This company is commonly known as Vista Landscape Management Limited. The company was founded 24 years ago and was given the registration number 03799193. The firm's registered office is in LONDON. You can find them at Unit 6g Atlas Business Park,, Oxgate Lane, London, . This company's SIC code is 81300 - Landscape service activities.
Name | : | VISTA LANDSCAPE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03799193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6g Atlas Business Park,, Oxgate Lane, London, England, NW2 7HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wick Bridge Farm, Wick Hill, Bremhill, Calne, England, SN11 9LQ | Secretary | 04 March 2004 | Active |
Wick Bridge Farm, Wick Hill, Bremhill, Calne, England, SN11 9LQ | Director | 04 March 2004 | Active |
Wickbridge Farm, Bremhill, Calne, Wiltshire, United Kingdom, SN11 9LQ | Director | 01 July 1999 | Active |
75 Clays Road, Walton On The Naze, CO14 8SD | Secretary | 29 November 2000 | Active |
7 Minford Gardens, London, W14 0AN | Secretary | 01 July 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 July 1999 | Active |
83 Wakefield Street, London, N18 2AG | Director | 01 July 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 July 1999 | Active |
Mrs Elizabeth Bateman | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wickbridge Farm, Wick Hill, Calne, England, SN11 9LQ |
Nature of control | : |
|
Mr Michael Willian Bateman | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wickbridge Farm, Wick Hill, Calne, England, SN11 9LQ |
Nature of control | : |
|
Mrs Elizabeth Bateman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Mr Michael William Bateman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-18 | Resolution | Resolution. | Download |
2024-03-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-28 | Gazette | Gazette filings brought up to date. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Gazette | Gazette notice compulsory. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.