VISION PROPERTIES LIMITED
Overview
| Company Name | VISION PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03371683 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VISION PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is VISION PROPERTIES LIMITED located?
| Registered Office Address | Hallswelle House 1 Hallswelle Road NW11 0DH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VISION PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for VISION PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for VISION PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Oct 31, 2024 | 4 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on Feb 13, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2023 | 4 pages | AA | ||
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on Jul 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on Jun 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 4 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 01, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vivian Naftali Vernick as a director on Mar 12, 2018 | 1 pages | TM01 | ||
Who are the officers of VISION PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ISRAEL, Evelyn Rachel Hazel | Secretary | 22 Tenterden Drive NW4 1ED London | British | 75881250001 | ||||||
| RABSON, David Philip | Director | 16 Broadfields Avenue HA8 8PG Edgware Middlesex | England | British | 50007510002 | |||||
| BAKER, Jean Margaret | Secretary | 6 Reynolds Avenue RM6 4NT Chadwell Heath Essex | British | 10940520001 | ||||||
| RABSON, Eva | Secretary | 16 Broadfields Avenue HA8 8PG Edgware Middlesex | British | 54555170001 | ||||||
| RABSON, Janet | Secretary | 16 Broadfields Avenue HA8 8PG Edgware Middlesex | British | 36931630001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| RABSON, Eva | Director | 16 Broadfields Avenue HA8 8PG Edgware Middlesex | United Kingdom | British | 54555170001 | |||||
| VERNICK, Vivian Naftali | Director | 30 Hillcrest Avenue NW11 0EN London | England | British | 103859800001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
What are the latest statements on persons with significant control for VISION PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0