Background WavePink WaveYellow Wave

PRESTIGE FINANCE LIMITED (01080632)

PRESTIGE FINANCE LIMITED (01080632) is an active UK company. incorporated on 7 November 1972. with registered office in Chatham. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. PRESTIGE FINANCE LIMITED has been registered for 53 years. Current directors include BAILLIE, Matthew, GOLDING, Andrew John, SULLIVAN-HYDE, Victoria Jane.

Company Number
01080632
Status
active
Type
ltd
Incorporated
7 November 1972
Age
53 years
Address
Reliance House, Chatham, ME4 4ET
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BAILLIE, Matthew, GOLDING, Andrew John, SULLIVAN-HYDE, Victoria Jane
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE FINANCE LIMITED

PRESTIGE FINANCE LIMITED is an active company incorporated on 7 November 1972 with the registered office located in Chatham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. PRESTIGE FINANCE LIMITED was registered 53 years ago.(SIC: 64929)

Status

active

Active since 53 years ago

Company No

01080632

LTD Company

Age

53 Years

Incorporated 7 November 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ASHBROOM FACILITIES LIMITED
From: 7 November 1972To: 2 October 2002
Contact
Address

Reliance House Sun Pier Chatham, ME4 4ET,

Previous Addresses

88 Crawford Street London W1H 2EJ
From: 7 November 1972To: 19 July 2013
Timeline

20 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Nov 72
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Sept 15
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
May 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MANN, Melanie

Active
Sun Pier, ChathamME4 4ET
Secretary
Appointed 02 Jun 2023

BAILLIE, Matthew

Active
Sun Pier, ChathamME4 4ET
Born January 1984
Director
Appointed 10 Sept 2025

GOLDING, Andrew John

Active
Sun Pier, ChathamME4 4ET
Born January 1969
Director
Appointed 14 Sept 2012

SULLIVAN-HYDE, Victoria Jane

Active
Sun Pier, ChathamME4 4ET
Born June 1976
Director
Appointed 04 Jul 2025

FELICIEN, Tatiana

Resigned
Sun Pier, ChathamME4 4ET
Secretary
Appointed 19 Jun 2013
Resigned 07 Dec 2016

GRAHAM-BURRELL, Nickesha

Resigned
Sun Pier, ChathamME4 4ET
Secretary
Appointed 07 Dec 2016
Resigned 02 Jun 2023

SHELDON, Howard Marc

Resigned
88 Crawford StreetW1H 2EJ
Secretary
Appointed N/A
Resigned 14 Sept 2012

EASTGATE, John Patrick

Resigned
Sun Pier, ChathamME4 4ET
Born June 1968
Director
Appointed 17 Dec 2014
Resigned 31 Jan 2019

KORNITZER, Clive David

Resigned
Sun Pier, ChathamME4 4ET
Born November 1964
Director
Appointed 19 Mar 2013
Resigned 01 Sept 2025

PARKES, Andrew Leslie

Resigned
Sun Pier, ChathamME4 4ET
Born October 1970
Director
Appointed 18 Dec 2014
Resigned 08 Dec 2019

REMBER, Nicholas

Resigned
Sun Pier, ChathamME4 4ET
Born August 1972
Director
Appointed 18 Dec 2014
Resigned 08 Dec 2019

SHELDON, Howard Marc

Resigned
Sun Pier, ChathamME4 4ET
Born August 1960
Director
Appointed N/A
Resigned 30 Aug 2013

STERN, David Leon

Resigned
Sun Pier, ChathamME4 4ET
Born March 1965
Director
Appointed N/A
Resigned 01 Sept 2015

STERN, Simon Perry

Resigned
Sun Pier, ChathamME4 4ET
Born April 1960
Director
Appointed N/A
Resigned 18 Dec 2014

TALINTYRE, April Carolyn

Resigned
Sun Pier, ChathamME4 4ET
Born September 1965
Director
Appointed 14 Sept 2012
Resigned 09 May 2024

WILSON, Richard

Resigned
Sun Pier, ChathamME4 4ET
Born July 1972
Director
Appointed 01 Feb 2019
Resigned 28 Oct 2025

Persons with significant control

1

Brunel Way, ChathamME4 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
6 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Statement Of Companys Objects
7 April 2015
CC04CC04
Resolution
7 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Miscellaneous
15 December 2014
MISCMISC
Miscellaneous
2 December 2014
MISCMISC
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Auditors Resignation Company
8 November 2012
AUDAUD
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Legacy
5 October 2012
MG02MG02
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts Amended With Accounts Type Group
16 September 2010
AAMDAAMD
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
353353
Legacy
22 May 2009
190190
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
30 November 2007
363aAnnual Return
Legacy
16 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
287Change of Registered Office
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Group
10 July 2006
AAAnnual Accounts
Accounts With Accounts Type Group
5 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
5 June 2000
363aAnnual Return
Legacy
5 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
4 September 1995
287Change of Registered Office
Auditors Resignation Company
17 August 1995
AUDAUD
Legacy
5 June 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
287Change of Registered Office
Legacy
21 June 1994
403aParticulars of Charge Subject to s859A
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
10 February 1994
287Change of Registered Office
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 May 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 December 1991
AAAnnual Accounts
Legacy
23 May 1991
363b363b
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Legacy
5 March 1990
287Change of Registered Office
Legacy
13 November 1989
363363
Accounts With Accounts Type Full Group
17 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
4 November 1988
288288
Legacy
6 May 1988
403aParticulars of Charge Subject to s859A
Legacy
8 December 1987
395Particulars of Mortgage or Charge
Legacy
23 November 1987
287Change of Registered Office
Accounts With Accounts Type Small
26 June 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
395Particulars of Mortgage or Charge
Legacy
10 October 1986
363363
Legacy
16 September 1986
288288
Legacy
15 September 1986
288288
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Incorporation Company
7 November 1972
NEWINCIncorporation