Background WavePink WaveYellow Wave

VISIONACRE LIMITED (01583487)

VISIONACRE LIMITED (01583487) is an active UK company. incorporated on 1 September 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VISIONACRE LIMITED has been registered for 44 years. Current directors include BIRN, Anthony Justin, BIRN, David John, CAMPBELL, Charlotte.

Company Number
01583487
Status
active
Type
ltd
Incorporated
1 September 1981
Age
44 years
Address
1 Northwood Lodge Oak Hill Park, London, NW3 7LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRN, Anthony Justin, BIRN, David John, CAMPBELL, Charlotte
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIONACRE LIMITED

VISIONACRE LIMITED is an active company incorporated on 1 September 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VISIONACRE LIMITED was registered 44 years ago.(SIC: 68100, 68320)

Status

active

Active since 44 years ago

Company No

01583487

LTD Company

Age

44 Years

Incorporated 1 September 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

1 Northwood Lodge Oak Hill Park London, NW3 7LL,

Timeline

4 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Aug 25
New Owner
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BIRN, David John

Active
1 Northwood Lodge, LondonNW3 7LL
Secretary
Appointed N/A

BIRN, Anthony Justin

Active
Flower Lane, LondonNW7 2JN
Born May 1966
Director
Appointed 18 Aug 2025

BIRN, David John

Active
1 Northwood Lodge, LondonNW3 7LL
Born May 1937
Director
Appointed N/A

CAMPBELL, Charlotte

Active
Honiton Gardens, LondonNW7 1GF
Born March 1968
Director
Appointed 22 Mar 2010

BIRN, Sandra Gillian

Resigned
1 Northwood Lodge, LondonNW3 7LL
Born May 1938
Director
Appointed N/A
Resigned 10 Apr 2010

Persons with significant control

2

Mrs Charlotte Campbell

Active
Northwood Lodge Oak Hill Park, LondonNW3 7LL
Born March 1968

Nature of Control

Significant influence or control
Notified 26 Jan 2026

Mr David John Birn

Active
Northwood Lodge Oak Hill Park, LondonNW3 7LL
Born May 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
24 May 2000
287Change of Registered Office
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1993
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
20 May 1991
363b363b
Legacy
15 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Small
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
21 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 January 1988
AAAnnual Accounts
Legacy
12 October 1987
363363
Legacy
2 October 1987
395Particulars of Mortgage or Charge
Legacy
24 July 1987
403aParticulars of Charge Subject to s859A
Legacy
14 July 1987
395Particulars of Mortgage or Charge
Legacy
3 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 September 1986
AAAnnual Accounts
Legacy
4 August 1986
395Particulars of Mortgage or Charge
Legacy
24 May 1986
363363