ABOUT VISA PROPERTIES LIMITED
Welcome to Visa Properties Limited
Visa Properties was established in 1991 with the primary purpose of investing in residential ground rents secured on estates of houses.A few years later Visa Properties purchased the ground rental, and attendant income, secured on some 60 blocks of retirement apartments and is now one of the few companies that has a specialised and respected knowledge in this field.
Visa Properties continues to invest in commercial and residential property and finances both property and non-property projects.
Visa Properties Limited
KEY FINANCES
Year
2017
Assets
£4115.96k
▼ £-164.9k (-3.85 %)
Cash
£339.14k
▼ £-100.69k (-22.89 %)
Liabilities
£2748.67k
▼ £-15.32k (-0.55 %)
Net Worth
£1367.29k
▼ £-149.58k (-9.86 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hertsmere
- Company name
- VISA PROPERTIES LIMITED
- Company number
- 02660840
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Nov 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.visaproperties.co.uk
- Phones
-
01923 857 777
03301 112 610
- Registered Address
- GROUND FLOOR UNIT 501 CENTENNIAL PARK,
CENTENNIAL AVENUE,
ELSTREE, BOREHAMWOOD,
HERTFORDSHIRE,
UNITED KINGDOM,
WD6 3FG
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
LAST EVENTS
- 22 Dec 2016
- Confirmation statement made on 6 November 2016 with updates
- 19 Dec 2016
- Total exemption small company accounts made up to 30 June 2016
- 07 Jun 2016
- Secretary's details changed for Mr Allan Joseph Wien on 7 June 2016
CHARGES
-
10 May 2001
- Status
- Satisfied
on 23 May 2009
- Delivered
- 16 May 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Properties k/a deeside court parkgate cheshire t/n…
-
10 May 2001
- Status
- Satisfied
on 23 May 2009
- Delivered
- 16 May 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Bowland court king lane clitheroe lancashire t/n LA613538…
-
10 May 2001
- Status
- Satisfied
on 23 May 2009
- Delivered
- 16 May 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Property at rosewood, 67 cambridge road, southport…
-
10 May 2001
- Status
- Satisfied
on 23 May 2009
- Delivered
- 16 May 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Property k/a rydal court whitecroft road bolton greater…
-
10 May 2001
- Status
- Satisfied
on 23 May 2009
- Delivered
- 16 May 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Property at york manor three tuns lane formby lancashire -…
-
10 May 2001
- Status
- Satisfied
on 23 May 2009
- Delivered
- 16 May 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Property at maplewood 77-79 cambridge road, churchtown…
-
10 May 2001
- Status
- Satisfied
on 23 May 2009
- Delivered
- 16 May 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Property at flat 1-61 (inclusive) chaseley court wellesey…
-
10 May 2001
- Status
- Satisfied
on 23 May 2009
- Delivered
- 16 May 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Property at percival court lord street southport lancashire…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land being 114 edge land stretford title…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land and buildings on the north east side of…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land lying to the south of edge lane stretford…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land and buildings on the north east side of…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property booth hurst dunham road altringham title…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property lynwood wilmslow title number CH217083 plus…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land and buildings on the west side of barton…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property the crescent cheadle title number GM278454…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land and buildings to the east side of lord…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land at 17 church road upton now known as…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land at 2 tabley road knutsford now as oakwood…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land at east side of parade park gate neston…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property whitegates wilmslow road cheadle title number…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land at 58 alderley road wilmslow now known as…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land at 221 urmston lane now known as braeside…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property land at 68 station road marple now known as…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property canterbury grange grove avenue wilmslow title…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- Land at 67 cambridge road southport now known as rosewood…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- Land in the north west junction of springwood road and…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- Land known as hattonfold 203 and 205 brooklands road sale…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- Land at 1 tabley road knutsford now known as beechwood…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The land and buildings on the south side of king-lane…
-
21 July 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 28 July 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- The property rhos manor rhos on sea colwyn title no…
-
10 January 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 20 January 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- Woburn court towers road hockley poynton and the goodwill…
-
10 January 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 20 January 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- Land and buildings on the east side of three tuns lane…
-
10 January 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 20 January 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- Ormeside grange gloddaeth street llandudno and the goodwill…
-
10 January 1997
- Status
- Satisfied
on 23 May 2009
- Delivered
- 20 January 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- Land and buildings k/a ashton garden court formerly nos…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 13 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Land and premises k/a sandhurst grange sandhurst avenue…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 13 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Land and buildings k/a sandalwood on the north west side of…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 13 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Land and premises at rydal court the south side of…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 13 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Land and buildings k/a victoria grange barlow moor road…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 13 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Land and buildings k/a the highlands edge lane stretford…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 13 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Land and premises k/a delamere lodge 66 chester road hazel…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 13 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Land and buildings at rostherne court on the east side of…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 13 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Land and premises k/a mmaplewood being 77 and 79 cambridge…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 13 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Land and buildings k/a cedarwood on the southern side of…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 11 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Various properties as per schedule in bury, bolton &…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 11 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Various properties as per schedule in stockport and…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 11 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Various properties as per schedule in macclesfield…
-
27 June 1996
- Status
- Satisfied
on 23 May 2009
- Delivered
- 11 July 1996
-
Persons entitled
- Bank of Wales PLC
- Description
- Various properties as in schedule in bury, bolton…
-
30 December 1993
- Status
- Satisfied
on 23 May 2009
- Delivered
- 7 January 1994
-
Persons entitled
- Bank of Wales PLC
- Description
- All those properties situated in lancashire chorley greater…
-
30 December 1993
- Status
- Satisfied
on 23 May 2009
- Delivered
- 7 January 1994
-
Persons entitled
- Bank of Wales PLC
- Description
- All those properties situated in mid glamorgan set out in…
-
30 December 1993
- Status
- Satisfied
on 23 May 2009
- Delivered
- 7 January 1994
-
Persons entitled
- Bank of Wales PLC
- Description
- All those properties situate in mid glamorgan tonteg south…
-
30 December 1993
- Status
- Satisfied
on 23 May 2009
- Delivered
- 7 January 1994
-
Persons entitled
- Bank of Wales PLC
- Description
- All the properties situate in west glamorgan clydach mid…
-
26 August 1993
- Status
- Satisfied
on 23 May 2009
- Delivered
- 7 September 1993
-
Persons entitled
- Bank of Wales PLC
- Description
- All the propertys as detailed in the schedule to the form…
-
26 August 1993
- Status
- Satisfied
on 23 May 2009
- Delivered
- 7 September 1993
-
Persons entitled
- Bank of Wales PLC
- Description
- 2-16 henry street 2-16 sy marys terrace & 2-18 st marys…
-
26 August 1993
- Status
- Satisfied
on 23 May 2009
- Delivered
- 7 September 1993
-
Persons entitled
- Bank of Wales PLC
- Description
- All the properties as detailed in the schedule to the form…
-
26 August 1993
- Status
- Satisfied
on 23 May 2009
- Delivered
- 7 September 1993
-
Persons entitled
- Bank of Wales PLC
- Description
- All the property as detailed in the schedule to the form…
-
1 October 1992
- Status
- Satisfied
on 23 May 2009
- Delivered
- 10 October 1992
-
Persons entitled
- Bank of Wales PLC
- Description
- All the properties as detailed on the reverse of the form…
-
1 October 1992
- Status
- Satisfied
on 23 May 2009
- Delivered
- 10 October 1992
-
Persons entitled
- Bank of Wales PLC
- Description
- All the properties as detailed on the reverse &…
-
28 September 1992
- Status
- Satisfied
on 23 May 2009
- Delivered
- 1 October 1992
-
Persons entitled
- Bank of Wales PLC
- Description
- All the properties as detailed on the form 395 &…
-
26 February 1992
- Status
- Satisfied
on 23 May 2009
- Delivered
- 6 March 1992
-
Persons entitled
- Bank of Wales PLC
- Description
- Various properties as listed on form 395 tc ref M136C and…
-
14 February 1992
- Status
- Satisfied
on 23 May 2009
- Delivered
- 20 February 1992
-
Persons entitled
- Bank of Wales PLC
- Description
- Various properties as listed on the form 395 (for full…
-
30 January 1992
- Status
- Satisfied
on 23 May 2009
- Delivered
- 7 February 1992
-
Persons entitled
- Bank of Wales PLC
- Description
- Flats 1-61 (incl) chaseley court, wellesley road, chiswick…
See Also
Last update 2018
VISA PROPERTIES LIMITED DIRECTORS
Allan Joseph Wien
Acting
- Appointed
- 02 December 1991
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG
- Name
- WIEN, Allan Joseph
Allan Joseph Wien
Acting
- Appointed
- 02 December 1991
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG
- Name
- WIEN, Allan Joseph
Richard Eugene Wien
Acting
- Appointed
- 01 May 2006
- Occupation
- Surveyor
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG
- Country Of Residence
- United Kingdom
- Name
- WIEN, Richard Eugene
Sasha Rachel Emma Wien
Acting
- Appointed
- 30 June 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG
- Country Of Residence
- United Kingdom
- Name
- WIEN, Sasha Rachel Emma
Vivienne Ellen Wien
Acting
- Appointed
- 02 December 1991
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG
- Country Of Residence
- United Kingdom
- Name
- WIEN, Vivienne Ellen
ELK COMPANY SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 06 November 1991
- Resigned
- 02 December 1991
- Role
- Nominee Secretary
- Address
- Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
- Name
- ELK COMPANY SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
ELK (NOMINEES) LIMITED
Resigned
- Appointed
- 06 November 1991
- Resigned
- 02 December 1991
- Role
- Nominee Director
- Address
- Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
- Name
- ELK (NOMINEES) LIMITED
Ian Stanley Shelley
Resigned
- Appointed
- 08 February 1996
- Resigned
- 01 May 2006
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 88 Harrowes Meade, Edgware, Middlesex, HA8 8RP
- Name
- SHELLEY, Ian Stanley
Ian Stanley Shelley
Resigned
- Appointed
- 02 December 1991
- Resigned
- 24 November 1992
- Occupation
- Property Manager
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 88 Harrowes Meade, Edgware, Middlesex, HA8 8RP
- Name
- SHELLEY, Ian Stanley
Sandra Shelley
Resigned
- Appointed
- 03 February 1998
- Resigned
- 01 May 2006
- Occupation
- Secretary
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 88 Harrowes Meade, Edgware, Middlesex, HA8 8RP
- Name
- SHELLEY, Sandra
Sandra Maureen Shelley
Resigned
- Appointed
- 02 December 1991
- Resigned
- 24 November 1919
- Occupation
- Medical Secretary
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 70 Millway, Mill Hill, London, NW7 3QY
- Name
- SHELLEY, Sandra Maureen
REVIEWS
Check The Company
Bad according to the company’s financial health.