About

Registered Number: 06061640
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 52 Tulse Hill, London, SW2 2PS,

 

Visionary Properties Ltd was founded on 23 January 2007, it has a status of "Active". There are 2 directors listed for Visionary Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrew Benjamin 23 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Elaine Velma 23 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 30 January 2019
MR01 - N/A 11 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 March 2018
MR01 - N/A 30 March 2017
MR01 - N/A 30 March 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 15 March 2017
AD01 - Change of registered office address 10 November 2016
MR01 - N/A 27 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 30 January 2016
MR01 - N/A 03 November 2015
MR01 - N/A 03 November 2015
MR01 - N/A 03 November 2015
MR04 - N/A 29 October 2015
MR04 - N/A 29 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 31 January 2015
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 04 March 2014
AR01 - Annual Return 05 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 31 December 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 15 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 24 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
225 - Change of Accounting Reference Date 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2018 Outstanding

N/A

A registered charge 15 March 2017 Outstanding

N/A

A registered charge 15 March 2017 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 19 October 2015 Outstanding

N/A

A registered charge 19 October 2015 Outstanding

N/A

A registered charge 19 October 2015 Outstanding

N/A

Legal mortgage 25 June 2012 Fully Satisfied

N/A

Legal mortgage 01 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.