ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige Developments Group Limited

Prestige Developments Group Limited is an active 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.
Status
Active
Active since 10 months 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 (7 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
Last change occurred 7 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 (11 months remaining)
Address
2 Humber Quays
Wellington Street West
Hull
HU1 2BN
England
Address changed on 9 Jul 2024 (1 year 3 months ago)
Previous address was C/O 8 Shipton Way Rushden NN10 6GL England
Telephone
01933443607
Email
Unreported
People
Officers
13
Shareholders
1
Controllers (PSC)
1
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 • Sales Director • British • Lives in England • Born in Mar 1969
Director • British • Lives in England • Born in Nov 1986
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
Timothy John Rix, Robert Edward Wilde, and 11 more are mutual people.
Active
Prestige Park & Leisure Homes Limited
Timothy John Rix, Robert Edward Wilde, and 11 more are mutual people.
Active
Prestige Communities Limited
Timothy John Rix, Robert Edward Wilde, and 9 more are mutual people.
Active
Prestige Communities Group Limited
Timothy John Rix, Robert Edward Wilde, and 9 more are mutual people.
Active
J.R. Rix & Sons Limited
Robert Edward Wilde, Peter Jeffrey Hasnip, and 6 more are mutual people.
Active
Jordans Motors Limited
James Ian Doyle, Peter Jeffrey Hasnip, and 6 more are mutual people.
Active
Oakley's Fuel Oils Limited
James Ian Doyle, Robert Edward Wilde, and 5 more are mutual people.
Active
Rix Sea Shuttle Ltd
Robert Edward Wilde, Duncan John Lambert, 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
£1K
Decreased by £3.02M (-100%)
Total Liabilities
-£999
Decreased by £2.97M (-100%)
Net Assets
£1
Decreased by £49K (-100%)
Debt Ratio (%)
100%
Increased by 1.52% (+2%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 26 Sep 2025
Daniel James Chapman Resigned
6 Months Ago on 15 Apr 2025
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Mr Gary Corlyon Appointed
7 Months Ago on 10 Mar 2025
Mitchell Andrew Comer Resigned
7 Months Ago on 10 Mar 2025
Dormant Accounts Submitted
10 Months Ago on 16 Dec 2024
Accounting Period Shortened
10 Months Ago on 9 Dec 2024
Charge Satisfied
1 Year 3 Months Ago on 11 Jul 2024
Mr Robert Edward Wilde Appointed
1 Year 3 Months Ago on 4 Jul 2024
Mr Timothy John Rix Appointed
1 Year 3 Months Ago on 4 Jul 2024
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
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 26 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year