VISION SURVEY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVISION SURVEY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06286659
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for VISION SURVEY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for VISION SURVEY LTD?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for VISION SURVEY LTD?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Appointment of Gillian Bonthron as a director on Oct 27, 2025

    2 pagesAP01

    Termination of appointment of Fergal Cathal Cawley as a director on Oct 27, 2025

    1 pagesTM01

    Registration of charge 062866590004, created on Sep 19, 2025

    67 pagesMR01

    Confirmation statement made on Jun 20, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Statement of capital following an allotment of shares on Apr 10, 2025

    • Capital: GBP 10,002
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    10 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Registration of charge 062866590003, created on Aug 02, 2024

    51 pagesMR01

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Director's details changed for Mr Simon Christopher Parrington on Jul 15, 2024

    2 pagesCH01

    Confirmation statement made on Jun 20, 2024 with updates

    5 pagesCS01

    Change of details for Celnor Group Limited as a person with significant control on May 08, 2024

    2 pagesPSC05

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Statement of company's objects

    2 pagesCC04

    Who are the officers of VISION SURVEY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONTHRON, Gillian
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritish202229890001
    PARRINGTON, Simon Christopher
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    EnglandBritish272108190002
    GRAY, Donna
    Jubilee Walk
    Three Bridges
    RH10 1LQ Crawley
    Talisman House
    West Sussex
    England
    Secretary
    Jubilee Walk
    Three Bridges
    RH10 1LQ Crawley
    Talisman House
    West Sussex
    England
    British124738710001
    GRAY, Linda Rosina
    9 Strickland Close
    Hanbury
    RH11 0RE Crawley
    West Sussex
    Secretary
    9 Strickland Close
    Hanbury
    RH11 0RE Crawley
    West Sussex
    British118571480001
    CAWLEY, Fergal Cathal
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    EnglandIrish302477760001
    DONELAN, Jon Paul
    Old Brighton Road
    Lowfield Heath
    RH11 0PR Crawley
    Southpoint
    West Sussex
    Director
    Old Brighton Road
    Lowfield Heath
    RH11 0PR Crawley
    Southpoint
    West Sussex
    EnglandIrish120626470002
    GRAY, John Paul
    Jubilee Walk
    Three Bridges
    RH10 1LQ Crawley
    Talisman House
    West Sussex
    England
    Director
    Jubilee Walk
    Three Bridges
    RH10 1LQ Crawley
    Talisman House
    West Sussex
    England
    EnglandBritish125118140003
    GRAY, John
    9 Strickland Close Handbury Road
    Ifield
    RH11 ORE Crawely
    West Sussx
    Director
    9 Strickland Close Handbury Road
    Ifield
    RH11 ORE Crawely
    West Sussx
    British122383680001

    Who are the persons with significant control of VISION SURVEY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Mar 28, 2024
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15058538
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Donna Gray
    Jubilee Walk
    Three Bridges
    RH10 1LQ Crawley
    Talisman House
    West Sussex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Paul Gray
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Apr 06, 2016
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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