Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prestige Developments Group Limited
Prestige Developments Group Limited is a dormant company incorporated on 11 March 2008 with the registered office located in Hull, East Riding of Yorkshire. Prestige Developments Group Limited was registered 17 years ago.
Watch Company
Status
Dormant
Dormant since
3 years ago
Company No
06531015
Private limited company
Age
17 years
Incorporated
11 March 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 March 2025
(6 months ago)
Next confirmation dated
6 March 2026
Due by
20 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Dec 2023
(9 months)
Accounts type is
Dormant
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Prestige Developments Group Limited
Contact
Address
2 Humber Quays
Wellington Street West
Hull
HU1 2BN
England
Address changed on
9 Jul 2024
(1 year 2 months ago)
Previous address was
C/O 8 Shipton Way Rushden NN10 6GL England
Companies in HU1 2BN
Telephone
01933443607
Email
Unreported
Website
Prestigedevelopments.com
See All Contacts
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Duncan John Lambert
Director • British • Lives in England • Born in Sep 1961
Timothy John Rix
Director • British • Lives in England • Born in Jan 1963
Jonathan Wake
Director • Sales Director • British • Lives in England • Born in Mar 1969
Daniel James Chapman
Director • British • Lives in England • Born in Nov 1986
Peter Jeffrey Hasnip
Director • British • Lives in England • Born in Apr 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prestige Homeseeker Park & Leisure Homes Limited
Sally Joanna Rix, Rory Michael Andrew Clarke, and 11 more are mutual people.
Active
Prestige Park & Leisure Homes Limited
Sally Joanna Rix, Rory Michael Andrew Clarke, and 11 more are mutual people.
Active
Prestige Communities Limited
Sally Joanna Rix, Rory Michael Andrew Clarke, and 9 more are mutual people.
Active
Prestige Communities Group Limited
Sally Joanna Rix, Rory Michael Andrew Clarke, and 9 more are mutual people.
Active
J.R. Rix & Sons Limited
Timothy John Rix, James Ian Doyle, and 6 more are mutual people.
Active
Jordans Motors Limited
Rory Michael Andrew Clarke, Timothy John Rix, 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
Rix Sea Shuttle Ltd
Timothy John Rix, James Ian Doyle, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Mar
⟶
31 Dec 2023
Traded for
9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.02M
Same as previous period
Total Liabilities
-£2.98M
Same as previous period
Net Assets
£49K
Same as previous period
Debt Ratio (%)
98%
Same as previous period
See 10 Year Full Financials
Latest Activity
Daniel James Chapman Resigned
4 Months Ago on 15 Apr 2025
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Mr Gary Corlyon Appointed
6 Months Ago on 10 Mar 2025
Mitchell Andrew Comer Resigned
6 Months Ago on 10 Mar 2025
Dormant Accounts Submitted
8 Months Ago on 16 Dec 2024
Accounting Period Shortened
9 Months Ago on 9 Dec 2024
Charge Satisfied
1 Year 1 Month Ago on 11 Jul 2024
Mr Robert Edward Wilde Appointed
1 Year 2 Months Ago on 4 Jul 2024
Mr Timothy John Rix Appointed
1 Year 2 Months Ago on 4 Jul 2024
Ms Sally Joanna Rix Appointed
1 Year 2 Months Ago on 4 Jul 2024
Get Alerts
Get Credit Report
Discover Prestige Developments Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Daniel James Chapman as a director on 15 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 6 March 2025 with updates
Submitted on 14 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
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 065310150004 in full
Submitted on 11 Jul 2024
Appointment of Mr James Ian Doyle as a director on 4 July 2024
Submitted on 9 Jul 2024
Appointment of Mr Harry James Rix as a director on 4 July 2024
Submitted on 9 Jul 2024
Appointment of Mr Robert Edward Wilde as a director on 4 July 2024
Submitted on 9 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs