New Vision Developments Ltd LUTON


Founded in 2001, New Vision Developments, classified under reg no. 04181651 is an active company. Currently registered at 737 Dunstable Road LU4 0HL, Luton the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 6th April 2001 New Vision Developments Ltd is no longer carrying the name Roselea Investments.

At the moment there are 2 directors in the the firm, namely Abbas S. and Brendan M.. In addition one secretary - Brendan M. - is with the company. As of 10 May 2024, our data shows no information about any ex officers on these positions.

New Vision Developments Ltd Address / Contact

Office Address 737 Dunstable Road
Town Luton
Post code LU4 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04181651
Date of Incorporation Fri, 16th Mar 2001
Industry Buying and selling of own real estate
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Abbas S.

Position: Director

Appointed: 22 March 2001

Brendan M.

Position: Director

Appointed: 22 March 2001

Brendan M.

Position: Secretary

Appointed: 22 March 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 16 March 2001

Resigned: 27 March 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 16 March 2001

Resigned: 27 March 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Abbas S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Brendan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Abbas S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Brendan M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Roselea Investments April 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  30 37432 96632 52525 21926 36939 34246 39639 232
Current Assets1 522 1631 531 4281 523 3381 523 9641 524 1931 519 0081 525 7541 537 5751 542 95253 801
Debtors10 9027 3807 6595 6936 3638 48414 08012 92811 25114 569
Net Assets Liabilities  366 830404 241445 705483 045519 183576 327634 1781 039 869
Other Debtors  6 2073 9914 3856 48011 52410 3728 41911 211
Property Plant Equipment  3 8452 8842 1631 6221 2169126842 040 513
Total Inventories  1 485 3051 485 3051 485 3051 485 3051 485 3051 485 3051 485 305 
Cash Bank In Hand25 95638 74330 374       
Net Assets Liabilities Including Pension Asset Liability296 237332 024366 830       
Stocks Inventory1 485 3051 485 3051 485 305       
Tangible Fixed Assets6 2684 1483 845       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve296 235332 022366 828       
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 34239 30340 02440 56540 97141 27541 50341 674
Additions Other Than Through Business Combinations Property Plant Equipment         2 040 000
Amounts Owed By Group Undertakings Participating Interests  1 4521 7021 9782 0042 5562 5562 8323 358
Amounts Owed To Group Undertakings Participating Interests  379 030384 239391 846393 427419 335415 311415 032415 032
Bank Borrowings  719 315669 811620 027572 54851 47758 14656 104361 221
Bank Overdrafts  45 38248 99249 88748 701519 782458 610402 42743 697
Creditors  440 854452 667460 530464 967956 259903 977853 328693 198
Fixed Assets6 2744 1543 8512 8902 1691 6281 2229186902 040 519
Increase From Depreciation Charge For Year Property Plant Equipment   961721541 304228171
Investments Fixed Assets6666666666
Investments In Group Undertakings  66666666
Net Current Assets Liabilities1 098 5281 093 1101 082 4841 071 2971 063 6641 054 041569 495633 598689 624-639 397
Other Creditors  9 9989 8198 91013 8718 5748 4069 16615 534
Property Plant Equipment Gross Cost  42 18742 18742 18742 18742 18742 18742 1872 082 187
Provisions For Liabilities Balance Sheet Subtotal  1901351017657433232
Taxation Social Security Payable  6 4449 6179 8878 9688 56821 65026 703218 935
Total Assets Less Current Liabilities1 104 8021 097 2641 086 3351 074 1871 065 8321 055 669570 717634 516690 3141 401 122
Amount Specific Advance Or Credit Directors     1 24864848  
Amount Specific Advance Or Credit Made In Period Directors     1 248    
Amount Specific Advance Or Credit Repaid In Period Directors       60048 
Bank Borrowings Overdrafts Secured852 645808 386764 697       
Borrowings628 993591 390537 786       
Capital Employed296 237332 024366 830       
Creditors Due After One Year807 914764 987719 315       
Creditors Due Within One Year423 635438 318440 854       
Number Shares Allotted 22       
Par Value Share 11       
Provisions For Liabilities Charges651253190       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 830979       
Tangible Fixed Assets Cost Or Valuation52 12841 20842 187       
Tangible Fixed Assets Depreciation45 86037 06038 342       
Tangible Fixed Assets Depreciation Charged In Period 2 9501 282       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 750        
Tangible Fixed Assets Disposals 11 750        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
Free Download (7 pages)

Company search