PRESTIGE COMMUNITIES GROUP LIMITED

Register to unlock more data on OkredoRegister

PRESTIGE COMMUNITIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15205992

Incorporation date

12/10/2023

Size

Full

Contacts

Registered address

Registered address

2 Humber Quays, Wellington Street West, Hull HU1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2023)
dot icon23/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon24/04/2025
Termination of appointment of Daniel James Chapman as a director on 2025-04-15
dot icon14/03/2025
Termination of appointment of Mitchell Andrew Comer as a director on 2025-03-10
dot icon14/03/2025
Appointment of Mr Gary Corlyon as a director on 2025-03-10
dot icon24/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon14/10/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon09/07/2024
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 2024-07-09
dot icon09/07/2024
Appointment of Mr Rory Michael Andrew Clarke as a director on 2024-07-04
dot icon09/07/2024
Appointment of Mr James Ian Doyle as a director on 2024-07-04
dot icon09/07/2024
Appointment of Peter Jeffrey Hasnip as a director on 2024-07-04
dot icon09/07/2024
Appointment of Mr Duncan John Lambert as a director on 2024-07-04
dot icon09/07/2024
Appointment of Mr Harry James Rix as a director on 2024-07-04
dot icon09/07/2024
Appointment of Mr Timothy John Rix as a director on 2024-07-04
dot icon09/07/2024
Appointment of Mr Robert Edward Wilde as a director on 2024-07-04
dot icon09/07/2024
Appointment of Ms Sally Joanna Rix as a director on 2024-07-04
dot icon09/07/2024
Termination of appointment of Ian Stark as a director on 2024-07-04
dot icon09/07/2024
Notification of J.R. Rix & Sons Limited as a person with significant control on 2024-07-04
dot icon09/07/2024
Cessation of Ian Stark as a person with significant control on 2024-07-04
dot icon09/07/2024
Cessation of Mitchell Andrew Comer as a person with significant control on 2024-07-04
dot icon09/07/2024
Cessation of Heather Imogen Stark as a person with significant control on 2024-07-04
dot icon09/07/2024
Cessation of Laura Ann Stark as a person with significant control on 2024-07-04
dot icon09/07/2024
Satisfaction of charge 152059920001 in full
dot icon02/05/2024
Termination of appointment of Matthew James Insley as a director on 2024-05-02
dot icon06/03/2024
Notification of Laura Ann Stark as a person with significant control on 2024-02-10
dot icon06/03/2024
Notification of Heather Imogen Stark as a person with significant control on 2024-02-10
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-02-10
dot icon05/03/2024
Change of details for Dr Mitchell Andrew Comer as a person with significant control on 2024-02-10
dot icon05/03/2024
Notification of Ian Stark as a person with significant control on 2024-02-10
dot icon04/03/2024
Appointment of Mr Matthew James Insley as a director on 2024-02-10
dot icon04/03/2024
Appointment of Mr Ian Stark as a director on 2024-02-10
dot icon18/02/2024
Memorandum and Articles of Association
dot icon18/02/2024
Resolutions
dot icon15/02/2024
Registration of charge 152059920001, created on 2024-02-10
dot icon14/02/2024
Particulars of variation of rights attached to shares
dot icon12/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stark, Ian
Director
10/02/2024 - 04/07/2024
10
Clarke, Rory Michael Andrew
Director
04/07/2024 - Present
73
Rix, Timothy John
Director
04/07/2024 - Present
64
Rix, Sally Joanna
Director
04/07/2024 - Present
58
Comer, Mitchell Andrew, Dr
Director
12/10/2023 - 10/03/2025
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRESTIGE COMMUNITIES GROUP LIMITED

PRESTIGE COMMUNITIES GROUP LIMITED is an(a) Active company incorporated on 12/10/2023 with the registered office located at 2 Humber Quays, Wellington Street West, Hull HU1 2BN. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRESTIGE COMMUNITIES GROUP LIMITED?

toggle

PRESTIGE COMMUNITIES GROUP LIMITED is currently Active. It was registered on 12/10/2023 .

Where is PRESTIGE COMMUNITIES GROUP LIMITED located?

toggle

PRESTIGE COMMUNITIES GROUP LIMITED is registered at 2 Humber Quays, Wellington Street West, Hull HU1 2BN.

What does PRESTIGE COMMUNITIES GROUP LIMITED do?

toggle

PRESTIGE COMMUNITIES GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PRESTIGE COMMUNITIES GROUP LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-11 with no updates.