Background WavePink WaveYellow Wave

PRESTIGE PARK & LEISURE HOMES LIMITED (06241050)

PRESTIGE PARK & LEISURE HOMES LIMITED (06241050) is an active UK company. incorporated on 9 May 2007. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). PRESTIGE PARK & LEISURE HOMES LIMITED has been registered for 18 years. Current directors include CLARKE, Rory Michael Andrew, CORLYON, Gary Leslie, DOYLE, James Ian and 8 others.

Company Number
06241050
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
2 Humber Quays, Hull, HU1 2BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
CLARKE, Rory Michael Andrew, CORLYON, Gary Leslie, DOYLE, James Ian, HASNIP, Peter Jeffrey, LAMBERT, Duncan John, RIX, Harry James, RIX, Sally Joanna, RIX, Timothy John, WAKE, Jonathan Richard, WESTWOOD, Andrew John, WILDE, Robert Edward
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE PARK & LEISURE HOMES LIMITED

PRESTIGE PARK & LEISURE HOMES LIMITED is an active company incorporated on 9 May 2007 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). PRESTIGE PARK & LEISURE HOMES LIMITED was registered 18 years ago.(SIC: 30990)

Status

active

Active since 18 years ago

Company No

06241050

LTD Company

Age

18 Years

Incorporated 9 May 2007

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

2 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

8 Shipton Way, Express Business Park Rushden Northamptonshire NN10 6GL England
From: 24 May 2017To: 9 July 2024
Unit 4 Pytchley Lodge Road Kettering Northamptonshire NN15 6JQ
From: 9 May 2007To: 24 May 2017
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 17
Loan Cleared
Nov 18
Director Left
Mar 21
Director Joined
Apr 21
Loan Cleared
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Oct 22
Loan Secured
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Capital Update
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

11 Active
15 Resigned

CLARKE, Rory Michael Andrew

Active
Humber Quays, HullHU1 2BN
Born September 1959
Director
Appointed 04 Jul 2024

CORLYON, Gary Leslie

Active
Humber Quays, HullHU1 2BN
Born March 1967
Director
Appointed 10 Mar 2025

DOYLE, James Ian

Active
Humber Quays, HullHU1 2BN
Born September 1974
Director
Appointed 04 Jul 2024

HASNIP, Peter Jeffrey

Active
Humber Quays, HullHU1 2BN
Born April 1953
Director
Appointed 04 Jul 2024

LAMBERT, Duncan John

Active
Humber Quays, HullHU1 2BN
Born September 1961
Director
Appointed 04 Jul 2024

RIX, Harry James

Active
Humber Quays, HullHU1 2BN
Born February 1994
Director
Appointed 04 Jul 2024

RIX, Sally Joanna

Active
Humber Quays, HullHU1 2BN
Born February 1965
Director
Appointed 04 Jul 2024

RIX, Timothy John

Active
Humber Quays, HullHU1 2BN
Born January 1963
Director
Appointed 04 Jul 2024

WAKE, Jonathan Richard

Active
Humber Quays, HullHU1 2BN
Born March 1969
Director
Appointed 22 Sept 2016

WESTWOOD, Andrew John

Active
Humber Quays, HullHU1 2BN
Born August 1970
Director
Appointed 22 Sept 2016

WILDE, Robert Edward

Active
Humber Quays, HullHU1 2BN
Born December 1981
Director
Appointed 04 Jul 2024

CHRISTISON, Mark

Resigned
Shipton Way, Express Business Park, RushdenNN10 6GL
Secretary
Appointed 22 Sept 2016
Resigned 03 Dec 2021

JONES, Eric

Resigned
Greenacres, KetteringNN14 1DF
Secretary
Appointed 09 May 2007
Resigned 22 Sept 2016

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 May 2007
Resigned 09 May 2007

ARNETT, Stephen

Resigned
Shipton Way, Express Business Park, RushdenNN10 6GL
Born May 1965
Director
Appointed 22 Sept 2016
Resigned 29 Mar 2023

BULL, Robert Lee Jack

Resigned
Shipton Way, Express Business Park, RushdenNN10 6GL
Born May 1977
Director
Appointed 03 Dec 2021
Resigned 29 Sept 2023

CHAPMAN, Daniel James

Resigned
Humber Quays, HullHU1 2BN
Born November 1986
Director
Appointed 21 Sept 2023
Resigned 15 Apr 2025

CHRISTISON, Mark Andrew

Resigned
Shipton Way, Express Business Park, RushdenNN10 6GL
Born April 1972
Director
Appointed 22 Sept 2016
Resigned 17 Mar 2023

COMER, Mitchell Andrew, Dr

Resigned
Humber Quays, HullHU1 2BN
Born November 1975
Director
Appointed 08 Mar 2021
Resigned 10 Mar 2025

FOULKE, Debbie Joanne

Resigned
Shipton Way, Express Business Park, RushdenNN10 6GL
Born February 1973
Director
Appointed 22 Sept 2016
Resigned 31 Mar 2021

GERANIO, Silvano

Resigned
Shipton Way, Express Business Park, RushdenNN10 6GL
Born August 1969
Director
Appointed 09 May 2007
Resigned 03 Dec 2021

HANGER, Keith Andrew

Resigned
Shipton Way, Express Business Park, RushdenNN10 6GL
Born November 1961
Director
Appointed 09 May 2007
Resigned 03 Dec 2021

JONES, Eric

Resigned
Shipton Way, Express Business Park, RushdenNN10 6GL
Born August 1952
Director
Appointed 09 May 2007
Resigned 03 Dec 2021

TODD, Michael Ian

Resigned
9 Orchard Road, WellingboroughNN9 5JG
Born June 1953
Director
Appointed 09 May 2007
Resigned 01 May 2016

WILLIAMS, Jason Mark

Resigned
Shipton Way, Express Business Park, RushdenNN10 6GL
Born November 1985
Director
Appointed 03 Dec 2021
Resigned 29 Sept 2023

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 09 May 2007
Resigned 09 May 2007

Persons with significant control

1

Pytchley Lodge Industrial Estate, KetteringNN15 6JQ

Nature of Control

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

Filing History

131

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 March 2024
SH19Statement of Capital
Resolution
27 March 2024
RESOLUTIONSResolutions
Legacy
27 March 2024
CAP-SSCAP-SS
Legacy
27 March 2024
SH20SH20
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Resolution
13 December 2021
RESOLUTIONSResolutions
Memorandum Articles
13 December 2021
MAMA
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts Amended With Made Up Date
29 October 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
225Change of Accounting Reference Date
Legacy
30 May 2007
88(2)R88(2)R
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
287Change of Registered Office
Incorporation Company
9 May 2007
NEWINCIncorporation