Background WavePink WaveYellow Wave

PRESTIGE DEVELOPMENTS LIMITED (10253255)

PRESTIGE DEVELOPMENTS LIMITED (10253255) is an active UK company. incorporated on 27 June 2016. with registered office in Wellingborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PRESTIGE DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include HANGER, Keith Andrew, RAY, David Colin, TODD, Michael Ian.

Company Number
10253255
Status
active
Type
ltd
Incorporated
27 June 2016
Age
9 years
Address
C/O Clifford Roberts Chartered Accountants, Wellingborough, NN8 4LQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HANGER, Keith Andrew, RAY, David Colin, TODD, Michael Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE DEVELOPMENTS LIMITED

PRESTIGE DEVELOPMENTS LIMITED is an active company incorporated on 27 June 2016 with the registered office located in Wellingborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PRESTIGE DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10253255

LTD Company

Age

9 Years

Incorporated 27 June 2016

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 12 November 2025 (4 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

PROJECT FERRARI REFURBCO LIMITED
From: 27 June 2016To: 29 November 2022
Contact
Address

C/O Clifford Roberts Chartered Accountants 63 Broad Green Wellingborough, NN8 4LQ,

Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Sept 16
New Owner
Sept 17
Share Buyback
May 19
Director Joined
Jul 21
Owner Exit
May 23
Capital Reduction
Feb 24
Share Buyback
Mar 24
Capital Reduction
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Share Buyback
Jul 24
Director Left
Jan 26
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HANGER, Keith Andrew

Active
63 Broad Green, WellingboroughNN8 4LQ
Born November 1961
Director
Appointed 27 Jun 2016

RAY, David Colin

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

TODD, Michael Ian

Active
63 Broad Green, WellingboroughNN8 4LQ
Born June 1953
Director
Appointed 27 Jun 2016

GERANIO, Silvano

Resigned
63 Broad Green, WellingboroughNN8 4LQ
Born August 1969
Director
Appointed 27 Jun 2016
Resigned 07 Jan 2026

JONES, Eric

Resigned
63 Broad Green, WellingboroughNN8 4LQ
Born August 1952
Director
Appointed 27 Jun 2016
Resigned 17 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Andrew Hanger

Active
WellingboroughNN8 4LQ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2024

Mr Keith Andrew Hanger

Ceased
63 Broad Green, WellingboroughNN8 4LQ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
31 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
12 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2024
SH03Return of Purchase of Own Shares
Resolution
29 February 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
29 February 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
3 July 2021
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Resolution
14 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 September 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
12 September 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
27 June 2016
NEWINCIncorporation