ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige Finance Limited

Prestige Finance Limited is an active company incorporated on 7 November 1972 with the registered office located in Chatham, Kent. Prestige Finance Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01080632
Private limited company
Age
52 years
Incorporated 7 November 1972
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 May 2025 (5 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Reliance House
Sun Pier
Chatham
England
ME4 4ET
Address changed on 31 Dec 2024 (9 months ago)
Previous address was
Telephone
08000234567
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1976
Director • British • Lives in UK • Born in Jan 1969
Director • British • Lives in UK • Born in Jan 1984
Director • Chief Credit Officer • British • Lives in UK • Born in Jul 1972
Director • British • Lives in UK • Born in Nov 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CCFSG Holdings Limited
Andrew John Golding, Clive David Kornitzer, and 2 more are mutual people.
Active
Exact Mortgage Experts Limited
Andrew John Golding, Clive David Kornitzer, and 2 more are mutual people.
Active
Easioption Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Reliance Property Loans Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Charter Mortgages Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Charter Court Financial Services Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Broadlands Finance Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Onesavings Bank Plc
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10K
Decreased by £256K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£38K
Decreased by £228K (-86%)
Total Liabilities
-£1K
Decreased by £228K (-100%)
Net Assets
£37K
Same as previous period
Debt Ratio (%)
3%
Decreased by 83.46% (-97%)
Latest Activity
Matthew Baillie Appointed
1 Month Ago on 10 Sep 2025
Clive David Kornitzer Resigned
1 Month Ago on 1 Sep 2025
Victoria Jane Sullivan-Hyde Appointed
3 Months Ago on 4 Jul 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Full Accounts Submitted
5 Months Ago on 30 Apr 2025
Registers Moved To Inspection Address
9 Months Ago on 31 Dec 2024
Inspection Address Changed
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 May 2024
April Carolyn Talintyre Resigned
1 Year 5 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 24 Apr 2024
Get Credit Report
Discover Prestige Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Matthew Baillie as a director on 10 September 2025
Submitted on 17 Sep 2025
Termination of appointment of Clive David Kornitzer as a director on 1 September 2025
Submitted on 2 Sep 2025
Second filing for the appointment of Victoria Jane Sullivan-Hyde as a director
Submitted on 6 Aug 2025
Appointment of Victoria Jane Sullivan-Hyde as a director on 4 July 2025
Submitted on 4 Jul 2025
Confirmation statement made on 17 May 2025 with no updates
Submitted on 22 May 2025
Full accounts made up to 31 December 2024
Submitted on 30 Apr 2025
Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 31 Dec 2024
Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 20 Dec 2024
Confirmation statement made on 17 May 2024 with no updates
Submitted on 30 May 2024
Termination of appointment of April Carolyn Talintyre as a director on 9 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year