Company NameKION Developments Ltd
DirectorsThomas Alexander Butler and David Scott Fleming
Company StatusActive
Company Number12287828
CategoryPrivate Limited Company
Incorporation Date29 October 2019(4 years, 6 months ago)
Previous NameFleming & Butler Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Alexander Butler
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(same day as company formation)
RoleCharity Head Of Department
Country of ResidenceUnited Kingdom
Correspondence Address30 South Grove
Sale
M33 3AU
Director NameMr David Scott Fleming
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 South Grove
Sale
M33 3AU
Director NameMr Stuart Phillip Edward Arthur Larkin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House, Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD

Location

Registered AddressClarke Nicklin House, Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

31 January 2022Delivered on: 10 February 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 12 tindall street. Stockport. SK5 6QZ.
Outstanding
31 January 2022Delivered on: 31 January 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 12 tindall street. Stockport. SK5 6QZ.
Outstanding
21 January 2022Delivered on: 26 January 2022
Persons entitled: Together Commerical Finance Limited

Classification: A registered charge
Outstanding
21 January 2022Delivered on: 25 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The land known as 2 baddeley close, stockport, SK3 8LU, registered at the land registry under title number GM292762 with freehold title.
Outstanding
18 March 2021Delivered on: 24 March 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property being 12 tindall street, stockport SK5 6QZ.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
26 February 2021Delivered on: 9 March 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 12 spencer street, stockport SK5 6UH registered at hm land registry under title number GM250077.. 211 turncroft lane, stockport SK1 4BN registered at hm land registry under title number CH54841.. 2 great underbank, 22 bridge street, stockport SK1 1XU and 5/7 merseyway, stockport SK1 1PN registered at hm land registry under title number GM263185.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
26 February 2021Delivered on: 2 March 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 great underbank, 22 bridge street and 5/7 merseyway, stockport registered at hm land registry under title number GM263185; 12 spencer street, stockport, SK5 6UH registered at hm land registry under title number GM250077 and 211 turncroft lane, stockport, SK1 4BN registered at hm land registry under title number CH54841. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
30 July 2020Delivered on: 5 August 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The freehold land being 13 parkdale avenue, audenshaw, manchester M34 5LW registered at hm land registry under title number MAN76543.
Outstanding
28 June 2023Delivered on: 29 June 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Property known as 34 shaw road south, stockport, SK3 8JJ, being all of the land and buildings in title GM353811, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 March 2023Delivered on: 16 March 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 20 buckley street, stockport, SK5 6NH being all of the land and buildings in title CH71731 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
2 February 2023Delivered on: 23 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 51-51A great underbank, stockport, SK1 1NE and registered at the land registry under title number CH1816.
Outstanding
2 February 2023Delivered on: 20 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 51 and 51A great underbank, stockport SK1 1NE.
Outstanding
3 February 2023Delivered on: 6 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 5, egerton terrace, manchester, M14 6RL and as more particularly described at the land registry: 5 egerton terrace, withington (M14 6RL). Title number: LA205362. The freehold property known as 5, egerton terrace, manchester, M14 6RL and as more particularly described in a transfer of even date made between the council of city of manchester(1) and wystan thomas palm(2). Title number: part of title MAN138382.
Outstanding
9 December 2022Delivered on: 29 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 howden close stockport cheshire SK5 6XW.
Outstanding
9 December 2022Delivered on: 29 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 13 parkdale avenue. Audenshaw. Manchester.
Outstanding
4 October 2022Delivered on: 6 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 16 ashburton road, stockport, SK3 8RP being all of the land and buildings in title GM969762 including all buildings, fixtures and fittings, the related rights and the goodwill. For further details of properties charged, please refer to the instrument.
Outstanding
28 February 2022Delivered on: 28 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold land known as 16 ashburton road, stockport, SK3 8RP registered at the land registry under title number GM969762. In addtion to. The freehold land known as 39 ashburton road, stockport, SK3 8RF registered at the land registry under title number MAN27967.
Outstanding
28 February 2022Delivered on: 28 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
26 June 2020Delivered on: 28 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The freehold land being 4 howden close, stockport SK5 6XW registered at hm land registry under title number GM65912.
Outstanding

Filing History

1 November 2023Registration of charge 122878280021, created on 31 October 2023 (3 pages)
30 October 2023Registration of charge 122878280020, created on 27 October 2023 (5 pages)
30 June 2023Confirmation statement made on 24 June 2023 with updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
29 June 2023Registration of charge 122878280019, created on 28 June 2023 (5 pages)
16 March 2023Registration of charge 122878280018, created on 15 March 2023 (5 pages)
23 February 2023Registration of charge 122878280017, created on 2 February 2023 (10 pages)
20 February 2023Registration of charge 122878280016, created on 2 February 2023 (10 pages)
6 February 2023Registration of charge 122878280015, created on 3 February 2023 (5 pages)
29 December 2022Registration of charge 122878280014, created on 9 December 2022 (6 pages)
29 December 2022Registration of charge 122878280013, created on 9 December 2022 (6 pages)
6 October 2022Registration of charge 122878280012, created on 4 October 2022 (5 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
24 June 2022Termination of appointment of Stuart Phillip Edward Arthur Larkin as a director on 23 June 2022 (1 page)
24 June 2022Cessation of Stuart Phillip Edward Arthur Larkin as a person with significant control on 23 June 2022 (1 page)
25 May 2022S1096 Court Order to Rectify (1 page)
28 February 2022Registration of charge 122878280010, created on 28 February 2022 (12 pages)
28 February 2022Registration of charge 122878280011, created on 28 February 2022 (10 pages)
10 February 2022Registration of charge 122878280009, created on 31 January 2022 (17 pages)
26 January 2022Registration of charge 122878280007, created on 21 January 2022 (12 pages)
25 January 2022Registration of charge 122878280006, created on 21 January 2022 (10 pages)
13 January 2022Appointment of Mr Stuart Phillip Edward Arthur Larkin as a director on 1 January 2022 (2 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
20 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
(3 pages)
13 July 2021Notification of Stuart Philip Larkin as a person with significant control on 1 July 2021 (2 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
30 June 2021Confirmation statement made on 5 May 2021 with updates (6 pages)
30 June 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 132
(4 pages)
10 May 2021Registered office address changed from 30 South Grove Sale M33 3AU England to Clarke Nicklin House, Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 10 May 2021 (1 page)
29 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
24 March 2021Registration of charge 122878280005, created on 18 March 2021 (11 pages)
9 March 2021Registration of charge 122878280004, created on 26 February 2021 (11 pages)
2 March 2021Registration of charge 122878280003, created on 26 February 2021 (13 pages)
5 August 2020Registration of charge 122878280002, created on 30 July 2020 (4 pages)
28 June 2020Registration of charge 122878280001, created on 26 June 2020 (4 pages)
16 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
13 April 2020Cessation of Greenhead Land Properties Limited as a person with significant control on 3 April 2020 (1 page)
13 April 2020Change of details for Mr Thomas Alexander Butler as a person with significant control on 3 April 2020 (2 pages)
13 April 2020Change of details for Mr David Scott Fleming as a person with significant control on 3 April 2020 (2 pages)
13 April 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 10
(4 pages)
13 April 2020Cessation of Dsf Legal Limited as a person with significant control on 3 April 2020 (1 page)
12 December 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr david scott fleming (2 pages)
4 December 2019Cancellation of shares. Statement of capital on 29 October 2019
  • GBP 2
(6 pages)
15 November 2019Purchase of own shares. (3 pages)
29 October 2019Incorporation
Statement of capital on 2019-10-29
  • GBP 3
  • ANNOTATION Part Rectified The date of birth of a director on the IN01 was removed from the public register on 12/12/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(35 pages)