Background WavePink WaveYellow Wave

NEON DEVELOPMENTS LIMITED (07761649)

NEON DEVELOPMENTS LIMITED (07761649) is an active UK company. incorporated on 5 September 2011. with registered office in Poole. The company operates in the Construction sector, engaged in construction of domestic buildings. NEON DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include DAVIES, Leigh, DUMBLETON, Paul, MANSTON, David.

Company Number
07761649
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
23a Dawkins Road, Poole, BH15 4JY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DAVIES, Leigh, DUMBLETON, Paul, MANSTON, David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEON DEVELOPMENTS LIMITED

NEON DEVELOPMENTS LIMITED is an active company incorporated on 5 September 2011 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NEON DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07761649

LTD Company

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

23a Dawkins Road Poole, BH15 4JY,

Previous Addresses

59 Stanley Green Road Poole Dorset BH15 3AB
From: 5 September 2011To: 17 May 2016
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Dec 14
Loan Cleared
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 16
Loan Secured
Apr 17
Loan Secured
Sept 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Nov 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MANSTON, David

Active
Dawkins Road, PooleBH15 4JY
Secretary
Appointed 05 Sept 2011

DAVIES, Leigh

Active
Dawkins Road, PooleBH15 4JY
Born September 1964
Director
Appointed 05 Sept 2011

DUMBLETON, Paul

Active
Dawkins Road, PooleBH15 4JY
Born July 1962
Director
Appointed 05 Sept 2011

MANSTON, David

Active
Dawkins Road, PooleBH15 4JY
Born October 1959
Director
Appointed 05 Sept 2011

Persons with significant control

3

Mr David Manston

Active
Dawkins Road, PooleBH15 4JY
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Paul Dumbleton

Active
Dawkins Road, PooleBH15 4JY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Leigh Davies

Active
Dawkins Road, PooleBH15 4JY
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
1 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Incorporation Company
5 September 2011
NEWINCIncorporation