Prestige Exclusive Homes Limited DURHAM


Prestige Exclusive Homes started in year 2009 as Private Limited Company with registration number 07099494. The Prestige Exclusive Homes company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Durham at Esh House Bowburn North Industrial Estate. Postal code: DH6 5PF. Since 2016-03-17 Prestige Exclusive Homes Limited is no longer carrying the name Climathus.

The company has 2 directors, namely Andrew R., John H.. Of them, John H. has been with the company the longest, being appointed on 26 November 2019 and Andrew R. has been with the company for the least time - from 11 December 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alistair L. who worked with the the company until 31 January 2021.

Prestige Exclusive Homes Limited Address / Contact

Office Address Esh House Bowburn North Industrial Estate
Office Address2 Bowburn
Town Durham
Post code DH6 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07099494
Date of Incorporation Wed, 9th Dec 2009
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Andrew R.

Position: Director

Appointed: 11 December 2019

John H.

Position: Director

Appointed: 26 November 2019

Alistair L.

Position: Secretary

Appointed: 31 January 2021

Resigned: 31 January 2021

Tore J.

Position: Director

Appointed: 28 February 2018

Resigned: 26 June 2018

Philip B.

Position: Director

Appointed: 31 August 2017

Resigned: 11 December 2019

Jan J.

Position: Director

Appointed: 16 September 2015

Resigned: 28 February 2018

Andrew R.

Position: Director

Appointed: 16 September 2015

Resigned: 26 June 2018

Kenneth F.

Position: Director

Appointed: 24 May 2010

Resigned: 26 November 2019

Brian M.

Position: Director

Appointed: 09 December 2009

Resigned: 31 August 2017

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Esh Developments Limited from Durham, England. This PSC is classified as "a company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Trivselhus Ab that entered Korsberga, Sweden as the official address. This PSC has a legal form of "an ab", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Esh Developments Limited

Esh House Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

Legal authority Companies Act 2006
Legal form Company
Country registered England & Wales
Place registered England & Wales
Registration number 02820731
Notified on 9 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Trivselhus Ab

570 10, Korsberga, Sweden

Legal authority Swedish Law
Legal form Ab
Country registered Sweden
Place registered Sweden
Registration number 556402-2977
Notified on 9 December 2016
Ceased on 9 December 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Company previous names

Climathus March 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 320 837512 8858 9491 2268121 998
Current Assets3 678 929801 606429 153423 823411 881407 276
Debtors550 16714 461420 204422 597411 069405 278
Net Assets Liabilities3 081 965669 776425 257413 456404 573397 880
Other Debtors22 5781 3272042 597796 
Total Inventories1 807 925274 260    
Other
Audit Fees Expenses  2 9502 9502 9505 000
Accrued Liabilities288 060110 6643 5006 8756 8855 525
Amounts Owed By Related Parties  420 000420 000410 273405 278
Amounts Owed To Related Parties   3 068 3 871
Creditors596 964131 8303 89610 3677 3089 396
Other Creditors293 52220 648    
Prepayments3 589     
Taxation Social Security Payable18615842   
Trade Creditors Trade Payables15 196360354424423 
Trade Debtors Trade Receivables524 00013 134    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-09
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements