UKBizDB.co.uk

VISTA LANDSCAPE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 81300 - Landscape service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wick Bridge Farm, Wick Hill, Bremhill, Calne, England, SN11 9LQ

Secretary04 March 2004Active
Wick Bridge Farm, Wick Hill, Bremhill, Calne, England, SN11 9LQ

Director04 March 2004Active
Wickbridge Farm, Bremhill, Calne, Wiltshire, United Kingdom, SN11 9LQ

Director01 July 1999Active
75 Clays Road, Walton On The Naze, CO14 8SD

Secretary29 November 2000Active
7 Minford Gardens, London, W14 0AN

Secretary01 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 July 1999Active
83 Wakefield Street, London, N18 2AG

Director01 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 July 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-27Address

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

Download
2024-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-18Resolution

Resolution.

Download
2024-03-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Address

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

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-09-28Gazette

Gazette filings brought up to date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-05Persons with significant control

Notification of a person with significant control.

Download
2017-08-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.