UKBizDB.co.uk

PRESTIGE INSURANCE HOLDINGS LIMITED

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

This company is commonly known as Prestige Insurance Holdings Limited. The company was founded 16 years ago and was given the registration number NI066393. The firm's registered office is in COUNTY ANTRIM. You can find them at 10 Governors Place, Carrickfergus, County Antrim, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PRESTIGE INSURANCE HOLDINGS LIMITED
Company Number:NI066393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2007
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:10 Governors Place, Carrickfergus, County Antrim, BT38 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Secretary18 August 2016Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director23 June 2020Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director16 October 2018Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director01 April 2019Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director31 March 2020Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director01 April 2019Active
10, Governors Place, Carrickfergus, Northern Ireland, BT38 7BN

Director01 October 2014Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director01 April 2019Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director01 October 2018Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director29 February 2012Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director31 January 2023Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director01 October 2018Active
19 Abbeydene Court, Abbeydene Manor, Newtownabbey, BT37 9JQ

Director04 April 2008Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director29 January 2020Active
10, Governors Place, Carrickfergus, Northern Ireland, BT38 7BN

Secretary01 October 2014Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary21 September 2007Active
37 Meadowbank, Jordanstown, County Antrim, BT37 0UP

Secretary05 March 2008Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director01 August 2011Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director20 November 2014Active
9 Channing Close, Hornchurch, Essex, RM11 9NE

Director04 April 2008Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director01 August 2011Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director01 April 2019Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director01 August 2011Active
30 Copperwood Road, Carickfergus, Co Antrim, BT38 9EU

Director04 April 2008Active
98 Lough Road, Boardmills, Lisburn, BT27 6TT

Director04 April 2008Active
50 Farm Lodge Park, Greenisland, Co Antrim, BT38 8YB

Director04 April 2008Active
19 Sherwood Parks, Newtownabbey, County Antrim, BT36 5FY

Director05 March 2008Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director21 September 2007Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director04 April 2008Active
3 Hilton Park, Portadown, County Armagh, BT63 5YE

Director31 March 2008Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director21 September 2007Active
10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

Director04 April 2008Active
37 Meadowbank, Jordanstown, County Antrim, BT37 0UP

Director05 March 2008Active
4 Highgate Manor, Newtownabbey, Co Antrim, BT36 4WG

Director04 April 2008Active
20 Rutherglen Park, Bangor, Co Down, BT19 1DD

Director04 April 2008Active

People with Significant Control

Pihl Acquisition Limited
Notified on:01 October 2018
Status:Active
Country of residence:Northern Ireland
Address:10, Governors Place, Carrickfergus,, Northern Ireland, BT38 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dennis George Storey
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:10 Governors Place, County Antrim, BT38 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-04Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-03-27Officers

Change person director company with change date.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-10-15Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.