ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige Communities Limited

Prestige Communities Limited is a dormant company incorporated on 12 October 2023 with the registered office located in Hull, East Riding of Yorkshire. Prestige Communities Limited was registered 2 years ago.
Status
Dormant
Dormant since incorporation
Company No
15205726
Private limited company
Age
2 years
Incorporated 12 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 October 2025 (17 days ago)
Next confirmation dated 11 October 2026
Due by 25 October 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 12 Oct31 Dec 2024 (1 year 2 months)
Accounts type is Dormant
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 8 Shipton Way Express Business Park Rushden Northamptonshire NN10 6GL England
Telephone
Unreported
Email
Unreported
Website
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in England • Born in Nov 1986
Director • British • Lives in England • Born in Apr 1953
Director • British • Lives in England • Born in Feb 1965
Director • British • Lives in England • Born in Mar 1967
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
Dr Mitchell Andrew Comer, Daniel James Chapman, and 9 more are mutual people.
Active
Prestige Park & Leisure Homes Limited
Dr Mitchell Andrew Comer, Daniel James Chapman, and 9 more are mutual people.
Active
Prestige Developments Group Limited
Dr Mitchell Andrew Comer, Daniel James Chapman, and 9 more are mutual people.
Active
Prestige Communities Group Limited
Dr Mitchell Andrew Comer, Daniel James Chapman, and 9 more are mutual people.
Active
J.R. Rix & Sons Limited
Rory Michael Andrew Clarke, Timothy John Rix, 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
Sally Joanna Rix, Rory Michael Andrew Clarke, and 5 more are mutual people.
Active
Rix Sea Shuttle Ltd
Sally Joanna Rix, Rory Michael Andrew Clarke, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Oct31 Dec 2024
Traded for 14 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
5 Days Ago on 23 Oct 2025
Dormant Accounts Submitted
3 Months Ago on 8 Jul 2025
Daniel James Chapman Resigned
6 Months Ago on 15 Apr 2025
Mr Gary Corlyon Appointed
7 Months Ago on 10 Mar 2025
Mitchell Andrew Comer Resigned
7 Months Ago on 10 Mar 2025
Accounting Period Extended
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year Ago on 14 Oct 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
Ms Sally Joanna Rix Appointed
1 Year 3 Months Ago on 4 Jul 2024
Get Credit Report
Discover Prestige Communities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 October 2025 with no updates
Submitted on 23 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 8 Jul 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
Confirmation statement made on 11 October 2024 with updates
Submitted on 14 Oct 2024
Current accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 14 Oct 2024
Appointment of Mr Duncan John Lambert as a director on 4 July 2024
Submitted on 9 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 Timothy John 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