ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige Park & Leisure Homes Limited

Prestige Park & Leisure Homes Limited is an active company incorporated on 9 May 2007 with the registered office located in Hull, East Riding of Yorkshire. Prestige Park & Leisure Homes Limited was registered 18 years ago.
Status
Active
Active since 1 year ago
Company No
06241050
Private limited company
Age
18 years
Incorporated 9 May 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 May 2025 (8 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
2 Humber Quays
Wellington Street West
Hull
HU1 2BN
England
Address changed on 9 Jul 2024 (1 year 6 months ago)
Previous address was 8 Shipton Way, Express Business Park Rushden Northamptonshire NN10 6GL England
Telephone
01536518513
Email
Available in Endole App
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Sales Director • British • Lives in England • Born in Mar 1969
Director • British • Lives in England • Born in Mar 1967
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Jan 1963
Director • Finance Director • British • Lives in England • Born in Dec 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prestige Homeseeker Park & Leisure Homes Limited
Sally Joanna Rix, Rory Michael Andrew Clarke, and 9 more are mutual people.
Active
Prestige Developments Group Limited
Sally Joanna Rix, Rory Michael Andrew Clarke, and 9 more are mutual people.
Active
Prestige Communities Limited
Sally Joanna Rix, Rory Michael Andrew Clarke, and 7 more are mutual people.
Active
Prestige Communities Group Limited
Sally Joanna Rix, Rory Michael Andrew Clarke, and 7 more are mutual people.
Active
J.R. Rix & Sons Limited
Rory Michael Andrew Clarke, Timothy John Rix, and 6 more are mutual people.
Active
Jordan & Company (Hull) Limited
Sally Joanna Rix, Rory Michael Andrew Clarke, and 6 more are mutual people.
Active
Jordans Motors Limited
Sally Joanna Rix, Rory Michael Andrew Clarke, and 6 more are mutual people.
Active
Oakley's Fuel Oils Limited
Rory Michael Andrew Clarke, Timothy John Rix, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £3.13M (-100%)
Total Liabilities
£0
Decreased by £3.01M (-100%)
Net Assets
£1
Decreased by £119K (-100%)
Debt Ratio (%)
0%
Decreased by 96.19% (-100%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 26 Sep 2025
Confirmation Submitted
7 Months Ago on 27 May 2025
Daniel James Chapman Resigned
9 Months Ago on 15 Apr 2025
Mr Gary Corlyon Appointed
10 Months Ago on 10 Mar 2025
Mitchell Andrew Comer Resigned
10 Months Ago on 10 Mar 2025
Dormant Accounts Submitted
1 Year Ago on 16 Dec 2024
Accounting Period Shortened
1 Year 1 Month Ago on 9 Dec 2024
Charge Satisfied
1 Year 6 Months Ago on 11 Jul 2024
Mr Robert Edward Wilde Appointed
1 Year 6 Months Ago on 4 Jul 2024
Mr Timothy John Rix Appointed
1 Year 6 Months Ago on 4 Jul 2024
Get Credit Report
Discover Prestige Park & Leisure Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 8 May 2025 with no updates
Submitted on 27 May 2025
Termination of appointment of Daniel James Chapman as a director on 15 April 2025
Submitted on 24 Apr 2025
Appointment of Mr Gary Corlyon as a director on 10 March 2025
Submitted on 14 Mar 2025
Termination of appointment of Mitchell Andrew Comer as a director on 10 March 2025
Submitted on 14 Mar 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 16 Dec 2024
Previous accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 9 Dec 2024
Satisfaction of charge 062410500003 in full
Submitted on 11 Jul 2024
Registered office address changed from 8 Shipton Way, Express Business Park Rushden Northamptonshire NN10 6GL England to 2 Humber Quays Wellington Street West Hull HU1 2BN on 9 July 2024
Submitted on 9 Jul 2024
Appointment of Mr Rory Michael Andrew Clarke as a director on 4 July 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year