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

NEW VISION DEVELOPMENTS LTD

737 DUNSTABLE ROAD, LUTON, LU4 0HL,
Company Registration Number
04181651
Private Limited Company
Active

Company Overview

About New Vision Developments Ltd
NEW VISION DEVELOPMENTS LTD was founded on 2001-03-16 and has its registered office in Luton. The organisation's status is listed as "Active". New Vision Developments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW VISION DEVELOPMENTS LTD
 
Legal Registered Office
737 DUNSTABLE ROAD
LUTON
LU4 0HL
Other companies in LU1
 
Filing Information
Company Number 04181651
Company ID Number 04181651
Date formed 2001-03-16
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 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801676048  
Last Datalog update: 2024-10-05 10:49:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW VISION DEVELOPMENTS LTD
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 NEW VISION DEVELOPMENTS LTD
The following companies were found which have the same name as NEW VISION DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW VISION DEVELOPMENTS UK LIMITED 1066 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3NA Liquidation Company formed on the 2002-09-04
NEW VISION DEVELOPMENTS 7400 SAYBROOK POINT DRIVE LAS VEGAS NV 89128 Active Company formed on the 2011-06-10
NEW VISION DEVELOPMENTS PTY LTD Dissolved Company formed on the 2016-02-09
New Vision Developments, Inc. 3051 Bertolli Drive Livermore CA 94550 Active Company formed on the 2004-02-04
NEW VISION DEVELOPMENTS LTD. 181 GRAND AVE NORGLENWOLD ALBERTA T4S1S5 Active Company formed on the 2020-04-20

Company Officers of NEW VISION DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
BRENDAN MCCULLAGH
Company Secretary 2001-03-22
BRENDAN MCCULLAGH
Director 2001-03-22
ABBAS ALI SHAH
Director 2001-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-16 2001-03-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-16 2001-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN MCCULLAGH NEW VISION COURT MANAGEMENT LIMITED Company Secretary 2006-02-02 CURRENT 2006-02-02 Active
BRENDAN MCCULLAGH BURY PARK ROAD MANAGEMENT LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-10 Active
BRENDAN MCCULLAGH NEW VISION ESTATES LIMITED Company Secretary 2004-02-13 CURRENT 2004-01-23 Active
ABBAS ALI SHAH NIGHTS INN LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
ABBAS ALI SHAH NEW VISION COURT MANAGEMENT LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
ABBAS ALI SHAH BURY PARK ROAD MANAGEMENT LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ABBAS ALI SHAH BARCLAY PROPERTIES LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active
ABBAS ALI SHAH NEW VISION ESTATES LIMITED Director 2004-02-13 CURRENT 2004-01-23 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
2024-09-24REGISTRATION OF A CHARGE / CHARGE CODE 041816510012
2024-09-12REGISTRATION OF A CHARGE / CHARGE CODE 041816510011
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 78 Dunstable Road Luton Bedfordshire LU1 1EH
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-12-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0116/03/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-11AR0116/03/14 ANNUAL RETURN FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ABBAS ALI SHAH / 16/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCCULLAGH / 16/03/2014
2014-04-11CH03SECRETARY'S DETAILS CHNAGED FOR BRENDAN MCCULLAGH on 2014-03-16
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0116/03/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0116/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0116/03/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0116/03/10 ANNUAL RETURN FULL LIST
2010-03-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-17AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-16363aReturn made up to 16/03/09; full list of members
2009-03-03AA31/03/07 TOTAL EXEMPTION SMALL
2009-02-04AA31/03/06 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-02-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-04-24363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-25287REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 42 KINGSDOWN AVENUE LUTON BEDFORDSHIRE LU2 7BU
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-13363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-04-06CERTNMCOMPANY NAME CHANGED ROSELEA INVESTMENTS LTD CERTIFICATE ISSUED ON 06/04/01
2001-04-0688(2)RAD 22/03/01--------- £ SI 1@1=1 £ IC 1/2
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 42 KINGSDOWN AVENUE LUTON BEDS LU2 7BU
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-27288bSECRETARY RESIGNED
2001-03-27288bDIRECTOR RESIGNED
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2001-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to NEW VISION DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-11-26
Fines / Sanctions
No fines or sanctions have been issued against NEW VISION DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-06-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OF DEPOSIT 2003-09-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 NEW VISION DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of NEW VISION DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEW VISION DEVELOPMENTS LTD
Trademarks
We have not found any records of NEW VISION DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW VISION DEVELOPMENTS LTD. 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 (41202 - Construction of domestic buildings) as NEW VISION DEVELOPMENTS LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where NEW VISION DEVELOPMENTS LTD 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNEW VISION DEVELOPMENTS LTDEvent Date2009-10-26
In the High Court of Justice (Chancery Division) Companies Court case number 20087 A Petition to wind up the above-named Company of 78 Dunstable Road, Luton, Bedfordshire LU1 1EH , presented on 26 October 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 December 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 8 December 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1414471/37/A/RL.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW VISION DEVELOPMENTS LTD 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 NEW VISION DEVELOPMENTS LTD 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.