UKBizDB.co.uk

VISTA GOLF LIMITED

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

This company is commonly known as Vista Golf Limited. The company was founded 21 years ago and was given the registration number 04617586. The firm's registered office is in ALTON. You can find them at The Stables, 23b Lenten Street, Alton, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VISTA GOLF LIMITED
Company Number:04617586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Stables, 23b Lenten Street, Alton, Hampshire, England, GU34 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quinta Da Encostavelhalote, 138 Budens, Portugal, 8650-060

Director03 May 2022Active
10 Woodhill Close, Chandlers Ford, Southampton, England, SO53 2RU

Director14 November 2022Active
Rackland Cottage, Ewenny Road, Wick, Cowbridge, United Kingdom, CF71 7QA

Director01 April 2016Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Secretary13 December 2002Active
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Corporate Secretary19 December 2006Active
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Secretary19 December 2006Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Secretary19 December 2006Active
PO BOX 19 Farnley House, St Peter Port, GY1 3AJ

Corporate Secretary06 June 2005Active
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Director31 May 2013Active
42, Village Road, Bromham, Bedford, United Kingdom, MK43 8LL

Director01 April 2016Active
La Houguette House, Route Des Deslisles, Castel, GY5 7JP

Director31 October 2008Active
13 Locke Road, Liphook, England, GU30 7DQ

Director01 April 2016Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director31 August 2004Active
Carl-Spitzweg-Strasse 13, 70771 Leinfelden, Germany,

Director01 April 2016Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director13 December 2002Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Director19 December 2006Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Director19 December 2006Active
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director13 December 2002Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director13 December 2002Active

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 (7 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
2024-01-04Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-17Incorporation

Memorandum articles.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2018-04-30Officers

Change person director company with change date.

Download
2017-09-01Officers

Change person director company with change date.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2016-09-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.