This company is commonly known as Vista Residents Company Limited. The company was founded 19 years ago and was given the registration number 05255231. The firm's registered office is in COLCHESTER. You can find them at The Colchester Centre, Hawkins Road, Colchester, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | VISTA RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 05255231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Colchester Centre, Hawkins Road, Colchester, Essex, United Kingdom, CO2 8JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Mayfly Way, Ardleigh, Colchester, United Kingdom, CO7 7WX | Corporate Secretary | 18 October 2019 | Active |
C/O East Block Group, 22 Mayfly Way, Ardleigh, Colchester, England, CO7 7WX | Director | 30 October 2018 | Active |
141, High Road, Loughton, England, IG10 4LT | Director | 30 October 2018 | Active |
141, High Road, Loughton, IG10 4LT | Secretary | 24 November 2010 | Active |
30 Aylesbury Street, London, EC1R 0ER | Secretary | 11 October 2004 | Active |
82, Helena Road, Rayleigh, SS6 8LQ | Secretary | 30 September 2008 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | 25 January 2007 | Active |
141, High Road, Loughton, IG10 4LT | Corporate Secretary | 17 February 2011 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 30 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 October 2004 | Active |
141, High Street, Loughton, England, IG10 4LT | Director | 06 December 2017 | Active |
22 The Vista, 23 Forest View, Chingford, London, E4 7AU | Director | 12 August 2008 | Active |
30 Aylesbury Street, London, EC1R 0ER | Director | 11 October 2004 | Active |
Flat 19 The Vista, 23 Forest View, London, E4 7AU | Director | 25 June 2008 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Director | 25 January 2007 | Active |
30 Aylesbury Street, London, EC1R 0ER | Corporate Director | 11 October 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 30 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Change corporate secretary company with change date. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Officers | Change corporate secretary company with change date. | Download |
2020-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-18 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-17 | Officers | Termination secretary company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.