PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED

PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01110225
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED located?

    Registered Office Address
    2 Humber Quays
    Wellington Street West
    HU1 2BN Hull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITEDApr 03, 2017Apr 03, 2017
    HOMESEEKER PARK & LEISURE HOMES LIMITEDOct 27, 2011Oct 27, 2011
    SHEPHERD PARK & LEISURE HOMES LIMITEDNov 14, 2008Nov 14, 2008
    HOMESEEKER HOMES LIMITEDJan 19, 1984Jan 19, 1984
    PANTHER CARAVANS LIMITEDApr 26, 1973Apr 26, 1973

    What are the latest accounts for PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Registration of charge 011102250014, created on Sep 15, 2025

    42 pagesMR01

    Previous accounting period shortened from Mar 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Appointment of Mr Michael Paul Fry as a director on Jun 12, 2025

    2 pagesAP01

    Termination of appointment of Daniel James Chapman as a director on Apr 15, 2025

    1 pagesTM01

    Full accounts made up to Mar 30, 2024

    38 pagesAA

    Registration of charge 011102250013, created on Mar 20, 2025

    11 pagesMR01

    Appointment of Mr Gary Corlyon as a director on Mar 10, 2025

    2 pagesAP01

    Termination of appointment of Mitchell Andrew Comer as a director on Mar 10, 2025

    1 pagesTM01

    Confirmation statement made on Jan 15, 2025 with updates

    4 pagesCS01

    Appointment of Mr Robert Edward Wilde as a director on Jul 04, 2024

    2 pagesAP01

    Appointment of Mr Timothy John Rix as a director on Jul 04, 2024

    2 pagesAP01

    Appointment of Ms Sally Joanna Rix as a director on Jul 04, 2024

    2 pagesAP01

    Appointment of Mr Harry James Rix as a director on Jul 04, 2024

    2 pagesAP01

    Appointment of Mr Duncan John Lambert as a director on Jul 04, 2024

    2 pagesAP01

    Appointment of Peter Jeffrey Hasnip as a director on Jul 04, 2024

    2 pagesAP01

    Appointment of Mr James Ian Doyle as a director on Jul 04, 2024

    2 pagesAP01

    Appointment of Mr Rory Michael Andrew Clarke as a director on Jul 04, 2024

    2 pagesAP01

    Registered office address changed from 8 Shipton Way Express Business Park Rushden Northamptonshire NN10 6GL to 2 Humber Quays Wellington Street West Hull HU1 2BN on Jul 09, 2024

    1 pagesAD01

    Notification of Prestige Communities Group Limited as a person with significant control on Mar 29, 2024

    2 pagesPSC02

    Cessation of Sek Holdings Limited as a person with significant control on Mar 29, 2024

    1 pagesPSC07

    Satisfaction of charge 011102250009 in full

    1 pagesMR04

    Satisfaction of charge 011102250010 in full

    1 pagesMR04

    Satisfaction of charge 011102250011 in full

    1 pagesMR04

    Satisfaction of charge 011102250012 in full

    1 pagesMR04

    Who are the officers of PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Rory Michael Andrew
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish88279430004
    CORLYON, Gary
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish333267580001
    DOYLE, James Ian
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish237964780001
    FRY, Michael Paul
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish333402240001
    HASNIP, Peter Jeffrey
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish324923360001
    LAMBERT, Duncan John
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish137664460002
    RIX, Harry James
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish280558050001
    RIX, Sally Joanna
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish46555370001
    RIX, Timothy John
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish147684090001
    WAKE, Jonathan
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish218245950003
    WESTWOOD, Andrew
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish218241500001
    WILDE, Robert Edward
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish304181120001
    CHRISTISON, Mark
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    Secretary
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    218250940001
    CLARKE, Philip John
    c/o Clifford Roberts Chartered Accountants
    Broad Green
    NN8 4LQ Wellingborough
    63
    Northamptonshire
    England
    Secretary
    c/o Clifford Roberts Chartered Accountants
    Broad Green
    NN8 4LQ Wellingborough
    63
    Northamptonshire
    England
    British33455570004
    COLBY, Peter John
    16 Sunnyside
    Earls Barton
    NN6 0EX Northampton
    Northamptonshire
    Secretary
    16 Sunnyside
    Earls Barton
    NN6 0EX Northampton
    Northamptonshire
    British2054510001
    HADDOCK, David George
    68 Ridgeway
    NN3 3AR Northampton
    Northamptonshire
    Secretary
    68 Ridgeway
    NN3 3AR Northampton
    Northamptonshire
    British86772370001
    ROWLINSON, Alan Francis
    The Cottage 1 Strensall Road
    Huntington
    YO32 9RF York
    North Yorkshire
    Secretary
    The Cottage 1 Strensall Road
    Huntington
    YO32 9RF York
    North Yorkshire
    British21322230001
    ARNETT, Stephen
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    Director
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    United KingdomBritish201307740001
    AVERY, Gordon Hurrell
    2 Ashby Close
    NN8 5FH Wellingborough
    Northamptonshire
    Director
    2 Ashby Close
    NN8 5FH Wellingborough
    Northamptonshire
    British33127730001
    BERWICK, Peter Robert
    Huntington House
    Jockey Lane,
    YO32 9XW Huntington
    York
    Director
    Huntington House
    Jockey Lane,
    YO32 9XW Huntington
    York
    EnglandBritish165752060001
    BRISTOW, Simon John
    Huntington House
    Jockey Lane,
    YO32 9XW Huntington
    York
    Director
    Huntington House
    Jockey Lane,
    YO32 9XW Huntington
    York
    EnglandBritish47863910001
    BROWN, Colin Leslie
    Huntington House
    Jockey Lane,
    YO32 9XW Huntington
    York
    Director
    Huntington House
    Jockey Lane,
    YO32 9XW Huntington
    York
    United KingdomBritish35341260003
    BULL, Robert Lee Jack
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    Director
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    EnglandBritish240346910002
    CATTELL, Joyce Cynthia
    134 Northampton Road
    NN10 6AL Rushden
    Northamptonshire
    Director
    134 Northampton Road
    NN10 6AL Rushden
    Northamptonshire
    British2286500004
    CATTELL, Roy Norman
    58 Station Road
    Irthlingborough
    NN9 5QE Wellingborough
    Northamptonshire
    Director
    58 Station Road
    Irthlingborough
    NN9 5QE Wellingborough
    Northamptonshire
    British1869580001
    CHAPMAN, Daniel James
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish313779040001
    CHRISTISON, Mark Andrew
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    Director
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    United KingdomBritish75146270003
    CLARKE, Billy
    11 Netherwoods
    Strensall
    YO32 5WE York
    North Yorkshire
    Director
    11 Netherwoods
    Strensall
    YO32 5WE York
    North Yorkshire
    British99773490001
    COLBY, Peter John
    16 Sunnyside
    Earls Barton
    NN6 0EX Northampton
    Northamptonshire
    Director
    16 Sunnyside
    Earls Barton
    NN6 0EX Northampton
    Northamptonshire
    British2054510001
    COMER, Mitchell Andrew, Dr
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    Director
    Humber Quays
    Wellington Street West
    HU1 2BN Hull
    2
    England
    EnglandBritish100386700002
    DOUGLAS, Karl
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    United Kingdom
    Director
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    United Kingdom
    EnglandBritish305074950001
    FOULKE, Debbie Joanne
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    Director
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    United KingdomBritish218237490001
    GERANIO, Silvano
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    Director
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    United KingdomItalian297538470001
    HANGER, Keith Andrew
    Cleeve Way
    NN8 2RT Wellingborough
    7
    Northants
    England United Kingdom
    Director
    Cleeve Way
    NN8 2RT Wellingborough
    7
    Northants
    England United Kingdom
    EnglandBritish77135240003
    HARDIMAN, William Bernard
    Huntington House
    Jockey Lane,
    YO32 9XW Huntington
    York
    Director
    Huntington House
    Jockey Lane,
    YO32 9XW Huntington
    York
    EnglandBritish99773540001

    Who are the persons with significant control of PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prestige Communities Group Limited
    Express Business Park
    NN10 6GL Rushden
    8 Shipton Way
    England
    Mar 29, 2024
    Express Business Park
    NN10 6GL Rushden
    8 Shipton Way
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number15205992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    England
    Mar 25, 2019
    Shipton Way
    Express Business Park
    NN10 6GL Rushden
    8
    Northamptonshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number10171817
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sek Manufacturing Ltd
    Broad Green
    NN8 4LQ Wellingborough
    63
    United Kingdom
    Apr 06, 2016
    Broad Green
    NN8 4LQ Wellingborough
    63
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number08500720
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0