holdings) Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Susan 05 October 2007 - 1
LEE, Simon David 16 April 2019 - 1
BAUMAN, Frederick Carl 03 April 2003 07 January 2008 1
BENSON, Nicholas John 06 March 1998 26 July 2006 1
BENTLEY, Charles Alan 03 September 2015 16 April 2019 1
BRUCE, Geoffrey Ian 06 March 1998 30 January 2006 1
GANNEY, Ian Keith N/A 18 June 1998 1
GESSOW, Andrew Jody 28 August 1997 06 July 2000 1
GILL, Christopher Thomas 15 June 1993 15 June 1993 1
HARRINGTON, Richard Irwin 21 June 1993 17 March 2004 1
HARRIS, David Ronald 04 August 2004 01 May 2006 1
HULME, Sarah Jayne 22 July 2008 03 September 2015 1
KANDEL, Martin Mitchel 07 January 2008 22 July 2008 1
KANEKO, Osamu, Chief Operating Officer 28 August 1997 06 July 2000 1
KENNINGER, Steven Carl 28 August 1997 06 July 2000 1
KRAWCZYK, Robert Alan 21 September 2006 07 September 2007 1
WEST, Steven 03 April 2003 30 June 2006 1
WOODGATE, Paula Anne 29 November 2002 12 September 2003 1
Secretary Name Appointed Resigned Total Appointments
CAVILL, Stella Catherine 26 January 1994 01 July 1994 1
MCGEE, Rosemary Jill 01 November 1998 19 December 2006 1
SHOOBRIDGE, Peter James 01 July 1994 28 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
RESOLUTIONS - N/A 28 December 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 16 June 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 05 July 2016
CH01 - Change of particulars for director 19 January 2016
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 04 July 2015
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 July 2013
RESOLUTIONS - N/A 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 21 June 2012
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH03 - Change of particulars for secretary 23 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
MEM/ARTS - N/A 15 November 2007
CERTNM - Change of name certificate 08 November 2007
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
363a - Annual Return 15 June 2007
395 - Particulars of a mortgage or charge 16 April 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
363s - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
123 - Notice of increase in nominal capital 04 August 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 28 May 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 01 June 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 25 April 2002
AA - Annual Accounts 19 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2001
363s - Annual Return 26 July 2001
287 - Change in situation or address of Registered Office 26 June 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
395 - Particulars of a mortgage or charge 19 October 2000
AA - Annual Accounts 01 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
363a - Annual Return 26 June 2000
363a - Annual Return 11 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
353 - Register of members 11 August 1999
AA - Annual Accounts 09 August 1999
CERTNM - Change of name certificate 12 April 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
AA - Annual Accounts 03 August 1998
363a - Annual Return 09 July 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 22 September 1997
RESOLUTIONS - N/A 16 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
353 - Register of members 12 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 26 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 January 1997
395 - Particulars of a mortgage or charge 19 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 12 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1996
RESOLUTIONS - N/A 03 January 1996
MEM/ARTS - N/A 03 January 1996
RESOLUTIONS - N/A 02 January 1996
363s - Annual Return 21 June 1995
288 - N/A 21 June 1995
AA - Annual Accounts 23 May 1995
AUD - Auditor's letter of resignation 13 February 1995
AA - Annual Accounts 12 January 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1994
288 - N/A 21 July 1994
363s - Annual Return 08 July 1994
287 - Change in situation or address of Registered Office 23 February 1994
288 - N/A 23 February 1994
395 - Particulars of a mortgage or charge 03 February 1994
288 - N/A 17 January 1994
RESOLUTIONS - N/A 10 January 1994
CERT7 - Re-registration of a company from private to public with a change of name 10 January 1994
AUDS - Auditor's statement 10 January 1994
AUDR - Auditor's report 10 January 1994
BS - Balance sheet 10 January 1994
MAR - Memorandum and Articles - used in re-registration 10 January 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 10 January 1994
43(3) - Application by a private company for re-registration as a public company 10 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1994
123 - Notice of increase in nominal capital 09 January 1994
288 - N/A 16 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1993
288 - N/A 04 July 1993
288 - N/A 04 July 1993
NEWINC - New incorporation documents 15 June 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 April 2007 Outstanding

N/A

Charge over credit balances 11 October 2000 Fully Satisfied

N/A

Legal mortgage 11 December 1996 Fully Satisfied

N/A

Mortgage debenture 18 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.