Background WavePink WaveYellow Wave

SELL MY PRESTIGE CAR LIMITED (09435132)

SELL MY PRESTIGE CAR LIMITED (09435132) is an active UK company. incorporated on 11 February 2015. with registered office in Knaresborough. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. SELL MY PRESTIGE CAR LIMITED has been registered for 11 years. Current directors include BROOK, Peter Lawton, HITCHEN, Christopher Mark.

Company Number
09435132
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
Oracle House Whitfield Business Park, Knaresborough, HG5 8BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BROOK, Peter Lawton, HITCHEN, Christopher Mark
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELL MY PRESTIGE CAR LIMITED

SELL MY PRESTIGE CAR LIMITED is an active company incorporated on 11 February 2015 with the registered office located in Knaresborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. SELL MY PRESTIGE CAR LIMITED was registered 11 years ago.(SIC: 45112)

Status

active

Active since 11 years ago

Company No

09435132

LTD Company

Age

11 Years

Incorporated 11 February 2015

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 11 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

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

Previous Addresses

Oracle House Manse Lane Knaresborough North Yorkshire HG5 8BS United Kingdom
From: 11 February 2015To: 14 August 2017
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROOK, Peter Lawton

Active
Whitfield Business Park, KnaresboroughHG5 8BS
Born April 1964
Director
Appointed 11 Feb 2015

HITCHEN, Christopher Mark

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

BROOK, Penelope Emma

Resigned
Manse Lane, KnaresboroughHG5 8BS
Secretary
Appointed 11 Feb 2015
Resigned 08 May 2017

MANNAKEE, Madeline Esme

Resigned
Whitfield Business Park, KnaresboroughHG5 8BS
Secretary
Appointed 09 May 2017
Resigned 09 Feb 2026

BROOK, Edward

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

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

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
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
12 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
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 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
7 November 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
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Gazette Filings Brought Up To Date
11 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 February 2015
NEWINCIncorporation