Background WavePink WaveYellow Wave

DIAMOND RESORTS (EUROPE) LIMITED (02353649)

DIAMOND RESORTS (EUROPE) LIMITED (02353649) is an active UK company. incorporated on 1 March 1989. with registered office in Lancaster. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DIAMOND RESORTS (EUROPE) LIMITED has been registered for 37 years. Current directors include BONCK, Sarajane, DE SALVIA, Derek Jon, HERNANDEZ, Carlos and 3 others.

Company Number
02353649
Status
active
Type
ltd
Incorporated
1 March 1989
Age
37 years
Address
Citrus House, Lancaster, LA1 3UA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BONCK, Sarajane, DE SALVIA, Derek Jon, HERNANDEZ, Carlos, HUTCHINSON, Neil, LOPER III, Ben Roswell, SPEIDEL, Kevin William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND RESORTS (EUROPE) LIMITED

DIAMOND RESORTS (EUROPE) LIMITED is an active company incorporated on 1 March 1989 with the registered office located in Lancaster. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DIAMOND RESORTS (EUROPE) LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02353649

LTD Company

Age

37 Years

Incorporated 1 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

SUNTERRA EUROPE LIMITED
From: 22 August 2003To: 8 November 2007
GRAND VACATION COMPANY LIMITED
From: 20 June 2000To: 22 August 2003
SUNTERRA EUROPE LIMITED
From: 30 September 1998To: 20 June 2000
LS PROMOTIONS LIMITED
From: 10 April 1989To: 30 September 1998
CLOSEGRAM LIMITED
From: 1 March 1989To: 10 April 1989
Contact
Address

Citrus House Caton Road Lancaster, LA1 3UA,

Timeline

19 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Nov 12
Funding Round
Dec 12
Director Left
Sept 15
Loan Cleared
Mar 16
Owner Exit
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Funding Round
Dec 25
Loan Cleared
Jan 26
5
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

LAWSON, Veronica Claire

Active
Citrus House, LancasterLA1 3UA
Secretary
Appointed 26 Sept 2025

BONCK, Sarajane

Active
Citrus House, LancasterLA1 3UA
Born June 1965
Director
Appointed 31 Oct 2022

DE SALVIA, Derek Jon

Active
Citrus House, LancasterLA1 3UA
Born September 1973
Director
Appointed 30 Jan 2023

HERNANDEZ, Carlos

Active
Citrus House, LancasterLA1 3UA
Born January 1968
Director
Appointed 31 Oct 2022

HUTCHINSON, Neil

Active
Citrus House, LancasterLA1 3UA
Born April 1970
Director
Appointed 30 Jan 2023

LOPER III, Ben Roswell

Active
Citrus House, LancasterLA1 3UA
Born December 1984
Director
Appointed 30 Jan 2023

SPEIDEL, Kevin William

Active
Citrus House, LancasterLA1 3UA
Born April 1966
Director
Appointed 30 Jan 2023

CAVILL, Stella Catherine

Resigned
115 Maltby Drive, EnfieldEN1 4EN
Secretary
Appointed 02 Jun 1993
Resigned 01 Jul 1994

CROOK, Susan

Resigned
Citrus House, LancasterLA1 3UA
Secretary
Appointed 19 Dec 2006
Resigned 26 Oct 2022

DICKINSON, James William

Resigned
Citrus House, LancasterLA1 3UA
Secretary
Appointed 26 Oct 2022
Resigned 26 Sept 2025

MCGEE, Rosemary Jill

Resigned
12 Hatlex Drive, LancasterLA2 6HA
Secretary
Appointed 01 Nov 1998
Resigned 19 Dec 2006

PATEL, Kirit Kumar

Resigned
30 Willowcourt Avenue, HarrowHA3 8ES
Secretary
Appointed N/A
Resigned 01 Jun 1993

SHOOBRIDGE, Peter James

Resigned
Ashley House Holme View, LancasterLA2 8QA
Secretary
Appointed 01 Jul 1994
Resigned 28 Aug 1997

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 28 Aug 1997
Resigned 01 Nov 1998

BAUMAN, Frederick Carl

Resigned
9212 Empire Rock Street, Las Vegas
Born July 1952
Director
Appointed 21 Sept 2006
Resigned 07 Jan 2008

BENSON, Nicholas John

Resigned
Thwaite Moss, TathamLA2 8PR
Born November 1961
Director
Appointed 09 Mar 1998
Resigned 22 Mar 2003

BROWN, Bruce

Resigned
Citrus House, LancasterLA1 3UA
Born January 1969
Director
Appointed 31 Oct 2022
Resigned 03 May 2023

BRUCE, Geoffrey Ian

Resigned
31 Bristow Close, WarringtonWA5 8EU
Born October 1958
Director
Appointed 18 Jun 1998
Resigned 30 Jan 2006

CROOK, Susan

Resigned
Citrus House, LancasterLA1 3UA
Born October 1961
Director
Appointed 05 Oct 2007
Resigned 31 Oct 2022

GANNEY, Ian Keith

Resigned
417 Finchley Road, LondonNW3 6HJ
Born August 1951
Director
Appointed N/A
Resigned 18 Jun 1998

HARRINGTON, Richard Irwin

Resigned
2 Lower Merton Rise, LondonNW3 2SP
Born November 1957
Director
Appointed N/A
Resigned 09 Mar 1998

HARRIS, David Ronald

Resigned
2 Sheridan Place, WarringtonWA2 8XG
Born October 1962
Director
Appointed 04 Aug 2004
Resigned 01 May 2006

HULME, Sarah Jayne

Resigned
Citrus House, LancasterLA1 3UA
Born October 1967
Director
Appointed 22 Jul 2008
Resigned 03 Sept 2015

KANDEL, Martin Mitchel

Resigned
21 River Ridge Trail, Florida
Born December 1956
Director
Appointed 07 Jan 2008
Resigned 22 Jul 2008

KRAWCZYK, Robert Alan

Resigned
8632 Estrelita Drive, Las Vegas
Born October 1962
Director
Appointed 21 Sept 2006
Resigned 07 Sept 2007

PATEL, Kirit Kumar

Resigned
30 Willowcourt Avenue, HarrowHA3 8ES
Born August 1945
Director
Appointed N/A
Resigned 01 Jun 1993

WOODGATE, Paula Anne, Ms.

Resigned
West Hill Little Trodgers Lane, MayfieldTN20 6PW
Born June 1955
Director
Appointed 26 Jun 2002
Resigned 12 Sept 2003

Persons with significant control

3

2 Active
1 Ceased
Metrowest Blvd, Orlando

Nature of Control

Significant influence or control
Notified 02 Aug 2021
West Charleston Boulevard, Las Vegas89135

Nature of Control

Significant influence or control
Notified 05 Oct 2020
Ceased 02 Aug 2021
Caton Road, LancasterLA1 3UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 March 2023
RESOLUTIONSResolutions
Resolution
29 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Memorandum Articles
16 February 2023
MAMA
Statement Of Companys Objects
15 February 2023
CC04CC04
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Resolution
28 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Miscellaneous
21 February 2013
MISCMISC
Miscellaneous
21 February 2013
MISCMISC
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
13 December 2012
RP04RP04
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Resolution
29 November 2012
RESOLUTIONSResolutions
Miscellaneous
28 November 2012
MISCMISC
Miscellaneous
28 November 2012
MISCMISC
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
23 October 2012
AR01AR01
Miscellaneous
2 October 2012
MISCMISC
Miscellaneous
2 October 2012
MISCMISC
Miscellaneous
2 October 2012
MISCMISC
Resolution
28 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Resolution
19 July 2012
RESOLUTIONSResolutions
Miscellaneous
19 July 2012
MISCMISC
Miscellaneous
19 July 2012
MISCMISC
Miscellaneous
19 July 2012
MISCMISC
Miscellaneous
17 July 2012
MISCMISC
Miscellaneous
10 July 2012
MISCMISC
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Resolution
15 June 2012
RESOLUTIONSResolutions
Miscellaneous
27 March 2012
MISCMISC
Miscellaneous
27 March 2012
MISCMISC
Miscellaneous
27 March 2012
MISCMISC
Miscellaneous
5 January 2012
MISCMISC
Miscellaneous
5 January 2012
MISCMISC
Miscellaneous
5 January 2012
MISCMISC
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288cChange of Particulars
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Memorandum Articles
19 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
2 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
287Change of Registered Office
Legacy
2 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 June 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
363aAnnual Return
Certificate Change Of Name Company
29 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
363aAnnual Return
Legacy
22 September 1997
288aAppointment of Director or Secretary
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
353353
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
8 February 1995
88(2)R88(2)R
Resolution
8 February 1995
RESOLUTIONSResolutions
Legacy
8 February 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
20 July 1994
288288
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
24 December 1993
403aParticulars of Charge Subject to s859A
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
11 May 1993
287Change of Registered Office
Auditors Resignation Company
7 December 1992
AUDAUD
Legacy
16 October 1992
363b363b
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Legacy
13 March 1992
288288
Legacy
17 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Legacy
25 June 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
225(1)225(1)
Legacy
30 January 1990
288288
Memorandum Articles
20 April 1989
MEM/ARTSMEM/ARTS
Legacy
12 April 1989
288288
Legacy
12 April 1989
288288
Legacy
12 April 1989
287Change of Registered Office
Certificate Change Of Name Company
7 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 1989
NEWINCIncorporation