Background WavePink WaveYellow Wave

PRESTIGE CAR FINANCE LIMITED (06818336)

PRESTIGE CAR FINANCE LIMITED (06818336) is an active UK company. incorporated on 13 February 2009. with registered office in Knaresborough. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRESTIGE CAR FINANCE LIMITED has been registered for 17 years. Current directors include BROOK, Peter Lawton, HITCHEN, Christopher Mark.

Company Number
06818336
Status
active
Type
ltd
Incorporated
13 February 2009
Age
17 years
Address
Oracle House Whitfield Business Park, Knaresborough, HG5 8BS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROOK, Peter Lawton, HITCHEN, Christopher Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE CAR FINANCE LIMITED

PRESTIGE CAR FINANCE LIMITED is an active company incorporated on 13 February 2009 with the registered office located in Knaresborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PRESTIGE CAR FINANCE LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06818336

LTD Company

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Oracle House Whitfield Business Park Manse Lane Knaresborough, HG5 8BS,

Previous Addresses

Oracle House, Whitfield Business Park Knaresborough Harrogate North Yorkshire HG5 8BS
From: 10 March 2011To: 14 August 2017
Oracle House Whitfield Business Park Knaresborough Harrogate North Yorkshire HG2 8BS United Kingdom
From: 22 December 2009To: 10 March 2011
12 York Place Leeds West Yorkshire LS1 2DS England
From: 13 February 2009To: 22 December 2009
Timeline

9 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jun 16
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MANNAKEE, Madeline Esme

Active
Whitfield Business Park, KnaresboroughHG5 8BS
Secretary
Appointed 08 May 2017

BROOK, Peter Lawton

Active
Whitfield Business Park, KnaresboroughHG5 8BS
Born April 1964
Director
Appointed 14 Dec 2009

HITCHEN, Christopher Mark

Active
Whitfield Business Park, KnaresboroughHG5 8BS
Born July 1971
Director
Appointed 19 Nov 2025

BROOK, Edward

Resigned
Whitfield Business Park, KnaresboroughHG5 8BS
Born October 1998
Director
Appointed 19 Nov 2025
Resigned 11 Mar 2026

KING, Andrew David

Resigned
Whitfield Business Park, HarrogateHG5 8BS
Born May 1977
Director
Appointed 14 Dec 2009
Resigned 23 Jun 2016

ROUND, Jonathon Charles

Resigned
York Place, LeedsLS1 2DS
Born February 1959
Director
Appointed 13 Feb 2009
Resigned 14 Dec 2009

Persons with significant control

2

1 Active
1 Ceased
Whitfield Business Park, KnaresboroughHG5 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2025

Mr Peter Lawton Brook

Ceased
Whitfield Business Park, KnaresboroughHG5 8BS
Born April 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2016
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Resolution
28 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 July 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company
23 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Incorporation Company
13 February 2009
NEWINCIncorporation