Background WavePink WaveYellow Wave

DIAMOND RESORTS BROOME PARK GOLF LIMITED (02762549)

DIAMOND RESORTS BROOME PARK GOLF LIMITED (02762549) is an active UK company. incorporated on 6 November 1992. with registered office in Lancaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIAMOND RESORTS BROOME PARK GOLF LIMITED has been registered for 33 years. Current directors include BONCK, Sarajane, HERNANDEZ, Carlos.

Company Number
02762549
Status
active
Type
ltd
Incorporated
6 November 1992
Age
33 years
Address
Citrus House, Lancaster, LA1 3UA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BONCK, Sarajane, HERNANDEZ, Carlos
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND RESORTS BROOME PARK GOLF LIMITED

DIAMOND RESORTS BROOME PARK GOLF LIMITED is an active company incorporated on 6 November 1992 with the registered office located in Lancaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIAMOND RESORTS BROOME PARK GOLF LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02762549

LTD Company

Age

33 Years

Incorporated 6 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

INPLACE LIMITED
From: 6 November 1992To: 6 October 2011
Contact
Address

Citrus House Caton Road Lancaster, LA1 3UA,

Timeline

8 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Sept 15
Owner Exit
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

LAWSON, Veronica Claire

Active
Caton Road, LancasterLA1 3UA
Secretary
Appointed 26 Sept 2025

BONCK, Sarajane

Active
Caton Road, LancasterLA1 3UA
Born June 1965
Director
Appointed 31 Oct 2022

HERNANDEZ, Carlos

Active
Caton Road, LancasterLA1 3UA
Born January 1968
Director
Appointed 31 Oct 2022

BROOK, John Michael

Resigned
8 Stanley Road, CliftonvilleCT9 2DL
Secretary
Appointed 03 Jan 1998
Resigned 31 May 2000

CROOK, Susan

Resigned
Caton Road, LancasterLA1 3UA
Secretary
Appointed 12 Feb 2008
Resigned 26 Oct 2022

DICKINSON, James William

Resigned
Caton Road, LancasterLA1 3UA
Secretary
Appointed 26 Oct 2022
Resigned 26 Sept 2025

TUCKETT, Stephanie Anne

Resigned
158 Delaware Mansions, LondonW9 2LL
Secretary
Appointed 20 Mar 1997
Resigned 30 Jun 1998

K.R.B. (SECRETARIES) LIMITED

Resigned
14 & 15 Craven Street, LondonWC2N 5AD
Corporate secretary
Appointed 03 Dec 1992
Resigned 20 Mar 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Nov 1992
Resigned 12 Nov 1992

M & N SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 01 Jun 2000
Resigned 12 Feb 2008

BROWN, Bruce

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

CROOK, Susan

Resigned
Caton Road, LancasterLA1 3UA
Born October 1961
Director
Appointed 12 Feb 2008
Resigned 31 Oct 2022

GANAPATHY, Murali

Resigned
Villa 1045 Road 2052 Barbar 520, ManamaFOREIGN
Born July 1966
Director
Appointed 01 Apr 2002
Resigned 15 Jun 2003

GOEL, Asheesh Gopal

Resigned
Flat 14 Building 1030, Road 4021
Born December 1971
Director
Appointed 15 Jun 2003
Resigned 20 Apr 2007

HULME, Sarah Jayne

Resigned
Caton Road, LancasterLA1 3UA
Born October 1967
Director
Appointed 17 Jul 2009
Resigned 03 Sept 2015

JAFRI, Suhail

Resigned
36 Clarence Road, WindsorSL4 5AU
Born May 1945
Director
Appointed 03 Dec 1992
Resigned 08 Sept 1997

KASSAM, Faran

Resigned
16 Greystoke Gardens, LondonW5 1EP
Born February 1973
Director
Appointed 01 Oct 1999
Resigned 28 May 2004

KELLY, Sean Antony

Resigned
20a Ennismore Mews, LondonSW7 1AN
Born January 1958
Director
Appointed 01 Nov 1997
Resigned 30 Jul 1999

LOHIYA, Gopal

Resigned
Golden Sands - I, Flat - 128,, Manama, Al Hoora - 318
Born July 1971
Director
Appointed 20 Jun 2006
Resigned 12 Feb 2008

MAITLAND, Geoffrey Edward

Resigned
Trundle Pie Lane, OrmskirkL39 7LA
Born April 1949
Director
Appointed 12 Feb 2008
Resigned 17 Jul 2009

PADMANABHAN, Ashwin

Resigned
21c Buckland Crescent, LondonNW3 5DH
Born October 1975
Director
Appointed 01 Jun 2004
Resigned 20 Jun 2006

RATHOD, Walter Justin

Resigned
Sehl Centre, Bahrain
Born August 1954
Director
Appointed 12 Sept 1997
Resigned 31 Mar 2002

RIKARDSEN, Heidi Beate

Resigned
Flat 42 Bldg 1264, Manama
Born November 1966
Director
Appointed 20 Jun 2006
Resigned 12 Feb 2008

SONUGA, Olaseni Adeyemi

Resigned
PO BOX 54399 Adliya, Manama
Born August 1954
Director
Appointed 21 Apr 1998
Resigned 31 Dec 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Nov 1992
Resigned 12 Nov 1992

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Confirmation Statement With No Updates
11 November 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 Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Resolution
30 March 2023
RESOLUTIONSResolutions
Resolution
30 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 February 2023
MAMA
Statement Of Companys Objects
14 February 2023
CC04CC04
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
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
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
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Auditors Resignation Company
4 July 2019
AUDAUD
Resolution
10 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 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
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
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
10 November 2011
AR01AR01
Certificate Change Of Name Company
6 October 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
14 November 2008
363aAnnual Return
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
20 March 2008
AUDAUD
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Small
20 July 2007
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
88(3)88(3)
Legacy
3 April 2006
88(2)R88(2)R
Legacy
3 April 2006
123Notice of Increase in Nominal Capital
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
363aAnnual Return
Legacy
20 November 2003
288cChange of Particulars
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
363aAnnual Return
Legacy
9 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
363aAnnual Return
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
20 November 2000
363aAnnual Return
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
287Change of Registered Office
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
287Change of Registered Office
Legacy
30 January 2000
244244
Legacy
30 November 1999
363aAnnual Return
Auditors Resignation Company
22 November 1999
AUDAUD
Legacy
8 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
2 June 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
363b363b
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
403aParticulars of Charge Subject to s859A
Legacy
17 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
244244
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
287Change of Registered Office
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
20 December 1995
225(1)225(1)
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
28 July 1995
403aParticulars of Charge Subject to s859A
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
4 September 1994
244244
Legacy
23 March 1994
395Particulars of Mortgage or Charge
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
22 July 1993
287Change of Registered Office
Legacy
17 February 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
224224
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
15 December 1992
288288
Legacy
15 December 1992
287Change of Registered Office
Memorandum Articles
17 November 1992
MEM/ARTSMEM/ARTS
Resolution
17 November 1992
RESOLUTIONSResolutions
Incorporation Company
6 November 1992
NEWINCIncorporation