PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED: Filings
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 |
What are the latest filings for PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 011102250015, created on Jan 21, 2026 | 17 pages | MR01 | ||
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Westwood on Jan 23, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Wake on Jan 23, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Corlyon on Jan 23, 2026 | 2 pages | CH01 | ||
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 | ||
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