Check the

VISA PROPERTIES LIMITED

Company
VISA PROPERTIES LIMITED (02660840)

VISA PROPERTIES

Phone: 01923 857 777
E rating

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

Company name
VISA PROPERTIES LIMITED
Company number
02660840
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 1991
Age - 33 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
81
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
51
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
53
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
79
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
78
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
78
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
77
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
77
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.