UKBizDB.co.uk

VISTA COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:170 Wellesley Avenue South, Norwich, England, NR1 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe House, Hawton, Newark, England, NG24 3RN

Secretary15 October 2022Active
14, Langbridge Close, Hitchin, England, SG4 9EL

Director15 October 2022Active
4 Vista Court, Off Cliff Road, Sheringham, England, NR26 8BN

Director17 October 2015Active
170, Wellesley Avenue South, Norwich, England, NR1 4AD

Director11 October 2013Active
11 Northiam, Woodside Park, London, N12 7ET

Secretary-Active
6 Mallard Close, New Barnet, EN5 1DH

Secretary22 November 1997Active
Oak Lodge Market Lane, Burston, Diss, IP22 3TR

Secretary24 October 1992Active
170, Wellesley Avenue South, Norwich, England, NR1 4AD

Secretary01 January 2016Active
5 Rectory Lane, Watlington, Kings Lynn, PE33 0HU

Director22 November 1997Active
10 Woodlands, Winthorpe, Newark, NG24 2NL

Director24 October 1992Active
12 Main Avenue, Allestree, Derby, DE22 2EF

Director24 October 1992Active
6 Mallard Close, New Barnet, Hertfordshire, EN5 1DH

Director08 October 2005Active
9 Hardingham Drive, Sheringham, NR26 8YE

Director18 October 2003Active
17 Champneys Walk, Cambridge, CB3 9AW

Director19 October 2002Active
170, Wellesley Avenue South, Norwich, England, NR1 4AD

Director06 October 2007Active
11 Northiam, Woodside Park, London, N12 7ET

Director-Active
27 Dalby Gardens, Dalby Gardens, Sothall, Sheffield, England, S20 2PH

Director17 October 2015Active
6 Mallard Close, Barnet, EN5 1DH

Director-Active
6 Mallard Close, New Barnet, EN5 1DH

Director12 October 1996Active
6 Mallard Close, New Barnet, Hertfordshire, EN5 1DH

Director08 October 2011Active
6 Mallard Close, New Barnet, Hertfordshire, EN5 1DH

Director11 October 2008Active
4 Sheering Lower Road, Sawbridgeworth, CM21 9LF

Director22 November 1997Active
14 Westfield Close, Hitchin, SG5 2HF

Director14 October 2000Active
Oak Lodge Market Lane, Burston, Diss, IP22 3TR

Director24 October 1992Active
Aldridges Farm, Maple Lane Wimbish, Saffron Walden, CB10 2XG

Director20 October 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-11-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-23Officers

Appoint person secretary company with name date.

Download
2022-10-22Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2019-11-08Accounts

Accounts with accounts type dormant.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2017-11-04Accounts

Accounts with accounts type dormant.

Download
2017-11-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type dormant.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-06-09Accounts

Accounts with accounts type dormant.

Download
2016-01-09Address

Change registered office address company with date old address new address.

Download
2016-01-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.