Background WavePink WaveYellow Wave

CIDON DEVELOPMENTS LIMITED (08678853)

CIDON DEVELOPMENTS LIMITED (08678853) is an active UK company. incorporated on 5 September 2013. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. CIDON DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include BRYAN, Patrick Jonathan, SIMPSON, Stephen Paul.

Company Number
08678853
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRYAN, Patrick Jonathan, SIMPSON, Stephen Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIDON DEVELOPMENTS LIMITED

CIDON DEVELOPMENTS LIMITED is an active company incorporated on 5 September 2013 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. CIDON DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08678853

LTD Company

Age

12 Years

Incorporated 5 September 2013

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

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

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 21
Director Left
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRYAN, Patrick Jonathan

Active
Greengate, HarrogateHG3 1GY
Born October 1971
Director
Appointed 28 Apr 2017

SIMPSON, Stephen Paul

Active
Greengate, HarrogateHG3 1GY
Born April 1972
Director
Appointed 28 Apr 2017

DONNELLY, Ciaran John

Resigned
Greengate, HarrogateHG3 1GY
Born January 1974
Director
Appointed 05 Sept 2013
Resigned 01 Mar 2021

Persons with significant control

2

Cidon Group (Uk) Ltd

Active
Mason Way, BarnsleyS74 9TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 May 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Resolution
12 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Incorporation Company
5 September 2013
NEWINCIncorporation