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

PRESTIGE DEVELOPMENTS GROUP LIMITED

C/O 8, SHIPTON WAY, RUSHDEN, NN10 6GL,
Company Registration Number
06531015
Private Limited Company
Active

Company Overview

About Prestige Developments Group Ltd
PRESTIGE DEVELOPMENTS GROUP LIMITED was founded on 2008-03-11 and has its registered office in Rushden. The organisation's status is listed as "Active". Prestige Developments Group 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 DEVELOPMENTS GROUP LIMITED
 
Legal Registered Office
C/O 8
SHIPTON WAY
RUSHDEN
NN10 6GL
Other companies in NN15
 
Filing Information
Company Number 06531015
Company ID Number 06531015
Date formed 2008-03-11
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 11/03/2016
Return next due 08/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB203227164  
Last Datalog update: 2024-04-07 03:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE DEVELOPMENTS GROUP 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.
Companies with same name PRESTIGE DEVELOPMENTS GROUP LIMITED
The following companies were found which have the same name as PRESTIGE DEVELOPMENTS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESTIGE DEVELOPMENTS GROUP (NSW) PTY LTD Active Company formed on the 2013-09-04

Company Officers of PRESTIGE DEVELOPMENTS GROUP 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 2008-03-11
KEITH ANDREW HANGER
Director 2010-03-26
ERIC JONES
Director 2008-03-11
JONATHAN WAKE
Director 2016-09-22
ANDREW WESTWOOD
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JONES
Company Secretary 2008-03-11 2016-09-22
MICHAEL IAN TODD
Director 2010-03-26 2016-09-22
L & A SECRETARIAL LIMITED
Company Secretary 2008-03-11 2008-03-11
L & A REGISTRARS LIMITED
Director 2008-03-11 2008-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ARNETT PRESTIGE PARK & LEISURE HOMES LIMITED Director 2016-09-22 CURRENT 2007-05-09 Active
STEPHEN ARNETT SEK HOLDINGS LIMITED Director 2016-09-22 CURRENT 2016-05-10 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 PRESTIGE PARK & LEISURE HOMES LIMITED Director 2016-09-22 CURRENT 2007-05-09 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
DEBBIE JOANNE FOULKE PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED Director 2016-09-22 CURRENT 1973-04-26 Active
DEBBIE JOANNE FOULKE PRESTIGE PARK & LEISURE HOMES LIMITED Director 2016-09-22 CURRENT 2007-05-09 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
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 PARK & LEISURE HOMES LIMITED Director 2007-05-09 CURRENT 2007-05-09 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 PARK & LEISURE HOMES LIMITED Director 2007-05-09 CURRENT 2007-05-09 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 PARK & LEISURE HOMES LIMITED Director 2007-05-09 CURRENT 2007-05-09 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 PRESTIGE PARK & LEISURE HOMES LIMITED Director 2016-09-22 CURRENT 2007-05-09 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
ANDREW WESTWOOD PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED Director 2016-09-22 CURRENT 1973-04-26 Active
ANDREW WESTWOOD PRESTIGE PARK & LEISURE HOMES LIMITED Director 2016-09-22 CURRENT 2007-05-09 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

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
2024-04-02CESSATION OF SEK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02Notification of Prestige Communities Group Limited as a person with significant control on 2024-03-29
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
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065310150005
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065310150007
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065310150008
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065310150006
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
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-03-30APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CHRISTISON
2023-03-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARNETT
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 065310150008
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 065310150007
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065310150007
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065310150006
2021-12-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-13Memorandum articles filed
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-13RES01ADOPT ARTICLES 13/12/21
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-09REGISTRATION OF A CHARGE / CHARGE CODE 065310150005
2021-12-09REGISTRATION OF A CHARGE / CHARGE CODE 065310150005
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065310150005
2021-12-07AP01DIRECTOR APPOINTED MR ROBERT LEE JACK BULL
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JONES
2021-12-07TM02Termination of appointment of Mark Christison on 2021-12-03
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065310150003
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
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-10-05CH01Director's details changed for Mr Silvano Geranio on 2020-10-05
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-08PSC07CESSATION OF KEITH ANDREW HANGER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-08PSC02Notification of Sek Holdings Limited as a person with significant control on 2019-03-25
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 8 Express Business Park Shipton Way Rushden NN10 6GL England
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065310150001
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM Unit 4 Pytchley Lodge Road Kettering Northants NN15 6JQ
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/18, 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 065310150004
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN TODD
2016-11-16AP01DIRECTOR APPOINTED MR STEPHEN ARNETT
2016-11-16TM02APPOINTMENT TERMINATED, SECRETARY ERIC JONES
2016-11-16TM02APPOINTMENT TERMINATED, SECRETARY ERIC JONES
2016-11-16AP01DIRECTOR APPOINTED MR ANDREW WESTWOOD
2016-11-16AP01DIRECTOR APPOINTED MRS DEBBIE JOANNE FOULKE
2016-11-16AP01DIRECTOR APPOINTED MR JONATHAN WAKE
2016-11-16AP03Appointment of Mr Mark Christison as company secretary on 2016-09-22
2016-11-16AP01DIRECTOR APPOINTED MR MARK ANDREW CHRISTISON
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065310150002
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065310150003
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065310150002
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065310150001
2016-09-19CH01Director's details changed for Mr Keith Andrew Hanger on 2016-09-01
2016-09-14RES12VARYING SHARE RIGHTS AND NAMES
2016-09-14RES01ADOPT ARTICLES 14/09/16
2016-09-12SH08Change of share class name or designation
2016-09-12SH10Particulars of variation of rights attached to shares
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW HANGER / 07/09/2016
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-06AR0111/03/16 FULL LIST
2016-04-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-05RES01ADOPT ARTICLES 07/03/2016
2016-04-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-05RES01ADOPT ARTICLES 07/03/2016
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-16AR0111/03/15 FULL LIST
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW HANGER / 14/08/2014
2015-01-13RES01ADOPT ARTICLES 31/03/2014
2015-01-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-07AR0111/03/14 FULL LIST
2013-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-30AR0111/03/13 FULL LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0111/03/12 FULL LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-17AR0111/03/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-10-29AP01DIRECTOR APPOINTED MR MICHAEL IAN TODD
2010-10-29AP01DIRECTOR APPOINTED MR KEITH ANDREW HANGER
2010-09-09RES13SUBDIVIDE 01/09/2010
2010-09-09RES01ADOPT ARTICLES 01/09/2010
2010-09-09SH02SUB-DIVISION 01/09/10
2010-09-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-09SH0101/09/10 STATEMENT OF CAPITAL GBP 10000
2010-03-30SH0108/01/10 STATEMENT OF CAPITAL GBP 500
2010-03-25AR0111/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SILVANO GERANIO / 01/10/2009
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-03-23363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED SILVANO GERANIO
2008-03-18288aDIRECTOR AND SECRETARY APPOINTED ERIC JONES
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 31 CORSHAM STREET LONDON N1 6DR
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRESTIGE DEVELOPMENTS GROUP 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 DEVELOPMENTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of PRESTIGE DEVELOPMENTS GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PRESTIGE DEVELOPMENTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTIGE DEVELOPMENTS GROUP LIMITED
Trademarks
We have not found any records of PRESTIGE DEVELOPMENTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTIGE DEVELOPMENTS GROUP 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 (32990 - Other manufacturing n.e.c.) as PRESTIGE DEVELOPMENTS GROUP LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PRESTIGE DEVELOPMENTS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTIGE DEVELOPMENTS GROUP 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 DEVELOPMENTS GROUP 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.