Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTIGE PARK & LEISURE HOMES LIMITED
Company Information for

PRESTIGE PARK & LEISURE HOMES LIMITED

8 SHIPTON WAY, EXPRESS BUSINESS PARK, RUSHDEN, NORTHAMPTONSHIRE, NN10 6GL,
Company Registration Number
06241050
Private Limited Company
Active

Company Overview

About Prestige Park & Leisure Homes Ltd
PRESTIGE PARK & LEISURE HOMES LIMITED was founded on 2007-05-09 and has its registered office in Rushden. The organisation's status is listed as "Active". Prestige Park & Leisure Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRESTIGE PARK & LEISURE HOMES LIMITED
 
Legal Registered Office
8 SHIPTON WAY, EXPRESS BUSINESS PARK
RUSHDEN
NORTHAMPTONSHIRE
NN10 6GL
Other companies in NN15
 
Filing Information
Company Number 06241050
Company ID Number 06241050
Date formed 2007-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB907419127  
Last Datalog update: 2024-03-06 18:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE PARK & LEISURE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTIGE PARK & LEISURE HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTISON
Company Secretary 2016-09-22
STEPHEN ARNETT
Director 2016-09-22
MARK ANDREW CHRISTISON
Director 2016-09-22
DEBBIE JOANNE FOULKE
Director 2016-09-22
SILVANO GERANIO
Director 2007-05-09
KEITH ANDREW HANGER
Director 2007-05-09
ERIC JONES
Director 2007-05-09
JONATHAN WAKE
Director 2016-09-22
ANDREW WESTWOOD
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JONES
Company Secretary 2007-05-09 2016-09-22
MICHAEL IAN TODD
Director 2007-05-09 2016-05-01
L & A SECRETARIAL LIMITED
Nominated Secretary 2007-05-09 2007-05-09
L & A REGISTRARS LIMITED
Nominated Director 2007-05-09 2007-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ARNETT SEK HOLDINGS LIMITED Director 2016-09-22 CURRENT 2016-05-10 Active
STEPHEN ARNETT PRESTIGE DEVELOPMENTS GROUP LIMITED Director 2016-09-22 CURRENT 2008-03-11 Active
MARK ANDREW CHRISTISON LEARN ACADEMIES TRUST Director 2017-09-28 CURRENT 2012-06-07 Active
MARK ANDREW CHRISTISON PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED Director 2016-09-22 CURRENT 1973-04-26 Active
MARK ANDREW CHRISTISON SEK MANUFACTURING LIMITED Director 2016-09-22 CURRENT 2013-04-23 Active - Proposal to Strike off
MARK ANDREW CHRISTISON SEK HOLDINGS LIMITED Director 2016-09-22 CURRENT 2016-05-10 Active
MARK ANDREW CHRISTISON PROJECT FERRARI HOLDCO LIMITED Director 2016-09-22 CURRENT 2016-06-27 Active - Proposal to Strike off
MARK ANDREW CHRISTISON PRESTIGE DEVELOPMENTS GROUP LIMITED Director 2016-09-22 CURRENT 2008-03-11 Active
DEBBIE JOANNE FOULKE PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED Director 2016-09-22 CURRENT 1973-04-26 Active
DEBBIE JOANNE FOULKE SEK MANUFACTURING LIMITED Director 2016-09-22 CURRENT 2013-04-23 Active - Proposal to Strike off
DEBBIE JOANNE FOULKE SEK HOLDINGS LIMITED Director 2016-09-22 CURRENT 2016-05-10 Active
DEBBIE JOANNE FOULKE PROJECT FERRARI HOLDCO LIMITED Director 2016-09-22 CURRENT 2016-06-27 Active - Proposal to Strike off
DEBBIE JOANNE FOULKE PRESTIGE DEVELOPMENTS GROUP LIMITED Director 2016-09-22 CURRENT 2008-03-11 Active
SILVANO GERANIO PROJECT FERRARI HOLDCO LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
SILVANO GERANIO SEK HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
SILVANO GERANIO PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED Director 2013-05-02 CURRENT 1973-04-26 Active
SILVANO GERANIO SEK MANUFACTURING LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
SILVANO GERANIO REGAL HOLIDAY HOMES LIMITED Director 2009-06-24 CURRENT 2009-06-24 In Administration/Administrative Receiver
SILVANO GERANIO PRESTIGE DEVELOPMENTS GROUP LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
KEITH ANDREW HANGER PRESTIGE DEVELOPMENTS LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
KEITH ANDREW HANGER PRESTIGE PLASTICS HOLDINGS LTD Director 2014-09-01 CURRENT 2014-08-28 Active
KEITH ANDREW HANGER SEK MANUFACTURING LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
KEITH ANDREW HANGER DEVELOPMENTS OF PRESTIGE LIMITED Director 2010-10-29 CURRENT 2010-09-23 Active - Proposal to Strike off
KEITH ANDREW HANGER PRESTIGE DEVELOPMENTS GROUP LIMITED Director 2010-03-26 CURRENT 2008-03-11 Active
KEITH ANDREW HANGER PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED Director 2001-07-31 CURRENT 2001-07-31 Active
KEITH ANDREW HANGER PRESTIGE PLASTICS LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
ERIC JONES CISSONIUS DEVELOPMENTS LTD Director 2018-03-21 CURRENT 2018-03-21 Active
ERIC JONES SEK HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-05-10 Active
ERIC JONES PROJECT FERRARI HOLDCO LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
ERIC JONES PRESTIGE DEVELOPMENTS LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
ERIC JONES SRG PARK HOLDINGS LIMITED Director 2015-12-10 CURRENT 2009-05-20 Active
ERIC JONES MILL HOUSE PARK HOMES LIMITED Director 2015-12-10 CURRENT 2009-05-20 Active
ERIC JONES SRG PARKS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
ERIC JONES PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED Director 2013-05-02 CURRENT 1973-04-26 Active
ERIC JONES SEK MANUFACTURING LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
ERIC JONES COUNTRY HOMES (ANGLIA) LIMITED Director 2011-11-28 CURRENT 1982-11-01 Active - Proposal to Strike off
ERIC JONES DEVELOPMENTS OF PRESTIGE LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active - Proposal to Strike off
ERIC JONES REGAL HOLIDAY HOMES LIMITED Director 2009-06-24 CURRENT 2009-06-24 In Administration/Administrative Receiver
ERIC JONES PRESTIGE DEVELOPMENTS GROUP LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
ERIC JONES PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED Director 2007-04-01 CURRENT 2001-07-31 Active
ERIC JONES LOW FARM PARK LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2014-05-06
ERIC JONES TAN INVESTMENTS LIMITED Director 2001-09-07 CURRENT 2001-09-07 Active - Proposal to Strike off
JONATHAN WAKE PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED Director 2016-09-22 CURRENT 1973-04-26 Active
JONATHAN WAKE SEK MANUFACTURING LIMITED Director 2016-09-22 CURRENT 2013-04-23 Active - Proposal to Strike off
JONATHAN WAKE SEK HOLDINGS LIMITED Director 2016-09-22 CURRENT 2016-05-10 Active
JONATHAN WAKE PROJECT FERRARI HOLDCO LIMITED Director 2016-09-22 CURRENT 2016-06-27 Active - Proposal to Strike off
JONATHAN WAKE PRESTIGE DEVELOPMENTS GROUP LIMITED Director 2016-09-22 CURRENT 2008-03-11 Active
ANDREW WESTWOOD PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED Director 2016-09-22 CURRENT 1973-04-26 Active
ANDREW WESTWOOD SEK MANUFACTURING LIMITED Director 2016-09-22 CURRENT 2013-04-23 Active - Proposal to Strike off
ANDREW WESTWOOD SEK HOLDINGS LIMITED Director 2016-09-22 CURRENT 2016-05-10 Active
ANDREW WESTWOOD PROJECT FERRARI HOLDCO LIMITED Director 2016-09-22 CURRENT 2016-06-27 Active - Proposal to Strike off
ANDREW WESTWOOD PRESTIGE DEVELOPMENTS GROUP LIMITED Director 2016-09-22 CURRENT 2008-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Statement by Directors
2024-03-27Solvency Statement dated 26/03/24
2024-03-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-27Statement of capital on GBP 1
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062410500004
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062410500005
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062410500006
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062410500007
2023-09-29APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE JACK BULL
2023-09-29APPOINTMENT TERMINATED, DIRECTOR JASON MARK WILLIAMS
2023-09-21DIRECTOR APPOINTED MR DANIEL CHAPMAN
2023-05-19Director's details changed for Mr Jonathan Wake on 2023-05-19
2023-05-19CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-03-30APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CHRISTISON
2023-03-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARNETT
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 062410500007
2022-12-22Director's details changed for Mr Jonathan Wake on 2022-12-22
2022-12-22CH01Director's details changed for Mr Jonathan Wake on 2022-12-22
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 062410500006
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 062410500006
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062410500006
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062410500005
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13Memorandum articles filed
2021-12-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-13RES01ADOPT ARTICLES 13/12/21
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-09REGISTRATION OF A CHARGE / CHARGE CODE 062410500004
2021-12-09REGISTRATION OF A CHARGE / CHARGE CODE 062410500004
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062410500004
2021-12-07AP01DIRECTOR APPOINTED MR ROBERT LEE JACK BULL
2021-12-07TM02Termination of appointment of Mark Christison on 2021-12-03
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SILVANO GERANIO
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062410500001
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MR MITCHELL ANDREW COMER
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE JOANNE FOULKE
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-05CH01Director's details changed for Mr Silvano Geranio on 2020-10-05
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-13CH01Director's details changed for Mr Jonathan Wake on 2019-05-01
2019-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK CHRISTISON on 2019-05-01
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062410500002
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-01-17CH01Director's details changed for Mr Silvano Geranio on 2018-01-16
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062410500003
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-24CH01Director's details changed for Mr Mark Andrew Christison on 2017-04-29
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM Unit 4 Pytchley Lodge Road Kettering Northamptonshire NN15 6JQ
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WESTWOOD / 29/04/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WAKE / 29/04/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JONES / 29/04/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW HANGER / 29/04/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE JOANNE FOULKE / 29/04/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHRISTISON / 29/04/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARNETT / 29/04/2017
2017-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK CHRISTISON on 2017-03-29
2017-01-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-16AP03Appointment of Mr Mark Christison as company secretary on 2016-09-22
2016-11-16TM02Termination of appointment of Eric Jones on 2016-09-22
2016-11-16AP01DIRECTOR APPOINTED MR ANDREW WESTWOOD
2016-11-16AP01DIRECTOR APPOINTED MRS DEBBIE JOANNE FOULKE
2016-11-16AP01DIRECTOR APPOINTED MR MARK ANDREW CHRISTISON
2016-11-16AP01DIRECTOR APPOINTED MR JONATHAN WAKE
2016-11-16AP01DIRECTOR APPOINTED MR JONATHAN WAKE
2016-11-16AP01DIRECTOR APPOINTED MR STEPHEN ARNETT
2016-11-16AP01DIRECTOR APPOINTED MR STEPHEN ARNETT
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062410500002
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062410500001
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW HANGER / 01/09/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW HANGER / 07/09/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0109/05/16 NO CHANGES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD
2015-11-04AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-17AR0109/05/15 NO CHANGES
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW HANGER / 14/08/2014
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-24AR0109/05/14 FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-13AR0109/05/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW HANGER / 24/01/2013
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0109/05/12 FULL LIST
2011-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-14AR0109/05/11 FULL LIST
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-28AR0109/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN TODD / 09/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW HANGER / 09/05/2010
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2008-10-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-31225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-05-3088(2)RAD 09/05/07--------- £ SI 1@1=1 £ IC 1/2
2007-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bSECRETARY RESIGNED
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRESTIGE PARK & LEISURE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTIGE PARK & LEISURE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of PRESTIGE PARK & LEISURE HOMES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PRESTIGE PARK & LEISURE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTIGE PARK & LEISURE HOMES LIMITED
Trademarks
We have not found any records of PRESTIGE PARK & LEISURE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTIGE PARK & LEISURE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as PRESTIGE PARK & LEISURE HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for PRESTIGE PARK & LEISURE HOMES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council EXEL LOGISTICS PYTCHLEY LODGE ROAD KETTERING NORTHANTS NN15 6JQ 11,50001/09/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTIGE PARK & LEISURE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTIGE PARK & LEISURE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.