UKBizDB.co.uk

VISTRY LINDEN LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Corporate Secretary25 June 2021Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director25 June 2021Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director14 January 2010Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director12 January 2023Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director03 January 2020Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director11 November 2008Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Secretary15 September 2000Active
Darwin House, Southernhay Gardens, Exeter,

Nominee Secretary14 February 1996Active
12 Lime Tree Avenue, Bilton, Rugby, CV22 7QT

Secretary23 December 1997Active
11 Redcliffe Road, St Marychurch, Torquay, TQ1 4QG

Secretary09 May 1996Active
The Brambles 15 Bramble Road, Towcester, NN12 6US

Secretary11 May 1998Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Secretary03 January 2020Active
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL

Corporate Secretary01 March 2012Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director11 November 2008Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director07 July 2003Active
La Cache Rue Des Maltieres, Grouville, Jersey, JE3 9EB

Director09 May 1996Active
11 Redcliffe Road, St Marychurch, Torquay, TQ1 4QG

Director09 May 1996Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director03 January 2020Active
5, Boringdon Park, Woodlands, Ivybridge, PL21 9TY

Director01 August 2003Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director01 August 2003Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director30 July 2019Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director01 May 2018Active
Highclere House Higher Warberry Road, Torquay, TQ1 1SF

Director09 May 1996Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director07 July 2003Active
Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director07 July 2015Active
Ty Gwyn Edginswell Close, Torquay, TQ2 7JA

Director09 May 1996Active
92 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director23 December 1997Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director01 July 2010Active
Grove Cottage, Honiley, Kenilworth, CV8 1NP

Director28 September 1999Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director01 August 2003Active
Ashbrook House, Brook Lane, Peckleton, LE9 7RH

Director23 December 1997Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director02 April 2019Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director01 July 2013Active
Fairmead, Woodland Drive, East Horsley, KT24 5AN

Director27 October 2008Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director01 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-25Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-02Officers

Appoint corporate secretary company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-12-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Accounts

Change account reference date company current extended.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Accounts

Accounts with accounts type full.

Download
2020-01-21Capital

Capital alter shares consolidation.

Download

Copyright © 2024. All rights reserved.