Ion Property Developments Limited LIVERPOOL


Founded in 1998, Ion Property Developments, classified under reg no. 03498080 is an active company. Currently registered at Port Of Liverpool Building L3 1BY, Liverpool the company has been in the business for twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since February 24, 2017 Ion Property Developments Limited is no longer carrying the name Neptune Developments.

The company has 5 directors, namely Peter H., Daniel H. and Gavin D. and others. Of them, Stephen P. has been with the company the longest, being appointed on 31 January 2001 and Peter H. and Daniel H. have been with the company for the least time - from 24 February 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ion Property Developments Limited Address / Contact

Office Address Port Of Liverpool Building
Office Address2 First Floor
Town Liverpool
Post code L3 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03498080
Date of Incorporation Fri, 23rd Jan 1998
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Peter H.

Position: Director

Appointed: 24 February 2017

Daniel H.

Position: Director

Appointed: 24 February 2017

Gavin D.

Position: Director

Appointed: 03 October 2011

Robert M.

Position: Director

Appointed: 26 January 2006

Stephen P.

Position: Director

Appointed: 31 January 2001

Andrew L.

Position: Director

Appointed: 09 May 2017

Resigned: 19 November 2020

Gavin D.

Position: Director

Appointed: 20 December 2005

Resigned: 05 January 2006

Simon H.

Position: Director

Appointed: 24 October 2005

Resigned: 23 November 2005

Timothy W.

Position: Director

Appointed: 21 October 2004

Resigned: 30 June 2010

Brian M.

Position: Director

Appointed: 05 December 2001

Resigned: 15 July 2015

Peter H.

Position: Director

Appointed: 24 September 1998

Resigned: 05 November 2004

Brian M.

Position: Secretary

Appointed: 25 June 1998

Resigned: 15 July 2015

Jennifer D.

Position: Secretary

Appointed: 16 March 1998

Resigned: 25 June 1998

Richard D.

Position: Director

Appointed: 16 March 1998

Resigned: 08 June 2017

Cole And Cole (nominees) Limited

Position: Nominee Secretary

Appointed: 23 January 1998

Resigned: 16 March 1998

Cole And Cole Limited

Position: Nominee Director

Appointed: 23 January 1998

Resigned: 16 March 1998

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Ion Property Group Limited from Liverpool, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Peter H. This PSC owns 25-50% shares. The third one is Richard D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Ion Property Group Limited

4th Floor 2 Queen Square, Liverpool, L1 1RH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10233361
Notified on 11 September 2019
Nature of control: 75,01-100% shares

Peter H.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% shares

Richard D.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% shares

Company previous names

Neptune Developments February 24, 2017
Neptune Speke March 6, 2001
Upstream Speke July 31, 1998
Coleslaw 371 April 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 018 4553 048 047        
Balance Sheet
Cash Bank In Hand36 164309 220        
Cash Bank On Hand  106 2481 556 1881 553 4581 513 4021 023 9411 246 5571 435 634739 718
Current Assets3 098 4923 140 6873 202 6823 713 1023 566 1905 023 2704 494 9284 733 8654 737 9555 093 320
Debtors1 385 068669 069841 1531 491 437657 4582 661 7742 203 2842 640 6551 944 3421 617 924
Other Debtors  574 052337 911454 209309 682405 2941 736 058891 719328 601
Property Plant Equipment  38314 08311 8015 5674 9566 59780 412 
Stocks Inventory1 677 2602 162 398        
Tangible Fixed Assets1 166         
Total Inventories  2 255 281665 4771 355 274848 0941 267 703846 6531 357 9792 735 678
Reserves/Capital
Called Up Share Capital200200        
Profit Loss Account Reserve1 018 3551 047 947        
Shareholder Funds3 018 4553 048 047        
Other
Accrued Liabilities  63 40122 73061 04772 173135 38749 30376 886118 765
Accumulated Amortisation Impairment Intangible Assets   4541 5442 6343 2703 2703 270 
Accumulated Depreciation Impairment Property Plant Equipment  38 21323 83629 82736 22041 60945 20337 38061 067
Amounts Owed By Group Undertakings     1001 479 255577 232578 4421 178 366
Amounts Owed To Group Undertakings     100100229 854100194 725
Average Number Employees During Period  610111111111010
Corporation Tax Payable  32 27548 04245 475210 09216 08178 49354 71737 261
Creditors  183 307537 491198 098778 276244 995467 662251 052444 077
Creditors Due Within One Year81 20392 640        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 960    31 084664
Disposals Property Plant Equipment   15 960    31 784664
Fixed Assets  38316 89913 5276 3045 0586 70080 51460 804
Future Minimum Lease Payments Under Non-cancellable Operating Leases       9 78336 70277 867
Increase From Amortisation Charge For Year Intangible Assets   4541 0901 090636   
Increase From Depreciation Charge For Year Property Plant Equipment   1 5835 9916 3935 3893 59423 26115 620
Intangible Assets   2 8161 726636    
Intangible Assets Gross Cost   3 2703 2703 2703 2703 2703 270 
Investments Fixed Assets     101102103102102
Investments In Group Undertakings     100100102102102
Net Assets Liabilities Joint Ventures     -2    
Net Assets Liabilities Subsidiaries     -100    
Net Current Assets Liabilities3 017 2893 048 0473 019 3753 175 6113 368 0924 244 9944 249 9334 266 2034 486 9034 649 243
Number Shares Allotted 100        
Other Creditors   3 8261 7403 7773 6393 9955 963 
Other Taxation Social Security Payable  14 44527 528 14 10714 15214 76815 69114 637
Par Value Share 1        
Percentage Class Share Held In Joint Venture     5050   
Percentage Class Share Held In Subsidiary     100100100100100
Prepayments  19 73321 19523 56421 90315 32327 07931 06551 891
Property Plant Equipment Gross Cost  38 59637 91941 62841 78746 56551 800117 79278 101
Recoverable Value-added Tax    2 129   21 869 
Share Capital Allotted Called Up Paid100100        
Share Premium Account1 999 9001 999 900        
Tangible Fixed Assets Cost Or Valuation38 086         
Tangible Fixed Assets Depreciation36 92038 086        
Tangible Fixed Assets Depreciation Charged In Period 1 166        
Total Additions Including From Business Combinations Intangible Assets   3 270      
Total Additions Including From Business Combinations Property Plant Equipment   15 2833 7091594 7785 23597 7764 641
Total Assets Less Current Liabilities3 018 4553 048 0473 019 7583 192 5103 381 6194 251 2984 254 9914 272 9034 567 4174 710 047
Trade Creditors Trade Payables  10 07758 77789 83692 72171 64730 09797 69573 492
Trade Debtors Trade Receivables   120 000  47 800300 286421 24759 066
Investments In Associates     11-1  
Investments In Joint Ventures      11-1 
Percentage Class Share Held In Associate      5050  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2023
filed on: 22nd, January 2024
Free Download (13 pages)

Company search