This company is commonly known as Vistry Linden Limited. The company was founded 28 years ago and was given the registration number 03158857. The firm's registered office is in WEST MALLING. You can find them at 11 Tower View, Kings Hill, West Malling, Kent. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | VISTRY LINDEN LIMITED |
---|---|---|
Company Number | : | 03158857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY | Corporate Secretary | 25 June 2021 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 25 June 2021 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 14 January 2010 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 12 January 2023 | Active |
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY | Director | 03 January 2020 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 11 November 2008 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Secretary | 15 September 2000 | Active |
Darwin House, Southernhay Gardens, Exeter, | Nominee Secretary | 14 February 1996 | Active |
12 Lime Tree Avenue, Bilton, Rugby, CV22 7QT | Secretary | 23 December 1997 | Active |
11 Redcliffe Road, St Marychurch, Torquay, TQ1 4QG | Secretary | 09 May 1996 | Active |
The Brambles 15 Bramble Road, Towcester, NN12 6US | Secretary | 11 May 1998 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Secretary | 03 January 2020 | Active |
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL | Corporate Secretary | 01 March 2012 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 11 November 2008 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 07 July 2003 | Active |
La Cache Rue Des Maltieres, Grouville, Jersey, JE3 9EB | Director | 09 May 1996 | Active |
11 Redcliffe Road, St Marychurch, Torquay, TQ1 4QG | Director | 09 May 1996 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 03 January 2020 | Active |
5, Boringdon Park, Woodlands, Ivybridge, PL21 9TY | Director | 01 August 2003 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 01 August 2003 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 30 July 2019 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 01 May 2018 | Active |
Highclere House Higher Warberry Road, Torquay, TQ1 1SF | Director | 09 May 1996 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 07 July 2003 | Active |
Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL | Director | 07 July 2015 | Active |
Ty Gwyn Edginswell Close, Torquay, TQ2 7JA | Director | 09 May 1996 | Active |
92 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | 23 December 1997 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 01 July 2010 | Active |
Grove Cottage, Honiley, Kenilworth, CV8 1NP | Director | 28 September 1999 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 01 August 2003 | Active |
Ashbrook House, Brook Lane, Peckleton, LE9 7RH | Director | 23 December 1997 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 02 April 2019 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 01 July 2013 | Active |
Fairmead, Woodland Drive, East Horsley, KT24 5AN | Director | 27 October 2008 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 01 October 2015 | Active |
Vistry (Jersey) Limited | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 47, Esplanade St Helier, Jersey, Jersey, JE1 0BD |
Nature of control | : |
|
Galliford Try Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Galliford Try, Cowley Business Park, High Street, Uxbridge, England, UB8 2AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-25 | Accounts | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-07-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2020-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-24 | Accounts | Change account reference date company current extended. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Accounts | Accounts with accounts type full. | Download |
2020-01-21 | Capital | Capital alter shares consolidation. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.