UKBizDB.co.uk

VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED

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

This company is commonly known as Vistry Partnerships Yorkshire Holdings Limited. The company was founded 16 years ago and was given the registration number 06437711. 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 PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED
Company Number:06437711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
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

Director03 May 2011Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director01 July 2019Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director12 January 2024Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

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

Director01 July 2019Active
11, Troon Close, Normanton, United Kingdom, WF6 1WA

Secretary10 March 2008Active
Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, WF10 4UA

Secretary09 July 2013Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Secretary03 January 2020Active
Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, WF10 4UA

Secretary01 August 2017Active
Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL

Corporate Secretary01 July 2019Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary26 November 2007Active
Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, WF10 4UA

Director31 January 2012Active
15 Cumberland Road, Barnes, London, SW13 9LY

Director01 November 2008Active
11, Troon Close, Normanton, United Kingdom, WF6 1WA

Director10 March 2008Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

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

Director01 July 2019Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director27 January 2017Active
12, Southfield Road, Cumberlauld, G68 9DZ

Director10 March 2008Active
Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, WF10 4UA

Director03 May 2011Active
Galliford Try Services, Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director10 March 2008Active
Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, WF10 4UA

Director10 March 2008Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director01 July 2019Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director10 March 2008Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director26 November 2007Active

People with Significant Control

Countryside Properties (Uk) Limited
Notified on:31 August 2023
Status:Active
Country of residence:United Kingdom
Address:Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vistry Partnerships Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:11, Tower View, West Malling, England, ME19 4UY
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
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-07-02Officers

Appoint corporate secretary company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-09-23Accounts

Change account reference date company current extended.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.