VISION SURVEY LTD
Overview
| Company Name | VISION SURVEY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06286659 |
| 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 SURVEY LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is VISION SURVEY LTD located?
| Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VISION SURVEY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VISION SURVEY LTD?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for VISION SURVEY LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Appointment of Gillian Bonthron as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Fergal Cathal Cawley as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 062866590004, created on Sep 19, 2025 | 67 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||||||||||
legacy | pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Registered office address changed from Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ England to One St Peter's Square Manchester M2 3DE on Jan 30, 2025 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||||||
Registration of charge 062866590003, created on Aug 02, 2024 | 51 pages | MR01 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||||||
Director's details changed for Mr Simon Christopher Parrington on Jul 15, 2024 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Celnor Group Limited as a person with significant control on May 08, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Who are the officers of VISION SURVEY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONTHRON, Gillian | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | 202229890001 | |||||
| PARRINGTON, Simon Christopher | Director | M2 3DE Manchester One St Peter's Square United Kingdom | England | British | 272108190002 | |||||
| GRAY, Donna | Secretary | Jubilee Walk Three Bridges RH10 1LQ Crawley Talisman House West Sussex England | British | 124738710001 | ||||||
| GRAY, Linda Rosina | Secretary | 9 Strickland Close Hanbury RH11 0RE Crawley West Sussex | British | 118571480001 | ||||||
| CAWLEY, Fergal Cathal | Director | M2 3DE Manchester One St Peter's Square United Kingdom | England | Irish | 302477760001 | |||||
| DONELAN, Jon Paul | Director | Old Brighton Road Lowfield Heath RH11 0PR Crawley Southpoint West Sussex | England | Irish | 120626470002 | |||||
| GRAY, John Paul | Director | Jubilee Walk Three Bridges RH10 1LQ Crawley Talisman House West Sussex England | England | British | 125118140003 | |||||
| GRAY, John | Director | 9 Strickland Close Handbury Road Ifield RH11 ORE Crawely West Sussx | British | 122383680001 |
Who are the persons with significant control of VISION SURVEY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celnor Group Limited | Mar 28, 2024 | M2 3DE Manchester One St Peter's Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Donna Gray | Apr 06, 2016 | Jubilee Walk Three Bridges RH10 1LQ Crawley Talisman House West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Paul Gray | Apr 06, 2016 | M2 3DE Manchester One St Peter's Square United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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