Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISTRY PARTNERSHIPS NORTH LIMITED
Company Information for

VISTRY PARTNERSHIPS NORTH LIMITED

11 TOWER VIEW, KINGS HILL, WEST MALLING, KENT, ME19 4UY,
Company Registration Number
01114054
Private Limited Company
Active

Company Overview

About Vistry Partnerships North Ltd
VISTRY PARTNERSHIPS NORTH LIMITED was founded on 1973-05-16 and has its registered office in West Malling. The organisation's status is listed as "Active". Vistry Partnerships North Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VISTRY PARTNERSHIPS NORTH LIMITED
 
Legal Registered Office
11 TOWER VIEW
KINGS HILL
WEST MALLING
KENT
ME19 4UY
Other companies in UB8
 
Previous Names
GALLIFORD TRY PARTNERSHIPS NORTH LIMITED10/01/2020
KENDALL CROSS HOLDINGS LIMITED01/12/2011
Filing Information
Company Number 01114054
Company ID Number 01114054
Date formed 1973-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB500003832  
Last Datalog update: 2024-04-06 21:28:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTRY PARTNERSHIPS NORTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VISTRY PARTNERSHIPS NORTH LIMITED

Current Directors
Officer Role Date Appointed
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Company Secretary 2012-03-01
BRENDAN MARK WILLIAM BLYTHE
Director 2016-03-02
STUART KEITH BRODIE
Director 2016-03-02
MARK JOHN CURLE
Director 2017-10-16
SEAN PATRICK EGAN
Director 2017-10-16
MARK ROBERT FARNHAM
Director 2018-05-01
STUART GIBBONS
Director 2008-07-01
ANDREW DAVID JOHNSTON
Director 2016-03-02
JAMES EDWARD WARRINGTON
Director 2016-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK BRESLIN
Director 2014-06-30 2018-05-01
FOSTER INNES
Director 2009-08-01 2016-03-02
STEPHEN CHRISTOPHER MCCOY
Director 2012-07-04 2016-02-17
KEVIN HAYES
Director 2005-05-01 2015-06-12
ALISON SCILLITOE WHITE
Company Secretary 2009-11-02 2012-03-01
WILLIAM JAN CHARLES QUARTERMAN
Director 2010-01-20 2012-02-24
ANDREW NEIL RAMSEY
Director 1992-09-20 2011-12-31
ADRIAN JOHN FARRANT
Director 2007-11-14 2011-08-04
THOMAS IAN GRAHAM
Director 1992-09-20 2011-01-04
MARK ROBERT FARNHAM
Director 2007-11-14 2009-12-31
PAUL DAVID MONEY
Company Secretary 2007-11-14 2009-10-30
MALCOLM PATON
Director 1992-09-20 2009-07-31
ANDREW FRANK STURGESS
Director 2007-11-14 2008-07-01
ANDREW NEIL RAMSEY
Company Secretary 1999-03-31 2007-11-14
FRANK WILLIAM LOWE
Director 1992-09-20 2002-02-28
FRANCIS MATTHEWS
Company Secretary 1992-09-20 1999-03-31
FRANCIS MATTHEWS
Director 1992-09-20 1999-03-31
SHEILA MATTHEWS
Director 1992-09-20 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GALLIFORD TRY SECRETARIAT SERVICES LIMITED VISTRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED Company Secretary 2018-06-12 CURRENT 2013-04-05 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED FAIRFIELD REDEVELOPMENTS LIMITED Company Secretary 2018-05-10 CURRENT 2002-06-12 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED VISTRY VENTURES LIMITED Company Secretary 2018-04-13 CURRENT 2018-04-13 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED INK HOMES LIMITED Company Secretary 2018-04-13 CURRENT 2018-04-13 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES (HUNGERFORD) LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED VISTA PORTSMOUTH LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED EDUCATION 4 AYRSHIRE LIMITED Company Secretary 2018-01-17 CURRENT 2006-04-04 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED Company Secretary 2018-01-17 CURRENT 2006-04-04 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES (BRICKET WOOD) LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN (BASINGSTOKE) LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES (BARROW GURNEY) LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED JICC DBFMCO LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED QHS DBFMCO LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED JICC DBFM HOLDCO LIMITED Company Secretary 2017-11-14 CURRENT 2017-11-14 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED QHS DBFM HOLDCO LIMITED Company Secretary 2017-11-14 CURRENT 2017-11-14 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED HCF INVESTMENTS LIMITED Company Secretary 2017-07-27 CURRENT 2015-12-11 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES (LOVEDEAN) LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY TELECOMS LIMITED Company Secretary 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED Company Secretary 2017-05-12 CURRENT 1989-10-19 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED Company Secretary 2017-05-12 CURRENT 1994-09-21 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED REH PHASE 2 DBFMCO LIMITED Company Secretary 2017-01-25 CURRENT 2017-01-25 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED REH PHASE 2 DBFM HOLDCO LIMITED Company Secretary 2017-01-25 CURRENT 2017-01-25 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES (WESTBURY) LIMITED Company Secretary 2017-01-16 CURRENT 2016-10-31 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED WESTCOUNTRY LAND (PERRANPORTH) LTD Company Secretary 2016-12-01 CURRENT 2015-06-23 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED THE RICARDO COMMUNITY FOUNDATION Company Secretary 2016-04-18 CURRENT 2015-01-22 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED AXIOM EDUCATION (EDINBURGH) LIMITED Company Secretary 2016-03-24 CURRENT 2006-11-28 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED Company Secretary 2016-03-22 CURRENT 2005-07-28 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED Company Secretary 2016-03-22 CURRENT 2006-09-15 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED VISTRY PENSION TRUSTEE LTD Company Secretary 2016-03-22 CURRENT 2016-03-22 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED AXIOM EDUCATION (PERTH & KINROSS) LIMITED Company Secretary 2016-03-22 CURRENT 2005-08-04 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED CONSTRUCTION HOLDCO 1 LIMITED Company Secretary 2016-03-22 CURRENT 2014-03-24 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED Company Secretary 2016-03-18 CURRENT 2015-02-16 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED KENT EHFA HOLDCO LIMITED Company Secretary 2015-10-07 CURRENT 2013-12-10 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED KENT EHFA PROJECTCO LIMITED Company Secretary 2015-10-07 CURRENT 2013-12-10 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY INVESTMENTS CONSULTANCY SERVICES LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES DEVELOPMENTS (CHICHESTER) LIMITED Company Secretary 2015-04-16 CURRENT 2010-03-24 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT NEPS LIMITED Company Secretary 2014-11-11 CURRENT 2014-11-11 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY INVESTMENTS NEPS LIMITED Company Secretary 2014-11-10 CURRENT 2014-11-10 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT NEPS (HOLDINGS) LIMITED Company Secretary 2014-11-10 CURRENT 2014-11-10 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES (KEMPSHOTT) LIMITED Company Secretary 2014-10-03 CURRENT 2014-09-22 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LEICESTER GT EDUCATION COMPANY LIMITED Company Secretary 2014-09-30 CURRENT 2007-05-25 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED ACP: NORTH HUB LIMITED Company Secretary 2014-09-25 CURRENT 2009-12-02 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED BIRCH CONSTRUCTION DIVISION LIMITED Company Secretary 2014-09-18 CURRENT 1961-03-27 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED CHARLES GRIP SURFACING LIMITED Company Secretary 2014-09-18 CURRENT 1981-01-14 Voluntary Arrangement
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY SUPPLIES LIMITED Company Secretary 2014-09-18 CURRENT 2009-08-13 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT (BUIDHEANN) LIMITED Company Secretary 2014-09-18 CURRENT 2000-08-15 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED CHARLES GREGORY (CIVIL ENGINEERING) LIMITED Company Secretary 2014-09-18 CURRENT 1967-03-13 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT PPP LIMITED Company Secretary 2014-09-17 CURRENT 2003-09-05 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY HPS LIMITED Company Secretary 2014-09-14 CURRENT 2009-08-13 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED ALUMNO GT MANAGEMENT LIMITED Company Secretary 2014-09-10 CURRENT 2009-07-27 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED ALUMNO GT LIMITED Company Secretary 2014-09-10 CURRENT 2009-07-27 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED PRIMARIA LIMITED Company Secretary 2014-09-09 CURRENT 2001-11-05 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY CORPORATE HOLDINGS LIMITED Company Secretary 2014-09-05 CURRENT 2005-07-29 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT (NORTH HUB) INVESTMENTS LIMITED Company Secretary 2014-08-29 CURRENT 2010-12-29 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT EMBLEM INVESTMENTS LIMITED Company Secretary 2014-08-29 CURRENT 2005-08-08 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT INVERNESS INVESTMENTS LIMITED Company Secretary 2014-08-29 CURRENT 2013-02-05 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT (LEEDS) LIFT LIMITED Company Secretary 2014-08-29 CURRENT 2004-06-14 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT (NORTH TYNESIDE) LIMITED Company Secretary 2014-08-28 CURRENT 2013-09-18 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT CAMBERWELL (HOLDINGS) LIMITED Company Secretary 2014-08-28 CURRENT 2009-06-01 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT TELFORD (HOLDINGS) LIMITED Company Secretary 2014-08-27 CURRENT 2009-08-17 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT (LEICESTER) LIMITED Company Secretary 2014-08-27 CURRENT 2013-08-14 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT EQUITIX INVERNESS LIMITED Company Secretary 2014-08-27 CURRENT 2013-02-05 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT EQUITIX INVERNESS HOLDINGS LIMITED Company Secretary 2014-08-27 CURRENT 2013-02-05 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT (BARKING AND HAVERING) LIMITED Company Secretary 2014-08-22 CURRENT 2003-11-20 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT CAMBERWELL LIMITED Company Secretary 2014-08-22 CURRENT 2009-06-01 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT ASSET 24 LIMITED Company Secretary 2014-08-22 CURRENT 2013-06-12 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LBP DBFMCO LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED KHS DBFMCO LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED REH PHASE 1 SUBHUB LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED NEWBATTLE DBFMCO LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED REH PHASE 1 SUBHUB HOLDINGS LIMITED Company Secretary 2014-07-28 CURRENT 2014-07-28 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LBP DBFM HOLDCO LIMITED Company Secretary 2014-07-28 CURRENT 2014-07-28 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED NEWBATTLE DBFM HOLDCO LIMITED Company Secretary 2014-07-28 CURRENT 2014-07-28 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED KHS DBFM HOLDCO LIMITED Company Secretary 2014-07-28 CURRENT 2014-07-28 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT (SCOTLAND) CONSTRUCTION LIMITED Company Secretary 2014-07-09 CURRENT 1963-12-23 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED SCHOOLS FOR THE COMMUNITY LIMITED Company Secretary 2014-07-09 CURRENT 2000-03-15 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GT INTEGRATED SERVICES LIMITED Company Secretary 2014-07-09 CURRENT 2000-07-27 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED CONSTRUCTION HOLDCO 2 LIMITED Company Secretary 2014-07-09 CURRENT 2014-03-24 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED Company Secretary 2014-07-09 CURRENT 2005-07-29 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED Company Secretary 2013-07-26 CURRENT 2013-07-26 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED Company Secretary 2013-07-12 CURRENT 2013-07-12 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GBV JV LIMITED Company Secretary 2013-06-25 CURRENT 2013-06-25 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES (THE FRYTHE) LIMITED Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES (CRANLEIGH) LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN (ASHLAR COURT) LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED KINGSEAT DEVELOPMENT 2 LIMITED Company Secretary 2012-04-02 CURRENT 2007-10-22 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED TRY GROUP LIMITED Company Secretary 2012-03-15 CURRENT 1986-02-13 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN FIRST LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY CONSTRUCTION LIMITED Company Secretary 2012-03-01 CURRENT 1990-02-20 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY INFRASTRUCTURE LIMITED Company Secretary 2012-03-01 CURRENT 1974-06-05 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY PROPERTIES LIMITED Company Secretary 2012-03-01 CURRENT 1899-02-07 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD BRICK FACTORS LIMITED Company Secretary 2012-03-01 CURRENT 1948-03-16 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED VISTRY PARTNERSHIPS LIMITED Company Secretary 2012-03-01 CURRENT 1964-04-10 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED ENHANCE INTERIORS LIMITED Company Secretary 2012-03-01 CURRENT 1966-11-28 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY SERVICES LIMITED Company Secretary 2012-03-01 CURRENT 1977-04-05 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY EMPLOYMENT LIMITED Company Secretary 2012-03-01 CURRENT 1988-05-09 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN SOUTH WEST LIMITED Company Secretary 2012-03-01 CURRENT 1992-05-13 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN CORNWALL LIMITED Company Secretary 2012-03-01 CURRENT 1992-05-20 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN HOLDINGS LIMITED Company Secretary 2012-03-01 CURRENT 2000-07-21 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN PROPERTIES WESTERN LIMITED Company Secretary 2012-03-01 CURRENT 2000-11-23 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY ESTATES LIMITED Company Secretary 2012-03-01 CURRENT 2001-07-23 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY INVESTMENTS LIMITED Company Secretary 2012-03-01 CURRENT 2004-02-17 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY INTERNATIONAL LIMITED Company Secretary 2012-03-01 CURRENT 2005-04-01 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN LONDON DEVELOPMENTS LIMITED Company Secretary 2012-03-01 CURRENT 2007-06-06 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN LONDON (HAMMERSMITH) LIMITED Company Secretary 2012-03-01 CURRENT 2007-11-21 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES (RIDGEWOOD) LIMITED Company Secretary 2012-03-01 CURRENT 2008-05-08 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED Company Secretary 2012-03-01 CURRENT 2009-05-29 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES (DORKING) LIMITED Company Secretary 2012-03-01 CURRENT 2010-04-29 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN (ST BERNARD'S) LIMITED Company Secretary 2012-03-01 CURRENT 2011-09-30 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED KENDALL CROSS LIMITED Company Secretary 2012-03-01 CURRENT 2011-12-05 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED ROSEMULLION HOMES LIMITED Company Secretary 2012-03-01 CURRENT 1994-05-16 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED THE PIPER BUILDING LIMITED Company Secretary 2012-03-01 CURRENT 1996-06-24 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED REDPLAY LIMITED Company Secretary 2012-03-01 CURRENT 2002-01-23 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED OAK SPECIALIST SERVICES LIMITED Company Secretary 2012-03-01 CURRENT 2005-02-15 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED REGENECO (SERVICES) LIMITED Company Secretary 2012-03-01 CURRENT 2009-02-04 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED REGENECO LIMITED Company Secretary 2012-03-01 CURRENT 2009-02-04 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED MORRISON ROBERTSON J V COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 1998-03-13 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED KINGSEAT DEVELOPMENT 1 LIMITED Company Secretary 2012-03-01 CURRENT 2007-10-22 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED SPACE SCOTLAND LIMITED Company Secretary 2012-03-01 CURRENT 2010-06-11 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED HUB SOUTH EAST SCOTLAND LIMITED Company Secretary 2012-03-01 CURRENT 2010-06-14 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN HOMES SOUTHERN LIMITED Company Secretary 2012-03-01 CURRENT 1987-07-16 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED CHANCERY COURT BUSINESS CENTRE LIMITED Company Secretary 2012-03-01 CURRENT 1990-01-19 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN HOMES SOUTH-EAST LIMITED Company Secretary 2012-03-01 CURRENT 1993-09-01 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED VISTRY LINDEN LIMITED Company Secretary 2012-03-01 CURRENT 1996-02-14 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN HOMES CHILTERN LIMITED Company Secretary 2012-03-01 CURRENT 1996-05-02 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN DEVON LIMITED Company Secretary 2012-03-01 CURRENT 1998-06-24 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN HOMES WESTERN LIMITED Company Secretary 2012-03-01 CURRENT 1999-12-07 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED MORRISON HIGHWAY MAINTENANCE LIMITED Company Secretary 2012-03-01 CURRENT 2001-03-05 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED RASEN ESTATES LIMITED Company Secretary 2012-03-01 CURRENT 2001-05-21 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED OAK FIRE PROTECTION LIMITED Company Secretary 2012-03-01 CURRENT 2002-06-27 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED Company Secretary 2012-03-01 CURRENT 2002-09-10 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN WATES (RAVENSCOURT PARK) LIMITED Company Secretary 2012-03-01 CURRENT 2005-04-19 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD CONSTRUCTION LIMITED Company Secretary 2012-03-01 CURRENT 2005-04-19 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GALLIFORD TRY PLANT LIMITED Company Secretary 2012-03-01 CURRENT 2006-06-28 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN GUILDFORD LIMITED Company Secretary 2012-03-01 CURRENT 2008-04-02 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED GRAYLINGWELL ENERGY SERVICES LIMITED Company Secretary 2012-03-01 CURRENT 2010-02-02 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED MORRISON CONSTRUCTION LIMITED Company Secretary 2012-03-01 CURRENT 1997-09-16 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED VISTRY HOMES CENTRAL LIMITED Company Secretary 2012-03-01 CURRENT 1988-07-27 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED VISTRY LINDEN HOMES LIMITED Company Secretary 2012-03-01 CURRENT 1991-05-01 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN NORTH LIMITED Company Secretary 2012-03-01 CURRENT 1985-08-13 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED TRY CONSTRUCTION LIMITED Company Secretary 2012-03-01 CURRENT 1986-01-30 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN MIDLANDS LIMITED Company Secretary 2012-03-01 CURRENT 1946-05-07 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN LIMITED Company Secretary 2012-03-01 CURRENT 1973-04-16 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED ROCK & ALLUVIUM LIMITED Company Secretary 2012-03-01 CURRENT 1984-02-28 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED CHARTDALE LIMITED Company Secretary 2012-03-01 CURRENT 1984-02-16 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED TRY ACCORD LIMITED Company Secretary 2012-03-01 CURRENT 1985-03-11 Active - Proposal to Strike off
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN PARTNERSHIPS LIMITED Company Secretary 2012-03-01 CURRENT 2000-10-04 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN AND DORCHESTER PORTSMOUTH LIMITED Company Secretary 2012-03-01 CURRENT 2000-10-05 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED HILL PLACE FARM DEVELOPMENTS LIMITED Company Secretary 2012-03-01 CURRENT 2002-01-23 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED LINDEN AND DORCHESTER LIMITED Company Secretary 2012-03-01 CURRENT 2005-06-13 Active
GALLIFORD TRY SECRETARIAT SERVICES LIMITED VISTRY AFFORDABLE HOMES LIMITED Company Secretary 2011-03-01 CURRENT 2008-05-15 Active
BRENDAN MARK WILLIAM BLYTHE VISTRY PARTNERSHIPS LIMITED Director 2016-03-02 CURRENT 1964-04-10 Active
STUART KEITH BRODIE LINDEN PARTNERSHIPS LIMITED Director 2014-06-23 CURRENT 2000-10-04 Active
STUART KEITH BRODIE VISTRY PARTNERSHIPS LIMITED Director 2008-07-01 CURRENT 1964-04-10 Active
MARK JOHN CURLE VISTRY PARTNERSHIPS LIMITED Director 2017-10-16 CURRENT 1964-04-10 Active
MARK JOHN CURLE GRAYLINGWELL ENERGY SERVICES LIMITED Director 2016-12-09 CURRENT 2010-02-02 Active
SEAN PATRICK EGAN VISTRY PARTNERSHIPS LIMITED Director 2017-10-16 CURRENT 1964-04-10 Active
MARK ROBERT FARNHAM VISTRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED Director 2018-06-12 CURRENT 2013-04-05 Active
MARK ROBERT FARNHAM VISTRY PARTNERSHIPS LIMITED Director 2018-05-01 CURRENT 1964-04-10 Active
MARK ROBERT FARNHAM COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED Director 2018-05-01 CURRENT 1989-10-19 Active
MARK ROBERT FARNHAM COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED Director 2018-05-01 CURRENT 1994-09-21 Active
MARK ROBERT FARNHAM GRAYLINGWELL ENERGY SERVICES LIMITED Director 2018-05-01 CURRENT 2010-02-02 Active
MARK ROBERT FARNHAM LINDEN FIRST LIMITED Director 2018-05-01 CURRENT 2012-03-15 Active
MARK ROBERT FARNHAM LINDEN AND DORCHESTER PORTSMOUTH LIMITED Director 2011-01-19 CURRENT 2000-10-05 Active
MARK ROBERT FARNHAM THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED Director 2010-07-19 CURRENT 2010-06-29 Active
MARK ROBERT FARNHAM VISTRY AFFORDABLE HOMES LIMITED Director 2010-01-14 CURRENT 2008-05-15 Active
MARK ROBERT FARNHAM VISTRY LINDEN LIMITED Director 2010-01-14 CURRENT 1996-02-14 Active
STUART GIBBONS KENDALL CROSS LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
STUART GIBBONS LINDEN PARTNERSHIPS LIMITED Director 2011-11-30 CURRENT 2000-10-04 Active
ANDREW DAVID JOHNSTON WESTCOUNTRY LAND (PERRANPORTH) LTD Director 2016-12-01 CURRENT 2015-06-23 Active
ANDREW DAVID JOHNSTON TREGEA PARC (NO 2) MANAGEMENT COMPANY LIMITED Director 2016-03-21 CURRENT 2015-11-18 Active
ANDREW DAVID JOHNSTON VISTRY PARTNERSHIPS LIMITED Director 2016-03-02 CURRENT 1964-04-10 Active
JAMES EDWARD WARRINGTON VISTRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED Director 2018-06-12 CURRENT 2013-04-05 Active
JAMES EDWARD WARRINGTON VISTRY PARTNERSHIPS LIMITED Director 2016-03-02 CURRENT 1964-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-04APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN CARNEGIE
2023-09-29Notification of Countryside Properties (Uk) Limited as a person with significant control on 2023-08-31
2023-09-29CESSATION OF VISTRY PARTNERSHIPS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD WARRINGTON
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-07-02TM02Termination of appointment of Martin Trevor Digby Palmer on 2021-06-25
2021-07-02AP04Appointment of Vistry Secretary Limited as company secretary on 2021-06-25
2021-02-26CH01Director's details changed for Mr Mark Robert Farnham on 2021-02-26
2020-11-02PSC05Change of details for Vistry Partnerships Limited as a person with significant control on 2020-01-06
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-27AP03Appointment of Mr Martin Trevor Digby Palmer as company secretary on 2020-01-03
2020-01-24PSC05Change of details for Galliford Try Partnerships Limited as a person with significant control on 2020-01-06
2020-01-10CERTNMCompany name changed galliford try partnerships north LIMITED\certificate issued on 10/01/20
2020-01-10AP01DIRECTOR APPOINTED MR EARL SIBLEY
2020-01-10TM02Termination of appointment of Galliford Try Secretariat Services Limited on 2020-01-03
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JOHNSTON
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CURLE
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART GIBBONS
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK BRESLIN
2018-05-01AP01DIRECTOR APPOINTED MR MARK ROBERT FARNHAM
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-23AP01DIRECTOR APPOINTED MR MARK JOHN CURLE
2017-10-23AP01DIRECTOR APPOINTED MR SEAN PATRICK EGAN
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCOY
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCOY
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 41668
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 41668
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-18AP01DIRECTOR APPOINTED MR ANDREW DAVID JOHNSTON
2016-03-03AP01DIRECTOR APPOINTED MR JAMES EDWARD WARRINGTON
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR FOSTER INNES
2016-03-02AP01DIRECTOR APPOINTED MR BRENDAN MARK WILLIAM BLYTHE
2016-03-02AP01DIRECTOR APPOINTED MR STUART KEITH BRODIE
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 41668
2015-09-28AR0116/09/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 41668
2014-09-22AR0116/09/14 ANNUAL RETURN FULL LIST
2014-06-30AP01DIRECTOR APPOINTED MR STEVEN MARK BRESLIN
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-02AR0115/09/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-20AR0115/09/12 FULL LIST
2012-07-05AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MCCOY
2012-03-06AP04CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY ALISON WHITE
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUARTERMAN
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSEY
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-01RES15CHANGE OF NAME 18/11/2011
2011-12-01CERTNMCOMPANY NAME CHANGED KENDALL CROSS HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-09-16AR0115/09/11 FULL LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FARRANT
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAHAM
2010-12-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-15AR0115/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FOSTER INNES / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAYES / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN GRAHAM / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GIBBONS / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FARRANT / 15/05/2010
2010-01-21AP01DIRECTOR APPOINTED MR WILLIAM JAN CHARLES QUARTERMAN
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARNHAM
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-18AP03SECRETARY APPOINTED MRS ALISON SCILLITOE WHITE
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL MONEY
2009-09-16363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-08-11288aDIRECTOR APPOINTED MR FOSTER INNES
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM PATON
2009-06-08RES01ADOPT ARTICLES 26/05/2009
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / STUART GIBBONS / 01/07/2008
2008-10-13363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STURGESS
2008-07-09288aDIRECTOR APPOINTED MR STUART GIBBONS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / ADRINA FARRANT / 01/04/2008
2007-12-31288aNEW SECRETARY APPOINTED
2007-12-01288aNEW DIRECTOR APPOINTED
2007-12-01225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX LB8 2AL
2007-12-01288aNEW DIRECTOR APPOINTED
2007-11-27169£ SR 60000@1 11/04/86
2007-11-27288bSECRETARY RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: MILL HOUSE WEST END PONTELAND NORTHUMBERLAND NE20 9SG
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-22363sRETURN MADE UP TO 15/09/06; NO CHANGE OF MEMBERS
2006-05-18225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06
2005-12-14AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-11-21363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-06-02288aNEW DIRECTOR APPOINTED
2004-10-06363sRETURN MADE UP TO 15/09/04; NO CHANGE OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-11-13AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-11-06363sRETURN MADE UP TO 15/09/03; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to VISTRY PARTNERSHIPS NORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISTRY PARTNERSHIPS NORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of VISTRY PARTNERSHIPS NORTH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISTRY PARTNERSHIPS NORTH LIMITED

Intangible Assets
Patents
We have not found any records of VISTRY PARTNERSHIPS NORTH LIMITED registering or being granted any patents
Domain Names

VISTRY PARTNERSHIPS NORTH LIMITED owns 1 domain names.

kendallcross.co.uk  

Trademarks
We have not found any records of VISTRY PARTNERSHIPS NORTH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CHESTERFORD (ABBEY ROAD) LTD 2006-12-01 Outstanding

We have found 1 mortgage charges which are owed to VISTRY PARTNERSHIPS NORTH LIMITED

Income
Government Income

Government spend with VISTRY PARTNERSHIPS NORTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-8 GBP £246,264 Capital Expenditure
Northumberland County Council 2015-7 GBP £78,283 CIP - land and Buildings
Northumberland County Council 2015-6 GBP £174,600 CIP - land and Buildings
Newcastle City Council 2015-6 GBP £168,113 Capital Expenditure
Northumberland County Council 2015-5 GBP £252,550 CIP - land and Buildings
Newcastle City Council 2015-5 GBP £289,669 Capital Expenditure
Northumberland County Council 2015-4 GBP £951,624 CIP - land and Buildings
Newcastle City Council 2015-3 GBP £170,217 Capital Expenditure
Northumberland County Council 2015-2 GBP £366,828 CIP - land and Buildings
Northumberland County Council 2015-1 GBP £436,354 CIP - land and Buildings
Northumberland County Council 2014-12 GBP £755,438 CIP - land and Buildings
Northumberland County Council 2014-11 GBP £798,351 CIP - land and Buildings
Northumberland County Council 2014-10 GBP £740,329 CIP - Infrastructure
Northumberland County Council 2014-9 GBP £1,692,810 CIP - Infrastructure
Newcastle City Council 2014-8 GBP £2,506
Northumberland County Council 2014-7 GBP £1,143,344 CIP - land and Buildings
Northumberland County Council 2014-6 GBP £1,031,443 CIP - land and Buildings
Northumberland County Council 2014-5 GBP £1,136,630 CIP - land and Buildings
Northumberland County Council 2014-4 GBP £975,495 CIP - land and Buildings
Northumberland County Council 2014-3 GBP £753,271 CIP - land and Buildings
Northumberland County Council 2014-2 GBP £879,644 CIP - land and Buildings
Northumberland County Council 2014-1 GBP £582,430 CIP - land and Buildings
Northumberland County Council 2013-12 GBP £865,912 CIP - land and Buildings
Northumberland County Council 2013-10 GBP £912,102 CIP - land and Buildings
Gateshead Council 2012-6 GBP £6,067
Gateshead Council 2012-1 GBP £3,750 Licenses, Housing, Fees
Durham County Council 2010-11 GBP £435,375
Newcastle upon Tyne City Council 2010-10 GBP £164,591
Durham County Council 2010-10 GBP £260,567
Newcastle upon Tyne City Council 2010-9 GBP £151,997
Newcastle upon Tyne City Council 2010-8 GBP £288,891
Newcastle upon Tyne City Council 2010-7 GBP £446,371
Newcastle upon Tyne City Council 2010-6 GBP £543,232
Newcastle upon Tyne City Council 2010-5 GBP £302,744

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VISTRY PARTNERSHIPS NORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party GALLIFORD TRY PARTNERSHIPS NORTH LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBLYTHE HOUSE DEVELOPMENTS LIMITEDEvent Date2013-01-04
SolicitorPinsent Masons LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 28 A Petition to wind up the above-named Company Registered No. 03706475 of 370 Widney Manor Road, Solihull, West Midlands B93 9AA , presented on 4 January 2013 by GALLIFORD TRY PARTNERSHIPS NORTH LIMITED , Spaceworks, Benton Park Road, Newcastle upon Tyne NE7 7LX (Registered No 01114054) claiming to be a Creditor of the Company, will be heard at High Court of Justice, Leeds District Registry at The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 12 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 March 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISTRY PARTNERSHIPS NORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISTRY PARTNERSHIPS NORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.