Background WavePink WaveYellow Wave

VISION DEVELOPMENTS ONE LTD (09431303)

VISION DEVELOPMENTS ONE LTD (09431303) is an active UK company. incorporated on 10 February 2015. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VISION DEVELOPMENTS ONE LTD has been registered for 11 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
09431303
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
Marshall House, Elland, HX5 9BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION DEVELOPMENTS ONE LTD

VISION DEVELOPMENTS ONE LTD is an active company incorporated on 10 February 2015 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VISION DEVELOPMENTS ONE LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09431303

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Marshall House Huddersfield Road Elland, HX5 9BW,

Previous Addresses

Manchester Hall 36 Bridge Street Manchester M3 3BT England
From: 28 December 2016To: 20 November 2017
53 King Street Manchester M2 4LQ England
From: 10 February 2015To: 28 December 2016
Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Feb 18
Loan Secured
Jun 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Secretary
Appointed 12 Oct 2017

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 12 Oct 2017

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 12 Oct 2017

CLIFF, Stephen James

Resigned
36 Bridge Street, ManchesterM3 3BT
Born October 1973
Director
Appointed 10 Feb 2015
Resigned 12 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Commercial Development Projects Limited

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

Significant influence or control as firm
Notified 12 Oct 2017

Mr Stephen James Cliff

Ceased
Huddersfield Road, EllandHX5 9BW
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
20 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Incorporation Company
10 February 2015
NEWINCIncorporation