PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED
Overview
| Company Name | PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01110225 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED | Apr 03, 2017 | Apr 03, 2017 |
| HOMESEEKER PARK & LEISURE HOMES LIMITED | Oct 27, 2011 | Oct 27, 2011 |
| SHEPHERD PARK & LEISURE HOMES LIMITED | Nov 14, 2008 | Nov 14, 2008 |
| HOMESEEKER HOMES LIMITED | Jan 19, 1984 | Jan 19, 1984 |
| PANTHER CARAVANS LIMITED | Apr 26, 1973 | Apr 26, 1973 |
What are the latest accounts for PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Registration of charge 011102250014, created on Sep 15, 2025 | 42 pages | MR01 | ||
Previous accounting period shortened from Mar 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Appointment of Mr Michael Paul Fry as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel James Chapman as a director on Apr 15, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 30, 2024 | 38 pages | AA | ||
Registration of charge 011102250013, created on Mar 20, 2025 | 11 pages | MR01 | ||
Appointment of Mr Gary Corlyon as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mitchell Andrew Comer as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Robert Edward Wilde as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Timothy John Rix as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Appointment of Ms Sally Joanna Rix as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Harry James Rix as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Duncan John Lambert as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Appointment of Peter Jeffrey Hasnip as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Ian Doyle as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Rory Michael Andrew Clarke as a director on Jul 04, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Notification of Prestige Communities Group Limited as a person with significant control on Mar 29, 2024 | 2 pages | PSC02 | ||
Cessation of Sek Holdings Limited as a person with significant control on Mar 29, 2024 | 1 pages | PSC07 | ||
Satisfaction of charge 011102250009 in full | 1 pages | MR04 | ||
Satisfaction of charge 011102250010 in full | 1 pages | MR04 | ||
Satisfaction of charge 011102250011 in full | 1 pages | MR04 | ||
Satisfaction of charge 011102250012 in full | 1 pages | MR04 | ||
Who are the officers of PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Rory Michael Andrew | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 88279430004 | |||||
| CORLYON, Gary | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 333267580001 | |||||
| DOYLE, James Ian | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 237964780001 | |||||
| FRY, Michael Paul | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 333402240001 | |||||
| HASNIP, Peter Jeffrey | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 324923360001 | |||||
| LAMBERT, Duncan John | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 137664460002 | |||||
| RIX, Harry James | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 280558050001 | |||||
| RIX, Sally Joanna | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 46555370001 | |||||
| RIX, Timothy John | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 147684090001 | |||||
| WAKE, Jonathan | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 218245950003 | |||||
| WESTWOOD, Andrew | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 218241500001 | |||||
| WILDE, Robert Edward | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 304181120001 | |||||
| CHRISTISON, Mark | Secretary | Shipton Way Express Business Park NN10 6GL Rushden 8 Northamptonshire | 218250940001 | |||||||
| CLARKE, Philip John | Secretary | c/o Clifford Roberts Chartered Accountants Broad Green NN8 4LQ Wellingborough 63 Northamptonshire England | British | 33455570004 | ||||||
| COLBY, Peter John | Secretary | 16 Sunnyside Earls Barton NN6 0EX Northampton Northamptonshire | British | 2054510001 | ||||||
| HADDOCK, David George | Secretary | 68 Ridgeway NN3 3AR Northampton Northamptonshire | British | 86772370001 | ||||||
| ROWLINSON, Alan Francis | Secretary | The Cottage 1 Strensall Road Huntington YO32 9RF York North Yorkshire | British | 21322230001 | ||||||
| ARNETT, Stephen | Director | Shipton Way Express Business Park NN10 6GL Rushden 8 Northamptonshire | United Kingdom | British | 201307740001 | |||||
| AVERY, Gordon Hurrell | Director | 2 Ashby Close NN8 5FH Wellingborough Northamptonshire | British | 33127730001 | ||||||
| BERWICK, Peter Robert | Director | Huntington House Jockey Lane, YO32 9XW Huntington York | England | British | 165752060001 | |||||
| BRISTOW, Simon John | Director | Huntington House Jockey Lane, YO32 9XW Huntington York | England | British | 47863910001 | |||||
| BROWN, Colin Leslie | Director | Huntington House Jockey Lane, YO32 9XW Huntington York | United Kingdom | British | 35341260003 | |||||
| BULL, Robert Lee Jack | Director | Shipton Way Express Business Park NN10 6GL Rushden 8 Northamptonshire | England | British | 240346910002 | |||||
| CATTELL, Joyce Cynthia | Director | 134 Northampton Road NN10 6AL Rushden Northamptonshire | British | 2286500004 | ||||||
| CATTELL, Roy Norman | Director | 58 Station Road Irthlingborough NN9 5QE Wellingborough Northamptonshire | British | 1869580001 | ||||||
| CHAPMAN, Daniel James | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 313779040001 | |||||
| CHRISTISON, Mark Andrew | Director | Shipton Way Express Business Park NN10 6GL Rushden 8 Northamptonshire | United Kingdom | British | 75146270003 | |||||
| CLARKE, Billy | Director | 11 Netherwoods Strensall YO32 5WE York North Yorkshire | British | 99773490001 | ||||||
| COLBY, Peter John | Director | 16 Sunnyside Earls Barton NN6 0EX Northampton Northamptonshire | British | 2054510001 | ||||||
| COMER, Mitchell Andrew, Dr | Director | Humber Quays Wellington Street West HU1 2BN Hull 2 England | England | British | 100386700002 | |||||
| DOUGLAS, Karl | Director | Shipton Way Express Business Park NN10 6GL Rushden 8 Northamptonshire United Kingdom | England | British | 305074950001 | |||||
| FOULKE, Debbie Joanne | Director | Shipton Way Express Business Park NN10 6GL Rushden 8 Northamptonshire | United Kingdom | British | 218237490001 | |||||
| GERANIO, Silvano | Director | Shipton Way Express Business Park NN10 6GL Rushden 8 Northamptonshire | United Kingdom | Italian | 297538470001 | |||||
| HANGER, Keith Andrew | Director | Cleeve Way NN8 2RT Wellingborough 7 Northants England United Kingdom | England | British | 77135240003 | |||||
| HARDIMAN, William Bernard | Director | Huntington House Jockey Lane, YO32 9XW Huntington York | England | British | 99773540001 |
Who are the persons with significant control of PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prestige Communities Group Limited | Mar 29, 2024 | Express Business Park NN10 6GL Rushden 8 Shipton Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sek Holdings Limited | Mar 25, 2019 | Shipton Way Express Business Park NN10 6GL Rushden 8 Northamptonshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sek Manufacturing Ltd | Apr 06, 2016 | Broad Green NN8 4LQ Wellingborough 63 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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