Company NameNotion Properties Limited
DirectorsBen Cooper and David Lee Houghton
Company StatusActive
Company Number09962754
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ben Cooper
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Redstone Accountancy 28 Kansas Avenue
Salford
M50 2GL
Director NameMr David Lee Houghton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Redstone Accountancy 28 Kansas Avenue
Salford
M50 2GL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Redstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

2 December 2022Delivered on: 5 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 111 partington lane swinton manchester. M27 0NS.
Outstanding
2 December 2022Delivered on: 5 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 109 partington lane swinton manchester. M27 0NS.
Outstanding
7 December 2018Delivered on: 13 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 34B clifton road eccles manchester M30 9GG.
Outstanding
18 May 2018Delivered on: 18 May 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Apartment 21. 1 fusion. 18 middlewood street. Salford M5 4LW.
Outstanding
18 May 2018Delivered on: 18 May 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 July 2023Micro company accounts made up to 31 March 2022 (5 pages)
31 May 2023Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 (1 page)
27 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
5 December 2022Registration of charge 099627540004, created on 2 December 2022 (4 pages)
5 December 2022Registration of charge 099627540005, created on 2 December 2022 (4 pages)
3 August 2022Amended total exemption full accounts made up to 29 March 2020 (8 pages)
7 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 29 March 2021 (8 pages)
3 August 2021Amended total exemption full accounts made up to 29 March 2019 (7 pages)
29 March 2021Accounts for a dormant company made up to 29 March 2020 (2 pages)
28 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 29 March 2019 (2 pages)
22 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
27 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
22 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
20 May 2019Registered office address changed from C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 (1 page)
2 April 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 December 2018Registration of charge 099627540003, created on 7 December 2018 (4 pages)
26 June 2018Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB on 26 June 2018 (1 page)
18 May 2018Registration of charge 099627540002, created on 18 May 2018 (4 pages)
18 May 2018Registration of charge 099627540001, created on 18 May 2018 (18 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Notification of Notion Group Limited as a person with significant control on 16 June 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Cessation of Ben Cooper as a person with significant control on 16 June 2017 (1 page)
20 July 2017Cessation of Ben Cooper as a person with significant control on 16 June 2017 (1 page)
20 July 2017Notification of Notion Group Limited as a person with significant control on 16 June 2017 (2 pages)
20 July 2017Cessation of David Lee Houghton as a person with significant control on 16 June 2017 (1 page)
20 July 2017Cessation of David Lee Houghton as a person with significant control on 16 June 2017 (1 page)
12 June 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
12 June 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
8 March 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
28 July 2016Appointment of Mr David Lee Houghton as a director on 21 January 2016 (2 pages)
28 July 2016Appointment of Mr David Lee Houghton as a director on 21 January 2016 (2 pages)
28 July 2016Appointment of Mr Ben Cooper as a director on 21 January 2016 (2 pages)
28 July 2016Appointment of Mr Ben Cooper as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of Barbara Kahan as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Barbara Kahan as a director on 21 January 2016 (1 page)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
(36 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
(36 pages)