Background WavePink WaveYellow Wave

DIAMOND RESORTS (GROUP HOLDINGS) LIMITED (02827298)

DIAMOND RESORTS (GROUP HOLDINGS) LIMITED (02827298) is an active UK company. incorporated on 15 June 1993. with registered office in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIAMOND RESORTS (GROUP HOLDINGS) LIMITED has been registered for 32 years. Current directors include BONCK, Sarajane, DE SALVIA, Derek Jon, HERNANDEZ, Carlos and 3 others.

Company Number
02827298
Status
active
Type
ltd
Incorporated
15 June 1993
Age
32 years
Address
Citrus House, Lancaster, LA1 3UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BONCK, Sarajane, DE SALVIA, Derek Jon, HERNANDEZ, Carlos, HUTCHINSON, Neil, LOPER III, Ben Roswell, SPEIDEL, Kevin William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND RESORTS (GROUP HOLDINGS) LIMITED

DIAMOND RESORTS (GROUP HOLDINGS) LIMITED is an active company incorporated on 15 June 1993 with the registered office located in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIAMOND RESORTS (GROUP HOLDINGS) LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02827298

LTD Company

Age

32 Years

Incorporated 15 June 1993

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

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DIAMOND RESORTS (GROUP HOLDINGS) PLC
From: 8 November 2007To: 15 February 2023
SUNTERRA EUROPE (GROUP HOLDINGS) PLC
From: 13 April 1999To: 8 November 2007
LSI GROUP HOLDINGS PLC
From: 10 January 1994To: 13 April 1999
H W F NUMBER TWO HUNDRED AND THIRTY SIX LIMITED
From: 15 June 1993To: 10 January 1994
Contact
Address

Citrus House Caton Road Lancaster, LA1 3UA,

Timeline

19 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Funding Round
Dec 12
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Apr 19
Director Left
Apr 19
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 Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Funding Round
Dec 25
Loan Cleared
Jan 26
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 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 26 Jan 1994
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

GANNEY, Ian Keith

Resigned
417 Finchley Road, LondonNW3 6HJ
Secretary
Appointed 21 Jun 1993
Resigned 26 Jan 1994

MCGEE, Rosemary Jill

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

SHOOBRIDGE, Peter James

Resigned
15 St Marys Parade, LancasterLA1 1YX
Secretary
Appointed 01 Jul 1994
Resigned 28 Aug 1997

LAWSON (LONDON) LIMITED

Resigned
Acre HouseNW1 3ER
Corporate nominee secretary
Appointed 15 Jun 1993
Resigned 21 Jun 1993

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 03 Apr 2003
Resigned 07 Jan 2008

BENSON, Nicholas John

Resigned
Thwaite Moss, TathamLA2 8PR
Born November 1961
Director
Appointed 06 Mar 1998
Resigned 26 Jul 2006

BENTLEY, Charles Alan

Resigned
Citrus House, LancasterLA1 3UA
Born January 1960
Director
Appointed 03 Sept 2015
Resigned 16 Apr 2019

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 06 Mar 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

GESSOW, Andrew Jody

Resigned
540 Moore Road Woodside, Usa
Born June 1957
Director
Appointed 28 Aug 1997
Resigned 06 Jul 2000

GILL, Christopher Thomas

Resigned
54 Ellerdale Street, LewishamSE13 7JU
Born December 1962
Nominee director
Appointed 15 Jun 1993
Resigned 15 Jun 1993

HARRINGTON, Richard Irwin

Resigned
2 Lower Merton Rise, LondonNW3 2SP
Born November 1957
Director
Appointed 21 Jun 1993
Resigned 17 Mar 2004

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

KANEKO, Osamu, Chief Operating Officer

Resigned
519 Meadow Grove Street, La Canada91011
Born June 1947
Director
Appointed 28 Aug 1997
Resigned 06 Jul 2000

KAY, Frederick Aubrey Guy

Resigned
33 Marchmont Road, RichmondTW10 6HQ
Born November 1923
Director
Appointed 15 Jun 1993
Resigned 21 Jun 1993

KENNINGER, Steven Carl

Resigned
213 Avenue D Redondo Beach, Usa
Born August 1952
Director
Appointed 28 Aug 1997
Resigned 06 Jul 2000

KRAWCZYK, Robert Alan

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

LEE, Simon David

Resigned
Citrus House, LancasterLA1 3UA
Born October 1963
Director
Appointed 16 Apr 2019
Resigned 30 Jan 2023

WEST, Steven

Resigned
10213 Owls Peak Ct, Las Vegas89144
Born December 1960
Director
Appointed 03 Apr 2003
Resigned 30 Jun 2006

WOODGATE, Paula Anne, Ms.

Resigned
West Hill Little Trodgers Lane, MayfieldTN20 6PW
Born June 1955
Director
Appointed 29 Nov 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

190

Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
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
21 June 2025
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
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
15 February 2023
CERT10CERT10
Re Registration Memorandum Articles
15 February 2023
MARMAR
Resolution
15 February 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 February 2023
RR02RR02
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
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
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
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Resolution
28 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Resolution
11 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
88(2)R88(2)R
Legacy
4 August 2004
123Notice of Increase in Nominal Capital
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
403aParticulars of Charge Subject to s859A
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2003
AAAnnual Accounts
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 April 2002
AAAnnual Accounts
Accounts With Accounts Type Group
19 September 2001
AAAnnual Accounts
Legacy
27 July 2001
244244
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
287Change of Registered Office
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363aAnnual Return
Legacy
11 August 1999
363aAnnual Return
Legacy
11 August 1999
288cChange of Particulars
Legacy
11 August 1999
353353
Accounts With Accounts Type Full Group
9 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
12 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
9 July 1998
363aAnnual Return
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
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
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
353353
Legacy
23 August 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 1997
AAAnnual Accounts
Legacy
28 January 1997
122122
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
30 September 1996
122122
Legacy
18 August 1996
88(2)R88(2)R
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1996
AAAnnual Accounts
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Resolution
3 January 1996
RESOLUTIONSResolutions
Memorandum Articles
3 January 1996
MEM/ARTSMEM/ARTS
Resolution
2 January 1996
RESOLUTIONSResolutions
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Accounts With Accounts Type Full Group
23 May 1995
AAAnnual Accounts
Auditors Resignation Company
13 February 1995
AUDAUD
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 December 1994
225(2)225(2)
Legacy
18 December 1994
88(2)R88(2)R
Legacy
21 July 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
287Change of Registered Office
Legacy
23 February 1994
288288
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
17 January 1994
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
10 January 1994
CERT7CERT7
Auditors Statement
10 January 1994
AUDSAUDS
Auditors Report
10 January 1994
AUDRAUDR
Accounts Balance Sheet
10 January 1994
BSBS
Resolution
10 January 1994
RESOLUTIONSResolutions
Re Registration Memorandum Articles
10 January 1994
MARMAR
Legacy
10 January 1994
43(3)e43(3)e
Legacy
10 January 1994
43(3)43(3)
Legacy
9 January 1994
88(2)R88(2)R
Legacy
9 January 1994
123Notice of Increase in Nominal Capital
Legacy
16 July 1993
288288
Legacy
4 July 1993
224224
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Incorporation Company
15 June 1993
NEWINCIncorporation