ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Visa Properties Limited

Visa Properties Limited is an active company incorporated on 6 November 1991 with the registered office located in Horsham, West Sussex. Visa Properties Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02660840
Private limited company
Age
34 years
Incorporated 6 November 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 23 October 2024 (1 year ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (4 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Second Floor Ridgeland House
15 Carfax
Horsham
West Sussex
RH12 1ER
England
Address changed on 11 Sep 2025 (1 month ago)
Previous address was First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
Telephone
01923857777
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Oct 1943
Director • British • Lives in England • Born in May 1971
Director • Surveyor • British • Lives in UK • Born in Jul 1973
Director • British • Lives in England • Born in Aug 1945
West Country Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
West Country Estates Limited
Allan Joseph Wien, Richard Eugene Wien, and 2 more are mutual people.
Active
Buckland Management Company Limited
Allan Joseph Wien is a mutual person.
Active
Commerson Estate Management Limited
Richard Eugene Wien is a mutual person.
Active
Toren Properties Limited
Sasha Rachel Emma Wien is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£648.22K
Decreased by £432.03K (-40%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£5.6M
Increased by £30.25K (+1%)
Total Liabilities
-£2.83M
Increased by £118.91K (+4%)
Net Assets
£2.78M
Decreased by £88.66K (-3%)
Debt Ratio (%)
50%
Increased by 1.86% (+4%)
Latest Activity
Ms Sasha Rachel Emma Wien Details Changed
1 Month Ago on 11 Sep 2025
Mr Richard Eugene Wien Details Changed
1 Month Ago on 11 Sep 2025
Mr Allan Joseph Wien Details Changed
1 Month Ago on 11 Sep 2025
Registered Address Changed
1 Month Ago on 11 Sep 2025
Mr Allan Joseph Wien Details Changed
1 Month Ago on 11 Sep 2025
Mrs Vivienne Ellen Wien Details Changed
1 Month Ago on 11 Sep 2025
West Country Estates Limited (PSC) Details Changed
1 Month Ago on 11 Sep 2025
Confirmation Submitted
11 Months Ago on 7 Nov 2024
West Country Estates Limited (PSC) Details Changed
1 Year Ago on 23 Oct 2024
Ms Sasha Rachel Emma Wien Details Changed
1 Year Ago on 23 Oct 2024
Get Credit Report
Discover Visa Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Vivienne Ellen Wien on 11 September 2025
Submitted on 11 Sep 2025
Secretary's details changed for Mr Allan Joseph Wien on 11 September 2025
Submitted on 11 Sep 2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 11 September 2025
Submitted on 11 Sep 2025
Director's details changed for Mr Allan Joseph Wien on 11 September 2025
Submitted on 11 Sep 2025
Director's details changed for Mr Richard Eugene Wien on 11 September 2025
Submitted on 11 Sep 2025
Director's details changed for Ms Sasha Rachel Emma Wien on 11 September 2025
Submitted on 11 Sep 2025
Change of details for West Country Estates Limited as a person with significant control on 11 September 2025
Submitted on 11 Sep 2025
Change of details for West Country Estates Limited as a person with significant control on 23 October 2024
Submitted on 7 Nov 2024
Confirmation statement made on 23 October 2024 with no updates
Submitted on 7 Nov 2024
Registered office address changed from 52 High Street Pinner HA5 5PW England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 23 October 2024
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year