UKBizDB.co.uk

NOTION DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Notion Developments Limited. The company was founded 15 years ago and was given the registration number 06718272. The firm's registered office is in SALFORD. You can find them at C/o Redstone Accountancy, 28 Kansas Avenue, Salford, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:NOTION DEVELOPMENTS LIMITED
Company Number:06718272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Redstone Accountancy, 28 Kansas Avenue, Salford, England, M50 2GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Redstone Accountancy, 253 Monton Road, Eccles, Manchester, England, M30 9PS

Director01 October 2014Active
C/O Redstone Accountancy, 253 Monton Road, Eccles, Manchester, England, M30 9PS

Director27 January 2009Active
27 Westminster Road, Eccles, Manchester, M30 9EB

Director08 October 2008Active
2, Fettler Close, Swinton, Manchester, England, M27 5PD

Director22 December 2011Active
2, Fettler Close, Swinton, Manchester, United Kingdom, M27 5PD

Director06 March 2013Active

People with Significant Control

Notion Group Limited
Notified on:16 June 2017
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Blackfriars House, Manchester, United Kingdom, M3 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Cooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:6th Floor, Blackfriars House, Manchester, England, M3 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Geoffrey Houghton
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:6th Floor, Blackfriars House, Manchester, England, M3 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Address

Change registered office address company with date old address new address.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Address

Change registered office address company with date old address new address.

Download
2019-03-27Accounts

Change account reference date company current shortened.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Address

Change registered office address company with date old address new address.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.