Background WavePink WaveYellow Wave

VISION PROPERTIES LIMITED (03371683)

VISION PROPERTIES LIMITED (03371683) is an active UK company. incorporated on 16 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VISION PROPERTIES LIMITED has been registered for 28 years. Current directors include RABSON, David Philip.

Company Number
03371683
Status
active
Type
ltd
Incorporated
16 May 1997
Age
28 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RABSON, David Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION PROPERTIES LIMITED

VISION PROPERTIES LIMITED is an active company incorporated on 16 May 1997 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. VISION PROPERTIES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03371683

LTD Company

Age

28 Years

Incorporated 16 May 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 13 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 18 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 19 August 2014To: 18 June 2024
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 9 May 2011To: 19 August 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 16 May 1997To: 9 May 2011
Timeline

7 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
May 97
Director Left
Mar 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ISRAEL, Evelyn Rachel Hazel

Active
22 Tenterden Drive, LondonNW4 1ED
Secretary
Appointed 17 May 2006

RABSON, David Philip

Active
16 Broadfields Avenue, EdgwareHA8 8PG
Born August 1963
Director
Appointed 17 May 1998

BAKER, Jean Margaret

Resigned
6 Reynolds Avenue, Chadwell HeathRM6 4NT
Secretary
Appointed 01 Feb 2000
Resigned 17 May 2006

RABSON, Eva

Resigned
16 Broadfields Avenue, EdgwareHA8 8PG
Secretary
Appointed 17 May 1998
Resigned 01 Feb 2000

RABSON, Janet

Resigned
16 Broadfields Avenue, EdgwareHA8 8PG
Secretary
Appointed 10 Jul 1997
Resigned 17 May 1998

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 16 May 1997
Resigned 10 Jul 1997

RABSON, Eva

Resigned
16 Broadfields Avenue, EdgwareHA8 8PG
Born May 1964
Director
Appointed 10 Jul 1997
Resigned 17 May 1998

VERNICK, Vivian Naftali

Resigned
30 Hillcrest Avenue, LondonNW11 0EN
Born May 1961
Director
Appointed 17 May 1998
Resigned 12 Mar 2018

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 16 May 1997
Resigned 10 Jul 1997
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
21 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
190190
Legacy
20 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
8 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
15 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
7 June 2003
363aAnnual Return
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
16 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
13 June 2001
363aAnnual Return
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
19 July 1999
363aAnnual Return
Legacy
19 July 1999
287Change of Registered Office
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
287Change of Registered Office
Legacy
26 February 1999
225Change of Accounting Reference Date
Legacy
12 November 1998
287Change of Registered Office
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
15 November 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1997
287Change of Registered Office
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
16 August 1997
395Particulars of Mortgage or Charge
Legacy
16 August 1997
395Particulars of Mortgage or Charge
Incorporation Company
16 May 1997
NEWINCIncorporation