Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISA PROPERTIES LIMITED
Company Information for

VISA PROPERTIES LIMITED

52 HIGH STREET, PINNER, HA5 5PW,
Company Registration Number
02660840
Private Limited Company
Active

Company Overview

About Visa Properties Ltd
VISA PROPERTIES LIMITED was founded on 1991-11-06 and has its registered office in Pinner. The organisation's status is listed as "Active". Visa Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISA PROPERTIES LIMITED
 
Legal Registered Office
52 HIGH STREET
PINNER
HA5 5PW
Other companies in HA5
 
Filing Information
Company Number 02660840
Company ID Number 02660840
Date formed 1991-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB541370469  
Last Datalog update: 2023-11-06 07:27:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISA PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J GOODMAN ACCOUNTING SERVICES LIMITED   MOSS GOODMAN LIMITED   SIDCUP ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VISA PROPERTIES LIMITED
The following companies were found which have the same name as VISA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISA PROPERTIES PRIVATE LIMITED JANSONS BUILDING II FLOOR NO.75-76 COMMERCIAL STREET BANGALORE-560 001. Karnataka STRIKE OFF Company formed on the 1996-02-15
VISA PROPERTIES INC Delaware Unknown
VISA PROPERTIES SDN. BHD. Active
VISA PROPERTIES, INC. 4008 ROYAL PALM DR. BRADENTON FL 34210 Inactive Company formed on the 1985-04-23
VISA PROPERTIES, LLC 2222 KETTLE DRIVE ORLANDO FL 32835 Active Company formed on the 2015-06-01
VISA PROPERTIES, INC. PO BOX 4519 BROWNSVILLE TX 78523 Active Company formed on the 2018-06-13
VISA PROPERTIES INC California Unknown

Company Officers of VISA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JOSEPH WIEN
Company Secretary 1991-12-02
ALLAN JOSEPH WIEN
Director 1991-12-02
RICHARD EUGENE WIEN
Director 2006-05-01
SASHA RACHEL EMMA WIEN
Director 2014-06-30
VIVIENNE ELLEN WIEN
Director 1991-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STANLEY SHELLEY
Director 1996-02-08 2006-05-01
SANDRA SHELLEY
Director 1998-02-03 2006-05-01
IAN STANLEY SHELLEY
Director 1991-12-02 1992-11-24
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1991-11-06 1991-12-02
ELK (NOMINEES) LIMITED
Nominated Director 1991-11-06 1991-12-02
SANDRA MAUREEN SHELLEY
Director 1991-12-02 1919-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN JOSEPH WIEN WEST COUNTRY PROPERTIES LIMITED Director 1991-01-07 CURRENT 1982-11-24 Active - Proposal to Strike off
ALLAN JOSEPH WIEN WEST COUNTRY ESTATES LIMITED Director 1991-01-01 CURRENT 1981-04-23 Active
RICHARD EUGENE WIEN WEST COUNTRY ESTATES LIMITED Director 2006-05-15 CURRENT 1981-04-23 Active
RICHARD EUGENE WIEN WEST COUNTRY PROPERTIES LIMITED Director 2006-05-15 CURRENT 1982-11-24 Active - Proposal to Strike off
SASHA RACHEL EMMA WIEN WEST COUNTRY PROPERTIES LIMITED Director 2018-06-29 CURRENT 1982-11-24 Active - Proposal to Strike off
SASHA RACHEL EMMA WIEN TOREN PROPERTIES LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
VIVIENNE ELLEN WIEN WEST COUNTRY PROPERTIES LIMITED Director 1991-01-07 CURRENT 1982-11-24 Active - Proposal to Strike off
VIVIENNE ELLEN WIEN WEST COUNTRY ESTATES LIMITED Director 1991-01-01 CURRENT 1981-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1930/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14Director's details changed for Mr Allan Joseph Wien on 2021-11-30
2022-01-14Director's details changed for Mrs Vivienne Ellen Wien on 2021-11-30
2022-01-14Director's details changed for Mrs Vivienne Ellen Wien on 2021-11-30
2022-01-14CH01Director's details changed for Mr Allan Joseph Wien on 2021-11-30
2021-12-13CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2020-12-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-01-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
2018-11-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-26CH01Director's details changed for Mr Richard Eugene Wien on 2018-01-01
2017-11-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-12-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLAN JOSEPH WIEN on 2016-06-07
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOSEPH WIEN / 07/06/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE ELLEN WIEN / 07/06/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EUGENE WIEN / 07/06/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SASHA RACHEL EMMA WIEN / 07/06/2016
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10CH01Director's details changed for Mr Richard Eugene Wien on 2015-04-01
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0106/11/14 ANNUAL RETURN FULL LIST
2014-10-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AP01DIRECTOR APPOINTED MS SASHA RACHEL EMMA WIEN
2013-12-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0106/11/13 ANNUAL RETURN FULL LIST
2012-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-11-15AR0106/11/12 ANNUAL RETURN FULL LIST
2011-12-06AR0106/11/11 ANNUAL RETURN FULL LIST
2011-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EUGENE WIEN / 03/06/2011
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-13AR0106/11/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-01AR0106/11/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOSEPH WIEN / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EUGENE WIEN / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE ELLEN WIEN / 01/10/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN JOSEPH WIEN / 01/10/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN JOSEPH WIEN / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOSEPH WIEN / 01/10/2009
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to VISA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 62
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 62
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-01-10 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-01-10 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-01-10 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1993-12-30 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1993-12-30 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1993-12-30 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1993-12-30 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1993-08-26 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1993-08-26 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1993-08-26 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1993-08-26 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1992-10-01 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1992-10-01 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1992-09-28 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1992-02-26 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1992-02-14 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1992-01-30 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of VISA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISA PROPERTIES LIMITED
Trademarks
We have not found any records of VISA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as VISA PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where VISA PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.