Prestige Homeseeker Park & Leisure Homes Limited RUSHDEN


Founded in 1973, Prestige Homeseeker Park & Leisure Homes, classified under reg no. 01110225 is an active company. Currently registered at 8 Shipton Way NN10 6GL, Rushden the company has been in the business for 51 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 15th November 2017 Prestige Homeseeker Park & Leisure Homes Limited is no longer carrying the name Prestige & Homeseeker Park & Leisure Homes.

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. Currently 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.

This company operates within the NN10 6GL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1131754 . It is located at 8 Shipton Way, Express Business Park, Rushden with a total of 1 cars.

Prestige Homeseeker Park & Leisure Homes Limited Address / Contact

Office Address 8 Shipton Way
Office Address2 Express Business Park
Town Rushden
Post code NN10 6GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01110225
Date of Incorporation Thu, 26th Apr 1973
Industry Other manufacturing n.e.c.
End of financial Year 30th March
Company age 51 years old
Account next due date Mon, 30th Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 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

Peter C.

Position: Secretary

Resigned: 08 January 2003

Karl D.

Position: Director

Appointed: 06 June 2022

Resigned: 17 March 2023

Robert B.

Position: Director

Appointed: 03 December 2021

Resigned: 29 September 2023

Jason W.

Position: Director

Appointed: 03 December 2021

Resigned: 29 September 2023

Christopher T.

Position: Director

Appointed: 13 March 2017

Resigned: 14 June 2017

Mark C.

Position: Director

Appointed: 22 September 2016

Resigned: 17 March 2023

Debbie F.

Position: Director

Appointed: 22 September 2016

Resigned: 31 March 2021

Mark C.

Position: Secretary

Appointed: 22 September 2016

Resigned: 03 December 2021

Stephen A.

Position: Director

Appointed: 22 September 2016

Resigned: 29 March 2023

Silvano G.

Position: Director

Appointed: 02 May 2013

Resigned: 03 December 2021

Eric J.

Position: Director

Appointed: 02 May 2013

Resigned: 03 December 2021

Keith H.

Position: Director

Appointed: 02 May 2013

Resigned: 03 December 2021

Keven P.

Position: Director

Appointed: 23 August 2012

Resigned: 02 May 2013

Peter B.

Position: Director

Appointed: 01 December 2011

Resigned: 30 September 2012

Alistair H.

Position: Director

Appointed: 01 January 2011

Resigned: 29 February 2012

Paul R.

Position: Director

Appointed: 17 February 2010

Resigned: 01 January 2011

Simon B.

Position: Director

Appointed: 11 January 2010

Resigned: 06 July 2011

Colin B.

Position: Director

Appointed: 06 September 2008

Resigned: 01 January 2011

Philip C.

Position: Secretary

Appointed: 01 January 2005

Resigned: 02 May 2013

William H.

Position: Director

Appointed: 18 August 2004

Resigned: 31 December 2009

Beverley H.

Position: Director

Appointed: 18 August 2004

Resigned: 18 August 2004

Billy C.

Position: Director

Appointed: 18 August 2004

Resigned: 26 August 2009

Alan R.

Position: Secretary

Appointed: 18 August 2004

Resigned: 01 January 2005

Alan R.

Position: Director

Appointed: 18 August 2004

Resigned: 08 August 2006

Stephen P.

Position: Director

Appointed: 18 August 2004

Resigned: 01 January 2011

David H.

Position: Secretary

Appointed: 08 January 2003

Resigned: 18 August 2004

Jack M.

Position: Director

Appointed: 28 April 2000

Resigned: 04 October 2004

Peter C.

Position: Director

Appointed: 03 January 1991

Resigned: 18 August 2004

Gordon A.

Position: Director

Appointed: 03 January 1991

Resigned: 04 June 1999

Roy C.

Position: Director

Appointed: 03 January 1991

Resigned: 28 July 1995

Joyce C.

Position: Director

Appointed: 03 January 1991

Resigned: 09 March 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Prestige Communities Group Limited from Rushden, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sek Holdings Limited that entered 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 Sek Manufacturing Ltd, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", 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.

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

Sek Manufacturing Ltd

63 Broad Green, Wellingborough, NN8 4LQ, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 08500720
Notified on 6 April 2016
Ceased on 25 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Prestige & Homeseeker Park & Leisure Homes November 15, 2017
Homeseeker Park & Leisure Homes April 3, 2017
Shepherd Park & Leisure Homes October 27, 2011
Homeseeker Homes November 14, 2008

Transport Operator Data

8 Shipton Way
Address Express Business Park
City Rushden
Post code NN10 6GL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 21st, July 2023
Free Download (31 pages)

Company search

Advertisements