Background WavePink WaveYellow Wave

PRESTIGE COMMUNITIES LIMITED (15205726)

PRESTIGE COMMUNITIES LIMITED (15205726) is an active UK company. incorporated on 12 October 2023. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRESTIGE COMMUNITIES LIMITED has been registered for 2 years. Current directors include CLARKE, Rory Michael Andrew, CORLYON, Gary Leslie, DOYLE, James Ian and 6 others.

Company Number
15205726
Status
active
Type
ltd
Incorporated
12 October 2023
Age
2 years
Address
2 Humber Quays, Hull, HU1 2BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
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, WILDE, Robert Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE COMMUNITIES LIMITED

PRESTIGE COMMUNITIES LIMITED is an active company incorporated on 12 October 2023 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRESTIGE COMMUNITIES LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15205726

LTD Company

Age

2 Years

Incorporated 12 October 2023

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 8 July 2025 (8 months ago)
Period: 12 October 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 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: 12 October 2023To: 9 July 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Owner Exit
Apr 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
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 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

WILDE, Robert Edward

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

CHAPMAN, Daniel James

Resigned
Humber Quays, HullHU1 2BN
Born November 1986
Director
Appointed 12 Oct 2023
Resigned 15 Apr 2025

COMER, Mitchell Andrew, Dr

Resigned
Humber Quays, HullHU1 2BN
Born November 1975
Director
Appointed 12 Oct 2023
Resigned 10 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Express Business Park, RushdenNN10 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2024

Dr Mitchell Andrew Comer

Ceased
Shipton Way, RushdenNN10 6GL
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Ceased 29 Mar 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
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
Change Account Reference Date Company Current Extended
14 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 October 2023
NEWINCIncorporation