UKBizDB.co.uk

PRESTIGE DEVELOPMENTS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o 8, Shipton Way, Rushden, England, NN10 6GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 8, Shipton Way, Rushden, England, NN10 6GL

Director21 September 2023Active
C/O 8, Shipton Way, Rushden, England, NN10 6GL

Director08 March 2021Active
C/O 8, Shipton Way, Rushden, England, NN10 6GL

Director22 September 2016Active
C/O 8, Shipton Way, Rushden, England, NN10 6GL

Director22 September 2016Active
C/O 8, Shipton Way, Rushden, England, NN10 6GL

Secretary22 September 2016Active
Greenacres, 24 High Street Stanion, Kettering, NN14 1DF

Secretary11 March 2008Active
31, Corsham Street, London, N1 6DR

Secretary11 March 2008Active
C/O 8, Shipton Way, Rushden, England, NN10 6GL

Director22 September 2016Active
C/O 8, Shipton Way, Rushden, England, NN10 6GL

Director03 December 2021Active
C/O 8, Shipton Way, Rushden, England, NN10 6GL

Director22 September 2016Active
C/O 8, Shipton Way, Rushden, England, NN10 6GL

Director22 September 2016Active
C/O 8, Shipton Way, Rushden, England, NN10 6GL

Director11 March 2008Active
14 Doddington Road, Wilby, England, NN8 2UA

Director26 March 2010Active
Greenacres, 24 High Street Stanion, Kettering, NN14 1DF

Director11 March 2008Active
Unit 4, Pytchley Lodge Road, Kettering, NN15 6JQ

Director26 March 2010Active
C/O 8, Shipton Way, Rushden, England, NN10 6GL

Director03 December 2021Active
31 Corsham Street, London, N1 6DR

Corporate Director11 March 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Capital

Capital statement capital company with date currency figure.

Download
2024-03-27Resolution

Resolution.

Download
2024-03-27Insolvency

Legacy.

Download
2024-03-27Capital

Legacy.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.