ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige Homeseeker Park & Leisure Homes Limited

Prestige Homeseeker Park & Leisure Homes Limited is an active company incorporated on 26 April 1973 with the registered office located in Hull, East Riding of Yorkshire. Prestige Homeseeker Park & Leisure Homes Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01110225
Private limited company
Age
52 years
Incorporated 26 April 1973
Size
Unreported
Confirmation
Submitted
Dated 15 January 2025 (9 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 31 Mar31 Dec 2024 (9 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2 Humber Quays
Wellington Street West
Hull
HU1 2BN
England
Address changed on 9 Jul 2024 (1 year 4 months ago)
Previous address was 8 Shipton Way Express Business Park Rushden Northamptonshire NN10 6GL
Telephone
08450702345
Email
Available in Endole App
People
Officers
14
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1969
Director • British • Lives in England • Born in Sep 1959
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in England • Born in Jul 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prestige Park & Leisure Homes Limited
James Ian Doyle, Robert Edward Wilde, and 11 more are mutual people.
Active
Prestige Developments Group Limited
James Ian Doyle, Robert Edward Wilde, and 11 more are mutual people.
Active
Prestige Communities Limited
James Ian Doyle, Robert Edward Wilde, and 9 more are mutual people.
Active
Prestige Communities Group Limited
James Ian Doyle, Robert Edward Wilde, and 9 more are mutual people.
Active
J.R. Rix & Sons Limited
Robert Edward Wilde, Peter Jeffrey Hasnip, and 7 more are mutual people.
Active
Jordan & Company (Hull) Limited
Timothy John Rix, Robert Edward Wilde, and 7 more are mutual people.
Active
Oakley's Fuel Oils Limited
James Ian Doyle, Robert Edward Wilde, and 6 more are mutual people.
Active
Rix Petroleum (Hull) Limited
Timothy John Rix, Robert Edward Wilde, and 6 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£1.77M
Decreased by £379K (-18%)
Turnover
£19.79M
Decreased by £22.47M (-53%)
Employees
277
Decreased by 108 (-28%)
Total Assets
£9.48M
Decreased by £2.08M (-18%)
Total Liabilities
-£7.07M
Decreased by £1.41M (-17%)
Net Assets
£2.41M
Decreased by £670K (-22%)
Debt Ratio (%)
75%
Increased by 1.22% (+2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
New Charge Registered
1 Month Ago on 15 Sep 2025
Accounting Period Shortened
2 Months Ago on 8 Sep 2025
Mr Michael Paul Fry Appointed
5 Months Ago on 12 Jun 2025
Daniel James Chapman Resigned
6 Months Ago on 15 Apr 2025
Full Accounts Submitted
7 Months Ago on 3 Apr 2025
New Charge Registered
7 Months Ago on 20 Mar 2025
Mr Gary Corlyon Appointed
8 Months Ago on 10 Mar 2025
Mitchell Andrew Comer Resigned
8 Months Ago on 10 Mar 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Get Credit Report
Discover Prestige Homeseeker Park & Leisure Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registration of charge 011102250014, created on 15 September 2025
Submitted on 15 Sep 2025
Previous accounting period shortened from 30 March 2025 to 31 December 2024
Submitted on 8 Sep 2025
Appointment of Mr Michael Paul Fry as a director on 12 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Daniel James Chapman as a director on 15 April 2025
Submitted on 24 Apr 2025
Full accounts made up to 30 March 2024
Submitted on 3 Apr 2025
Registration of charge 011102250013, created on 20 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Mitchell Andrew Comer as a director on 10 March 2025
Submitted on 11 Mar 2025
Appointment of Mr Gary Corlyon as a director on 10 March 2025
Submitted on 11 Mar 2025
Confirmation statement made on 15 January 2025 with updates
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year