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

ION PROPERTY DEVELOPMENTS LIMITED

PORT OF LIVERPOOL BUILDING, FIRST FLOOR, LIVERPOOL, L3 1BY,
Company Registration Number
03498080
Private Limited Company
Active

Company Overview

About Ion Property Developments Ltd
ION PROPERTY DEVELOPMENTS LIMITED was founded on 1998-01-23 and has its registered office in Liverpool. The organisation's status is listed as "Active". Ion Property Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ION PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
PORT OF LIVERPOOL BUILDING
FIRST FLOOR
LIVERPOOL
L3 1BY
Other companies in L1
 
Previous Names
NEPTUNE DEVELOPMENTS LIMITED24/02/2017
Filing Information
Company Number 03498080
Company ID Number 03498080
Date formed 1998-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:22:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ION PROPERTY DEVELOPMENTS 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 ION PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN FAIRLIE DOUGLAS
Director 2011-10-03
DANIEL PETER HYND
Director 2017-02-24
PETER HYND
Director 2017-02-24
ANDREW ROBERT LOVELADY
Director 2017-05-09
ROBERT DAVID MASON
Director 2006-01-26
STEPHEN PARRY
Director 2001-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD COLIN DOUGLAS
Director 1998-03-16 2017-06-08
BRIAN MEHARG
Company Secretary 1998-06-25 2015-07-15
BRIAN MEHARG
Director 2001-12-05 2015-07-15
TIMOTHY GRAHAM WALKER
Director 2004-10-21 2010-06-30
GAVIN FAIRLIE DOUGLAS
Director 2005-12-20 2006-01-05
SIMON PETER HYND
Director 2005-10-24 2005-11-23
PETER HYND
Director 1998-09-24 2004-11-05
JENNIFER DOUGLAS
Company Secretary 1998-03-16 1998-06-25
COLE AND COLE (NOMINEES) LIMITED
Nominated Secretary 1998-01-23 1998-03-16
COLE AND COLE LIMITED
Nominated Director 1998-01-23 1998-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN FAIRLIE DOUGLAS THE LAKES BUSINESS PARK PROPERTY MANAGEMENT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
GAVIN FAIRLIE DOUGLAS ION SHOT TOWER LIMITED Director 2013-09-26 CURRENT 2013-09-26 Liquidation
GAVIN FAIRLIE DOUGLAS UPSTREAM DEVELOPMENTS LIMITED Director 2006-02-06 CURRENT 1997-03-11 Active
GAVIN FAIRLIE DOUGLAS UPSTREAM HOLDINGS LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active
GAVIN FAIRLIE DOUGLAS UPSTREAM DOUGLAS LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active
PETER HYND ION PROPERTY GROUP LIMITED Director 2017-06-06 CURRENT 2016-06-15 Active
ANDREW ROBERT LOVELADY LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS Director 2017-05-17 CURRENT 1870-04-20 Active
ANDREW ROBERT LOVELADY ION PROJECTS LIMITED Director 2017-05-09 CURRENT 2003-06-18 Active
ANDREW ROBERT LOVELADY REH MANAGEMENT 7 LIMITED Director 2016-09-20 CURRENT 2007-08-06 Dissolved 2017-01-17
ANDREW ROBERT LOVELADY LIFE FOUNDATION TRUST Director 2012-02-08 CURRENT 2012-02-08 Liquidation
ANDREW ROBERT LOVELADY PROFESSIONAL LIVERPOOL LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
ANDREW ROBERT LOVELADY FINCH DIGITAL MEDIA LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2016-05-17
ANDREW ROBERT LOVELADY SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW ROBERT LOVELADY CHARTFRONT HIGHLAND LIMITED Director 2008-08-28 CURRENT 2008-05-06 Dissolved 2015-10-09
ANDREW ROBERT LOVELADY THREE60AUSTIN LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2017-06-03
ANDREW ROBERT LOVELADY PROFESSIONALIVERPOOL LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
ANDREW ROBERT LOVELADY MOORVIEW DEVELOPMENTS LIMITED Director 2007-07-02 CURRENT 2003-07-07 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY MULLER AUSTIN CONWY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Liquidation
ANDREW ROBERT LOVELADY CHARTBRANCH EV LIMITED Director 2007-04-04 CURRENT 2004-06-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY TRINITY HOTELS (NEWCASTLE) LIMITED Director 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
ANDREW ROBERT LOVELADY CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Director 2006-10-03 CURRENT 2005-09-08 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
ANDREW ROBERT LOVELADY BLAKESHALL ESTATES LIMITED Director 2006-08-17 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CONWY ESTATES LIMITED Director 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
ANDREW ROBERT LOVELADY MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
ANDREW ROBERT LOVELADY SITEQUEST ESTATES LIMITED Director 2005-12-23 CURRENT 2002-08-08 Dissolved 2017-03-01
ANDREW ROBERT LOVELADY SITEQUEST PROPERTIES LIMITED Director 2005-12-23 CURRENT 2003-07-11 Dissolved 2017-03-02
ANDREW ROBERT LOVELADY AUSTIN OWEN PROPERTIES LIMITED Director 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
ANDREW ROBERT LOVELADY ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Director 2005-07-08 CURRENT 2005-07-08 Dissolved 2016-09-20
ANDREW ROBERT LOVELADY QUARRY PROPERTIES LIMITED Director 2005-04-29 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CHARTBRANCH (RIPON) LIMITED Director 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY PLAS MADOC GROUP LIMITED Director 2005-04-18 CURRENT 2005-04-18 Liquidation
ANDREW ROBERT LOVELADY LONDON AND PALATINE ESTATES LIMITED Director 2005-01-07 CURRENT 1988-09-08 Liquidation
ANDREW ROBERT LOVELADY MULLER PALATINE PROPERTIES LIMITED Director 2004-11-16 CURRENT 2001-08-14 In Administration/Administrative Receiver
ANDREW ROBERT LOVELADY GOLDROCK PROPERTY INVESTMENTS LIMITED Director 2004-11-03 CURRENT 2004-11-03 Dissolved 2015-01-09
ANDREW ROBERT LOVELADY ELM PARK DEVELOPMENTS LIMITED Director 2004-10-16 CURRENT 2001-08-15 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY MED KITCHEN PROPERTIES LIMITED Director 2004-10-07 CURRENT 2004-09-07 Dissolved 2014-02-12
ANDREW ROBERT LOVELADY HANSAN LIMITED Director 2004-10-07 CURRENT 2004-05-07 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY MED KITCHEN RESTAURANTS LIMITED Director 2004-10-07 CURRENT 2004-09-07 Dissolved 2017-05-28
ANDREW ROBERT LOVELADY EASTERN GATE PROPERTIES LIMITED Director 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
ANDREW ROBERT LOVELADY CHARTFRONT DEVELOPMENTS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
ANDREW ROBERT LOVELADY ROCKET CENTRE PROPERTIES LIMITED Director 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY HALLCO 1038 LIMITED Director 2004-05-27 CURRENT 2004-04-14 Liquidation
ANDREW ROBERT LOVELADY FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
ANDREW ROBERT LOVELADY STAMPSCREEN LIMITED Director 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY CAROLINA LAND LIMITED Director 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
ANDREW ROBERT LOVELADY SEAMOOR INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1998-08-20 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY CHARTFRONT GROUP LIMITED Director 2003-10-23 CURRENT 2000-10-27 Liquidation
ANDREW ROBERT LOVELADY WATERMILL ESTATES LIMITED Director 2003-10-20 CURRENT 2000-05-08 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY STOUR VALE LIMITED Director 2003-08-07 CURRENT 2000-05-08 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY MINSTER MILL LIMITED Director 2003-07-04 CURRENT 2001-08-15 Dissolved 2014-04-23
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENT PROPERTIES LIMITED Director 2003-02-13 CURRENT 2003-01-28 Dissolved 2015-03-16
ANDREW ROBERT LOVELADY BUNBURY PROPERTIES LIMITED Director 2002-05-21 CURRENT 1997-02-20 Dissolved 2014-07-07
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1997-06-27 Dissolved 2014-11-01
ANDREW ROBERT LOVELADY LINDEN STOURPORT LIMITED Director 2002-02-15 CURRENT 2000-05-08 Dissolved 2014-12-26
ANDREW ROBERT LOVELADY ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Director 2001-10-01 CURRENT 1981-08-10 Dissolved 2013-12-31
ANDREW ROBERT LOVELADY AUSTIN EMERY ESTATES LTD Director 2001-10-01 CURRENT 1998-07-03 Dissolved 2014-11-04
ANDREW ROBERT LOVELADY CHARTBRANCH LIMITED Director 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
ANDREW ROBERT LOVELADY CHARTFRONT INVESTMENTS LIMITED Director 2001-09-03 CURRENT 2001-07-31 Dissolved 2016-06-21
ANDREW ROBERT LOVELADY CORETREND LIMITED Director 2001-08-17 CURRENT 2001-06-14 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED Director 2001-06-04 CURRENT 1973-08-31 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1988-10-10 Liquidation
ROBERT DAVID MASON ION PROPERTY GROUP LIMITED Director 2017-10-18 CURRENT 2016-06-15 Active
ROBERT DAVID MASON NEPTUNE DEVELOPMENTS LIMITED Director 2017-10-13 CURRENT 2016-02-23 Active
ROBERT DAVID MASON ION REGENERATION LIMITED Director 2017-02-09 CURRENT 2017-02-03 Active
ROBERT DAVID MASON ION PARTNERSHIPS LIMITED Director 2017-02-09 CURRENT 2017-02-03 Active
ROBERT DAVID MASON NEPTUNE INPARTNERSHIP LIMITED Director 2015-12-08 CURRENT 2012-03-20 Active
ROBERT DAVID MASON ION STEAM MILL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
ROBERT DAVID MASON ION PROJECTS LIMITED Director 2013-11-28 CURRENT 2003-06-18 Active
ROBERT DAVID MASON ION SHOT TOWER LIMITED Director 2013-09-26 CURRENT 2013-09-26 Liquidation
ROBERT DAVID MASON ION LIVERPOOL PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
STEPHEN PARRY ION PROPERTY GROUP LIMITED Director 2017-10-18 CURRENT 2016-06-15 Active
STEPHEN PARRY NEPTUNE DEVELOPMENTS LIMITED Director 2017-10-13 CURRENT 2016-02-23 Active
STEPHEN PARRY ION REGENERATION LIMITED Director 2017-02-09 CURRENT 2017-02-03 Active
STEPHEN PARRY ION PARTNERSHIPS LIMITED Director 2017-02-09 CURRENT 2017-02-03 Active
STEPHEN PARRY ION STEAM MILL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
STEPHEN PARRY MANN ISLAND ESTATE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
STEPHEN PARRY ION SHOT TOWER LIMITED Director 2013-09-26 CURRENT 2013-09-26 Liquidation
STEPHEN PARRY NEPTUNE INPARTNERSHIP LIMITED Director 2012-04-17 CURRENT 2012-03-20 Active
STEPHEN PARRY ION LIVERPOOL PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
STEPHEN PARRY ION PROJECTS LIMITED Director 2004-05-18 CURRENT 2003-06-18 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
2024-01-23CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-02-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-19CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034980800007
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM 1st Floor, Port of Liverpool Building Pier Head Liverpool L3 1NW England
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 2 Queen Square Liverpool L1 1RH
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT LOVELADY
2020-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034980800007
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-23SH19Statement of capital on 2019-10-23 GBP 200
2019-10-03SH20Statement by Directors
2019-10-03CAP-SSSolvency Statement dated 11/09/19
2019-10-03RES13Resolutions passed:
  • Reduce share prem a/c 11/09/2019
2019-10-02PSC02Notification of Ion Property Group Limited as a person with significant control on 2019-09-11
2019-10-02PSC07CESSATION OF RICHARD COLIN DOUGLAS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-26CH01Director's details changed for Mr Gavin Fairlie Douglas on 2018-07-26
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLIN DOUGLAS
2017-05-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT LOVELADY
2017-02-24AP01DIRECTOR APPOINTED MR DANIEL PETER HYND
2017-02-24AP01DIRECTOR APPOINTED MR PETER HYND
2017-02-24RES15CHANGE OF NAME 23/02/2017
2017-02-24CERTNMCompany name changed neptune developments LIMITED\certificate issued on 24/02/17
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2000100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2000100
2016-01-21AR0118/01/16 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MEHARG
2015-07-27TM02Termination of appointment of Brian Meharg on 2015-07-15
2015-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2000100
2015-01-19AR0118/01/15 ANNUAL RETURN FULL LIST
2014-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2000100
2014-01-20AR0118/01/14 ANNUAL RETURN FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MASON / 28/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MEHARG / 28/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN DOUGLAS / 28/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARRY / 28/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FAIRLIE DOUGLAS / 28/11/2013
2013-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN MEHARG on 2013-11-28
2013-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-18AR0118/01/13 FULL LIST
2012-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-20AR0118/01/12 FULL LIST
2011-10-05AP01DIRECTOR APPOINTED MR GAVIN FAIRLIE DOUGLAS
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-18AR0118/01/11 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARRY / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARRY / 09/12/2010
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER
2010-01-18AR0118/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN DOUGLAS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRAHAM WALKER / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MASON / 18/01/2010
2009-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-20363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-18363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-01-19363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-18363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05288bDIRECTOR RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-15288bDIRECTOR RESIGNED
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-28288aNEW DIRECTOR APPOINTED
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-29363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-26363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-12-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ION PROPERTY DEVELOPMENTS 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 ION PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-21 Satisfied PETER HYND
DEBENTURE 2009-05-21 Satisfied RICHARD COLIN DOUGLAS
SUPPLEMENTAL CHARGE 2006-04-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-12-15 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1999-12-15 Satisfied THE URBAN REGENERATION AGENCY(KNOWN AS ENGLISH PARTNERSHIPS)
DEED OF CHARGE OVER CREDIT BALANCES BY THE COMPANY FOR OWN LIABILITIES AND AMENDING LETTER EACH 1998-12-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ION PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ION PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ION PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ION PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ION PROPERTY DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as ION PROPERTY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ION PROPERTY DEVELOPMENTS 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 ION PROPERTY DEVELOPMENTS 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 ION PROPERTY DEVELOPMENTS 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.