Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Niche Land Promotions Ltd
Niche Land Promotions Ltd is an active company incorporated on 15 September 2016 with the registered office located in Chelmsford, Essex. Niche Land Promotions Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10377555
Private limited company
Age
9 years
Incorporated
15 September 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(6 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Niche Land Promotions Ltd
Contact
Update Details
Address
27 Duke Street
Chelmsford
CM1 1HT
England
Address changed on
31 Mar 2025
(6 months ago)
Previous address was
Victoria Lodge Berners Roding Ongar Essex CM5 0TE
Companies in CM1 1HT
Telephone
01277366703
Email
Unreported
Website
Nichepromotions.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Robin George Downey
Director • British • Lives in UK • Born in Nov 1979
John OX
Director • English • Lives in UK • Born in Mar 1953
Vision Property Assets Group Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vision Design Works Ltd
Robin George Downey is a mutual person.
Active
Vision Builds Essex Limited
Robin George Downey is a mutual person.
Active
Vision Property Assets Group Ltd
Robin George Downey is a mutual person.
Active
Sunderland UK Rental Ltd
Robin George Downey is a mutual person.
Active
Vision Pickerells Farm Ltd
Robin George Downey is a mutual person.
Active
X25 Holdings Ltd
Robin George Downey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£2.51K
Decreased by £741 (-23%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£466.67K
Decreased by £741 (-0%)
Total Liabilities
-£490.64K
Same as previous period
Net Assets
-£23.97K
Decreased by £741 (+3%)
Debt Ratio (%)
105%
Increased by 0.17% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 1 Apr 2025
Registered Address Changed
6 Months Ago on 31 Mar 2025
Carlton Developments (Clacton) Limited (PSC) Resigned
6 Months Ago on 27 Mar 2025
Vision Property Assets Group Ltd (PSC) Appointed
6 Months Ago on 27 Mar 2025
John Ox Resigned
6 Months Ago on 26 Mar 2025
Mr Robin George Downey Appointed
6 Months Ago on 26 Mar 2025
Full Accounts Submitted
7 Months Ago on 11 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 15 Aug 2024
Mr John Ox Details Changed
1 Year 2 Months Ago on 14 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 24 Apr 2024
Get Alerts
Get Credit Report
Discover Niche Land Promotions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Carlton Developments (Clacton) Limited as a person with significant control on 27 March 2025
Submitted on 2 Apr 2025
Termination of appointment of John Ox as a director on 26 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 1 Apr 2025
Notification of Vision Property Assets Group Ltd as a person with significant control on 27 March 2025
Submitted on 1 Apr 2025
Registered office address changed from Victoria Lodge Berners Roding Ongar Essex CM5 0TE to 27 Duke Street Chelmsford CM1 1HT on 31 March 2025
Submitted on 31 Mar 2025
Appointment of Mr Robin George Downey as a director on 26 March 2025
Submitted on 31 Mar 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 11 Feb 2025
Confirmation statement made on 3 August 2024 with updates
Submitted on 15 Aug 2024
Director's details changed for Mr John Ox on 14 July 2024
Submitted on 14 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 24 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs