About

Registered Number: 04262362
Date of Incorporation: 31/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 63 Broad Green, Wellingborough, Northants, NN8 4LQ

 

Founded in 2001, Prestige Developments (Park Homes) Ltd has its registered office in Northants, it's status in the Companies House registry is set to "Active". This organisation does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 13 December 2017
PSC04 - N/A 28 November 2017
CH01 - Change of particulars for director 28 November 2017
CS01 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
AA - Annual Accounts 03 January 2017
CH01 - Change of particulars for director 19 September 2016
CH03 - Change of particulars for secretary 19 September 2016
CH01 - Change of particulars for director 12 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 22 November 2002
225 - Change of Accounting Reference Date 22 November 2002
363s - Annual Return 16 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.