Background WavePink WaveYellow Wave

PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED (04262362)

PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED (04262362) is an active UK company. incorporated on 31 July 2001. with registered office in Northants. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED has been registered for 24 years. Current directors include GERANIO, Silvano, HANGER, Keith Andrew, RAY, David Colin and 1 others.

Company Number
04262362
Status
active
Type
ltd
Incorporated
31 July 2001
Age
24 years
Address
63 Broad Green, Northants, NN8 4LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GERANIO, Silvano, HANGER, Keith Andrew, RAY, David Colin, TODD, Michael Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED

PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED is an active company incorporated on 31 July 2001 with the registered office located in Northants. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04262362

LTD Company

Age

24 Years

Incorporated 31 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

63 Broad Green Wellingborough Northants, NN8 4LQ,

Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jul 21
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Jul 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HANGER, Keith Andrew

Active
Doddington Road, WellingboroughNN8 2UA
Secretary
Appointed 01 Aug 2001

GERANIO, Silvano

Active
Broad Green, WellingboroughNN8 4LQ
Born August 1969
Director
Appointed 31 Jul 2001

HANGER, Keith Andrew

Active
Doddington Road, WellingboroughNN8 2UA
Born November 1961
Director
Appointed 31 Jul 2001

RAY, David Colin

Active
WellingboroughNN8 4LQ
Born October 1974
Director
Appointed 14 Jul 2021

TODD, Michael Ian

Active
9 Orchard Road, WellingboroughNN9 5JG
Born June 1953
Director
Appointed 31 Jul 2001

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 31 Jul 2001
Resigned 01 Aug 2001

JONES, Eric

Resigned
Greenacres, KetteringNN14 1DF
Born August 1952
Director
Appointed 01 Apr 2007
Resigned 17 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
WellingboroughNN8 4LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2016

Mr Keith Andrew Hanger

Ceased
WilbyNN8 2UA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2016

Mr Silvano Geranio

Ceased
Broad Green, WellingboroughNN8 4LQ
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2016

Mr Eric Jones

Ceased
24 High Street, KetteringNN14 1DF
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2016

Mr Michael Ian Todd

Ceased
Finedon, WellingboroughNN9 5JG
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Person Secretary Company With Change Date
30 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
288cChange of Particulars
Legacy
3 August 2005
287Change of Registered Office
Legacy
29 July 2005
288cChange of Particulars
Legacy
29 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 January 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
22 November 2002
225Change of Accounting Reference Date
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
88(2)R88(2)R
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Incorporation Company
31 July 2001
NEWINCIncorporation