ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige Yacht Charter LLP

Prestige Yacht Charter LLP is an active company incorporated on 12 December 2006 with the registered office located in Horsham, West Sussex. Prestige Yacht Charter LLP was registered 18 years ago.
Status
Active
Active since incorporation
Company No
OC324769
Limited liability partnership
Age
18 years
Incorporated 12 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (9 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
6 Genesis Business Centre
Redkiln Way
Horsham
RH13 5QH
England
Address changed on 7 May 2024 (1 year 4 months ago)
Previous address was River Bank House 65a Bishopstoke Road Eastleigh Hampshire SO50 6BF England
Telephone
08700628760
Email
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
2
PSC • British • Lives in England • Born in Jun 1974
PSC • British • Lives in England • Born in Jul 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£52
Decreased by £3.16K (-98%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£201.61K
Increased by £52K (+35%)
Total Liabilities
-£3.16K
Decreased by £2.41K (-43%)
Net Assets
£198.44K
Increased by £54.41K (+38%)
Debt Ratio (%)
2%
Decreased by 2.15% (-58%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Jul 2025
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Georgina Lillywhite (PSC) Appointed
1 Year 4 Months Ago on 7 May 2024
Registered Address Changed
1 Year 4 Months Ago on 7 May 2024
Mrs Georgina Lillywhite Appointed
1 Year 4 Months Ago on 7 May 2024
Stephen Leonard Tyas Resigned
1 Year 4 Months Ago on 7 May 2024
Stephen Leonard Tyas (PSC) Resigned
1 Year 4 Months Ago on 7 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Dec 2023
Mr Stephen Leonard Tyas (PSC) Details Changed
2 Years 10 Months Ago on 1 Nov 2022
Get Credit Report
Discover Prestige Yacht Charter LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 16 Dec 2024
Cessation of Stephen Leonard Tyas as a person with significant control on 7 May 2024
Submitted on 7 May 2024
Termination of appointment of Stephen Leonard Tyas as a member on 7 May 2024
Submitted on 7 May 2024
Appointment of Mrs Georgina Lillywhite as a member on 7 May 2024
Submitted on 7 May 2024
Registered office address changed from River Bank House 65a Bishopstoke Road Eastleigh Hampshire SO50 6BF England to 6 Genesis Business Centre Redkiln Way Horsham RH13 5QH on 7 May 2024
Submitted on 7 May 2024
Notification of Georgina Lillywhite as a person with significant control on 7 May 2024
Submitted on 7 May 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 26 Apr 2024
Confirmation statement made on 12 December 2023 with no updates
Submitted on 20 Dec 2023
Change of details for Mr Stephen Leonard Tyas as a person with significant control on 1 November 2022
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year