This company is commonly known as Prestige Developments Group Limited. The company was founded 16 years ago and was given the registration number 06531015. The firm's registered office is in RUSHDEN. You can find them at C/o 8, Shipton Way, Rushden, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PRESTIGE DEVELOPMENTS GROUP LIMITED |
---|---|---|
Company Number | : | 06531015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o 8, Shipton Way, Rushden, England, NN10 6GL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O 8, Shipton Way, Rushden, England, NN10 6GL | Director | 21 September 2023 | Active |
C/O 8, Shipton Way, Rushden, England, NN10 6GL | Director | 08 March 2021 | Active |
C/O 8, Shipton Way, Rushden, England, NN10 6GL | Director | 22 September 2016 | Active |
C/O 8, Shipton Way, Rushden, England, NN10 6GL | Director | 22 September 2016 | Active |
C/O 8, Shipton Way, Rushden, England, NN10 6GL | Secretary | 22 September 2016 | Active |
Greenacres, 24 High Street Stanion, Kettering, NN14 1DF | Secretary | 11 March 2008 | Active |
31, Corsham Street, London, N1 6DR | Secretary | 11 March 2008 | Active |
C/O 8, Shipton Way, Rushden, England, NN10 6GL | Director | 22 September 2016 | Active |
C/O 8, Shipton Way, Rushden, England, NN10 6GL | Director | 03 December 2021 | Active |
C/O 8, Shipton Way, Rushden, England, NN10 6GL | Director | 22 September 2016 | Active |
C/O 8, Shipton Way, Rushden, England, NN10 6GL | Director | 22 September 2016 | Active |
C/O 8, Shipton Way, Rushden, England, NN10 6GL | Director | 11 March 2008 | Active |
14 Doddington Road, Wilby, England, NN8 2UA | Director | 26 March 2010 | Active |
Greenacres, 24 High Street Stanion, Kettering, NN14 1DF | Director | 11 March 2008 | Active |
Unit 4, Pytchley Lodge Road, Kettering, NN15 6JQ | Director | 26 March 2010 | Active |
C/O 8, Shipton Way, Rushden, England, NN10 6GL | Director | 03 December 2021 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 11 March 2008 | Active |
Prestige Communities Group Limited | ||
Notified on | : | 29 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Shipton Way, Express Business Park, Rushden, England, NN10 6GL |
Nature of control | : |
|
Sek Holdings Limited | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Shipton Way, Express Business Park, Rushden, England, NN10 6GL |
Nature of control | : |
|
Mr Keith Andrew Hanger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4,, Pytchley Lodge Road, Kettering, United Kingdom, NN15 6JQ |
Nature of control | : |
|
Mr Silvano Geranio | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Unit 4,, Pytchley Lodge Road, Kettering, United Kingdom, NN15 6JQ |
Nature of control | : |
|
Mr Eric Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4,, Pytchley Lodge Road, Kettering, United Kingdom, NN15 6JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-27 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-27 | Insolvency | Legacy. | Download |
2024-03-27 | Capital | Legacy. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.