Background WavePink WaveYellow Wave

DIAMOND RESORTS (HOLDINGS) LIMITED (05071128)

DIAMOND RESORTS (HOLDINGS) LIMITED (05071128) is an active UK company. incorporated on 11 March 2004. with registered office in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIAMOND RESORTS (HOLDINGS) LIMITED has been registered for 22 years. Current directors include BONCK, Sarajane, DE SALVIA, Derek Jon, HERNANDEZ, Carlos and 3 others.

Company Number
05071128
Status
active
Type
ltd
Incorporated
11 March 2004
Age
22 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 (HOLDINGS) LIMITED

DIAMOND RESORTS (HOLDINGS) LIMITED is an active company incorporated on 11 March 2004 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 (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05071128

LTD Company

Age

22 Years

Incorporated 11 March 2004

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

SUNTERRA EUROPE (HOLDINGS) LIMITED
From: 11 March 2004To: 8 November 2007
Contact
Address

Citrus House Caton Road Lancaster, LA1 3UA,

Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Sept 15
Owner Exit
Oct 20
Owner Exit
Aug 21
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
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 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

CROOK, Susan

Resigned
Citrus House, LancasterLA1 3UA
Secretary
Appointed 18 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 11 Mar 2004
Resigned 19 Dec 2006

BAUMAN, Frederick Carl

Resigned
9212 Empire Rock Street, Las Vegas
Born July 1952
Director
Appointed 11 Mar 2004
Resigned 07 Jan 2008

BENSON, Nicholas John

Resigned
Thwaite Moss, TathamLA2 8PR
Born November 1961
Director
Appointed 11 Mar 2004
Resigned 26 Jul 2006

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 11 Mar 2004
Resigned 30 Jan 2006

CROOK, Susan

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

HARRIS, David Ronald

Resigned
2 Sheridan Place, WarringtonWA2 8XG
Born October 1962
Director
Appointed 23 Sept 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

WEST, Steven

Resigned
10213 Owls Peak Ct, Las Vegas89144
Born December 1960
Director
Appointed 11 Mar 2004
Resigned 30 Jun 2006

Persons with significant control

4

1 Active
3 Ceased
Metrowest Blvd, Orlando

Nature of Control

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

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Oct 2020
Ceased 02 Aug 2021
West Charleston Boulevard, Las Vegas89135

Nature of Control

Significant influence or control
Notified 05 Oct 2020
Ceased 02 Aug 2021
Centerville Road, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 23 Dec 2016
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
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 Group
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
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
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Resolution
29 March 2023
RESOLUTIONSResolutions
Resolution
23 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2023
AAAnnual Accounts
Memorandum Articles
16 February 2023
MAMA
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
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
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Resolution
28 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Group
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
16 March 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
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 Group
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Group
13 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Legacy
18 August 2008
288cChange of Particulars
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Accounts With Accounts Type Group
18 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
24 April 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
363aAnnual Return
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Statement Of Affairs
3 August 2004
SASA
Legacy
3 August 2004
88(2)R88(2)R
Incorporation Company
11 March 2004
NEWINCIncorporation