This company is commonly known as Vista Court Management Company Limited. The company was founded 53 years ago and was given the registration number 01005259. The firm's registered office is in NORWICH. You can find them at 170 Wellesley Avenue South, , Norwich, . This company's SIC code is 55900 - Other accommodation.
Name | : | VISTA COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01005259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1971 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 170 Wellesley Avenue South, Norwich, England, NR1 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe House, Hawton, Newark, England, NG24 3RN | Secretary | 15 October 2022 | Active |
14, Langbridge Close, Hitchin, England, SG4 9EL | Director | 15 October 2022 | Active |
4 Vista Court, Off Cliff Road, Sheringham, England, NR26 8BN | Director | 17 October 2015 | Active |
170, Wellesley Avenue South, Norwich, England, NR1 4AD | Director | 11 October 2013 | Active |
11 Northiam, Woodside Park, London, N12 7ET | Secretary | - | Active |
6 Mallard Close, New Barnet, EN5 1DH | Secretary | 22 November 1997 | Active |
Oak Lodge Market Lane, Burston, Diss, IP22 3TR | Secretary | 24 October 1992 | Active |
170, Wellesley Avenue South, Norwich, England, NR1 4AD | Secretary | 01 January 2016 | Active |
5 Rectory Lane, Watlington, Kings Lynn, PE33 0HU | Director | 22 November 1997 | Active |
10 Woodlands, Winthorpe, Newark, NG24 2NL | Director | 24 October 1992 | Active |
12 Main Avenue, Allestree, Derby, DE22 2EF | Director | 24 October 1992 | Active |
6 Mallard Close, New Barnet, Hertfordshire, EN5 1DH | Director | 08 October 2005 | Active |
9 Hardingham Drive, Sheringham, NR26 8YE | Director | 18 October 2003 | Active |
17 Champneys Walk, Cambridge, CB3 9AW | Director | 19 October 2002 | Active |
170, Wellesley Avenue South, Norwich, England, NR1 4AD | Director | 06 October 2007 | Active |
11 Northiam, Woodside Park, London, N12 7ET | Director | - | Active |
27 Dalby Gardens, Dalby Gardens, Sothall, Sheffield, England, S20 2PH | Director | 17 October 2015 | Active |
6 Mallard Close, Barnet, EN5 1DH | Director | - | Active |
6 Mallard Close, New Barnet, EN5 1DH | Director | 12 October 1996 | Active |
6 Mallard Close, New Barnet, Hertfordshire, EN5 1DH | Director | 08 October 2011 | Active |
6 Mallard Close, New Barnet, Hertfordshire, EN5 1DH | Director | 11 October 2008 | Active |
4 Sheering Lower Road, Sawbridgeworth, CM21 9LF | Director | 22 November 1997 | Active |
14 Westfield Close, Hitchin, SG5 2HF | Director | 14 October 2000 | Active |
Oak Lodge Market Lane, Burston, Diss, IP22 3TR | Director | 24 October 1992 | Active |
Aldridges Farm, Maple Lane Wimbish, Saffron Walden, CB10 2XG | Director | 20 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Officers | Termination secretary company with name termination date. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-23 | Officers | Appoint person secretary company with name date. | Download |
2022-10-22 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-09 | Address | Change registered office address company with date old address new address. | Download |
2016-01-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.