Prestige Developments Group Limited RUSHDEN


Founded in 2008, Prestige Developments Group, classified under reg no. 06531015 is an active company. Currently registered at C/o 8 NN10 6GL, Rushden the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Daniel C., Mitchell C. and Jonathan W. and others. Of them, Jonathan W., Andrew W. have been with the company the longest, being appointed on 22 September 2016 and Daniel C. has been with the company for the least time - from 21 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prestige Developments Group Limited Address / Contact

Office Address C/o 8
Office Address2 Shipton Way
Town Rushden
Post code NN10 6GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06531015
Date of Incorporation Tue, 11th Mar 2008
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Daniel C.

Position: Director

Appointed: 21 September 2023

Mitchell C.

Position: Director

Appointed: 08 March 2021

Jonathan W.

Position: Director

Appointed: 22 September 2016

Andrew W.

Position: Director

Appointed: 22 September 2016

Robert B.

Position: Director

Appointed: 03 December 2021

Resigned: 29 September 2023

Jason W.

Position: Director

Appointed: 03 December 2021

Resigned: 29 September 2023

Mark C.

Position: Director

Appointed: 22 September 2016

Resigned: 17 March 2023

Mark C.

Position: Secretary

Appointed: 22 September 2016

Resigned: 03 December 2021

Stephen A.

Position: Director

Appointed: 22 September 2016

Resigned: 29 March 2023

Debbie F.

Position: Director

Appointed: 22 September 2016

Resigned: 31 March 2021

Keith H.

Position: Director

Appointed: 26 March 2010

Resigned: 03 December 2021

Michael T.

Position: Director

Appointed: 26 March 2010

Resigned: 22 September 2016

L & A Secretarial Limited

Position: Secretary

Appointed: 11 March 2008

Resigned: 11 March 2008

Eric J.

Position: Secretary

Appointed: 11 March 2008

Resigned: 22 September 2016

Eric J.

Position: Director

Appointed: 11 March 2008

Resigned: 03 December 2021

L & A Registrars Limited

Position: Corporate Director

Appointed: 11 March 2008

Resigned: 11 March 2008

Silvano G.

Position: Director

Appointed: 11 March 2008

Resigned: 03 December 2021

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats identified, there is Prestige Communities Group Limited from Rushden, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sek Holdings Limited that put Rushden, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Eric J., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Prestige Communities Group Limited

8 Shipton Way Express Business Park, Rushden, NN10 6GL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 15205992
Notified on 29 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sek Holdings Limited

8 Shipton Way Express Business Park, Rushden, Northamptonshire, NN10 6GL, England

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10171817
Notified on 25 March 2019
Ceased on 29 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eric J.

Notified on 6 April 2016
Ceased on 25 March 2019
Nature of control: significiant influence or control

Keith H.

Notified on 6 April 2016
Ceased on 25 March 2019
Nature of control: significiant influence or control

Silvano G.

Notified on 6 April 2016
Ceased on 25 March 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search