PRESTIGE DEVELOPMENTS GROUP LIMITED - RUSHDEN
Company Profile | Company Filings |
Overview
PRESTIGE DEVELOPMENTS GROUP LIMITED is a Private Limited Company from RUSHDEN ENGLAND and has the status: Active.
PRESTIGE DEVELOPMENTS GROUP LIMITED was incorporated 16 years ago on 11/03/2008 and has the registered number: 06531015. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PRESTIGE DEVELOPMENTS GROUP LIMITED was incorporated 16 years ago on 11/03/2008 and has the registered number: 06531015. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PRESTIGE DEVELOPMENTS GROUP LIMITED - RUSHDEN
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O 8
RUSHDEN
NN10 6GL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MITCHELL ANDREW COMER | Nov 1975 | British | Director | 2021-03-08 | CURRENT |
MR ANDREW WESTWOOD | Aug 1970 | British | Director | 2016-09-22 | CURRENT |
MR DANIEL JAMES CHAPMAN | Nov 1986 | British | Director | 2023-09-21 | CURRENT |
MR JONATHAN WAKE | Mar 1969 | British | Director | 2016-09-22 | CURRENT |
MR ERIC JONES | Aug 1952 | British | Director | 2008-03-11 UNTIL 2021-12-03 | RESIGNED |
MR MARK CHRISTISON | Secretary | 2016-09-22 UNTIL 2021-12-03 | RESIGNED | ||
MR ERIC JONES | Aug 1952 | British | Secretary | 2008-03-11 UNTIL 2016-09-22 | RESIGNED |
L & A SECRETARIAL LIMITED | Secretary | 2008-03-11 UNTIL 2008-03-11 | RESIGNED | ||
MR SILVANO GERANIO | Aug 1969 | Italian | Director | 2008-03-11 UNTIL 2021-12-03 | RESIGNED |
MR JASON WILLIAMS | Nov 1985 | British | Director | 2021-12-03 UNTIL 2023-09-29 | RESIGNED |
MR MICHAEL IAN TODD | Jun 1953 | British | Director | 2010-03-26 UNTIL 2016-09-22 | RESIGNED |
MR KEITH ANDREW HANGER | Nov 1961 | British | Director | 2010-03-26 UNTIL 2021-12-03 | RESIGNED |
MR ROBERT LEE JACK BULL | May 1977 | British | Director | 2021-12-03 UNTIL 2023-09-29 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Director | 2008-03-11 UNTIL 2008-03-11 | RESIGNED | ||
MRS DEBBIE JOANNE FOULKE | Feb 1973 | British | Director | 2016-09-22 UNTIL 2021-03-31 | RESIGNED |
MR MARK ANDREW CHRISTISON | Apr 1972 | British | Director | 2016-09-22 UNTIL 2023-03-17 | RESIGNED |
MR STEPHEN ARNETT | May 1965 | British | Director | 2016-09-22 UNTIL 2023-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sek Holdings Limited | 2019-03-25 | Rushden Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Keith Andrew Hanger | 2016-04-06 - 2019-03-25 | 11/1961 | Kettering Northamptonshire | Significant influence or control |
Mr Silvano Geranio | 2016-04-06 - 2019-03-25 | 8/1969 | Kettering Northamptonshire | Ownership of shares 25 to 50 percent |
Mr Eric Jones | 2016-04-06 - 2019-03-25 | 8/1952 | Kettering Northamptonshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-20 | 31-03-2023 | 49,004 equity |
ACCOUNTS - Final Accounts preparation | 2023-04-01 | 31-03-2022 | 49,004 equity |