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 Name | ||||
---|---|---|---|---|
VISTRY PARTNERSHIPS NORTH LIMITED | ||||
Legal Registered Office | ||||
11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY Other companies in UB8 | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2024-04-06 21:28:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED |
||
BRENDAN MARK WILLIAM BLYTHE |
||
STUART KEITH BRODIE |
||
MARK JOHN CURLE |
||
SEAN PATRICK EGAN |
||
MARK ROBERT FARNHAM |
||
STUART GIBBONS |
||
ANDREW DAVID JOHNSTON |
||
JAMES EDWARD WARRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MARK BRESLIN |
Director | ||
FOSTER INNES |
Director | ||
STEPHEN CHRISTOPHER MCCOY |
Director | ||
KEVIN HAYES |
Director | ||
ALISON SCILLITOE WHITE |
Company Secretary | ||
WILLIAM JAN CHARLES QUARTERMAN |
Director | ||
ANDREW NEIL RAMSEY |
Director | ||
ADRIAN JOHN FARRANT |
Director | ||
THOMAS IAN GRAHAM |
Director | ||
MARK ROBERT FARNHAM |
Director | ||
PAUL DAVID MONEY |
Company Secretary | ||
MALCOLM PATON |
Director | ||
ANDREW FRANK STURGESS |
Director | ||
ANDREW NEIL RAMSEY |
Company Secretary | ||
FRANK WILLIAM LOWE |
Director | ||
FRANCIS MATTHEWS |
Company Secretary | ||
FRANCIS MATTHEWS |
Director | ||
SHEILA MATTHEWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISTRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED | Company Secretary | 2018-06-12 | CURRENT | 2013-04-05 | Active | |
FAIRFIELD REDEVELOPMENTS LIMITED | Company Secretary | 2018-05-10 | CURRENT | 2002-06-12 | Active | |
VISTRY VENTURES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
INK HOMES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
LINDEN WATES (HUNGERFORD) LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
VISTA PORTSMOUTH LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
EDUCATION 4 AYRSHIRE LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2006-04-04 | Active | |
EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2006-04-04 | Active | |
LINDEN WATES (BRICKET WOOD) LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
LINDEN (BASINGSTOKE) LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
LINDEN WATES (BARROW GURNEY) LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
JICC DBFMCO LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
QHS DBFMCO LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
JICC DBFM HOLDCO LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
QHS DBFM HOLDCO LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
HCF INVESTMENTS LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2015-12-11 | Active | |
LINDEN WATES (LOVEDEAN) LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
GALLIFORD TRY TELECOMS LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | Company Secretary | 2017-05-12 | CURRENT | 1989-10-19 | Active | |
COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED | Company Secretary | 2017-05-12 | CURRENT | 1994-09-21 | Active | |
REH PHASE 2 DBFMCO LIMITED | Company Secretary | 2017-01-25 | CURRENT | 2017-01-25 | Active | |
REH PHASE 2 DBFM HOLDCO LIMITED | Company Secretary | 2017-01-25 | CURRENT | 2017-01-25 | Active | |
LINDEN WATES (WESTBURY) LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2016-10-31 | Active | |
WESTCOUNTRY LAND (PERRANPORTH) LTD | Company Secretary | 2016-12-01 | CURRENT | 2015-06-23 | Active | |
THE RICARDO COMMUNITY FOUNDATION | Company Secretary | 2016-04-18 | CURRENT | 2015-01-22 | Active | |
AXIOM EDUCATION (EDINBURGH) LIMITED | Company Secretary | 2016-03-24 | CURRENT | 2006-11-28 | Active | |
AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2005-07-28 | Active | |
AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2006-09-15 | Active | |
VISTRY PENSION TRUSTEE LTD | Company Secretary | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
AXIOM EDUCATION (PERTH & KINROSS) LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2005-08-04 | Active | |
CONSTRUCTION HOLDCO 1 LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2014-03-24 | Active | |
HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2015-02-16 | Active | |
KENT EHFA HOLDCO LIMITED | Company Secretary | 2015-10-07 | CURRENT | 2013-12-10 | Active | |
KENT EHFA PROJECTCO LIMITED | Company Secretary | 2015-10-07 | CURRENT | 2013-12-10 | Active | |
GALLIFORD TRY INVESTMENTS CONSULTANCY SERVICES LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
LINDEN WATES DEVELOPMENTS (CHICHESTER) LIMITED | Company Secretary | 2015-04-16 | CURRENT | 2010-03-24 | Active | |
GT NEPS LIMITED | Company Secretary | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
GALLIFORD TRY INVESTMENTS NEPS LIMITED | Company Secretary | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
GT NEPS (HOLDINGS) LIMITED | Company Secretary | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
LINDEN WATES (KEMPSHOTT) LIMITED | Company Secretary | 2014-10-03 | CURRENT | 2014-09-22 | Active | |
LEICESTER GT EDUCATION COMPANY LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2007-05-25 | Active | |
ACP: NORTH HUB LIMITED | Company Secretary | 2014-09-25 | CURRENT | 2009-12-02 | Active | |
BIRCH CONSTRUCTION DIVISION LIMITED | Company Secretary | 2014-09-18 | CURRENT | 1961-03-27 | Active - Proposal to Strike off | |
CHARLES GRIP SURFACING LIMITED | Company Secretary | 2014-09-18 | CURRENT | 1981-01-14 | Voluntary Arrangement | |
GALLIFORD TRY SUPPLIES LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
GT (BUIDHEANN) LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2000-08-15 | Active - Proposal to Strike off | |
CHARLES GREGORY (CIVIL ENGINEERING) LIMITED | Company Secretary | 2014-09-18 | CURRENT | 1967-03-13 | Active - Proposal to Strike off | |
GT PPP LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2003-09-05 | Active - Proposal to Strike off | |
GALLIFORD TRY HPS LIMITED | Company Secretary | 2014-09-14 | CURRENT | 2009-08-13 | Active | |
ALUMNO GT MANAGEMENT LIMITED | Company Secretary | 2014-09-10 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
ALUMNO GT LIMITED | Company Secretary | 2014-09-10 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
PRIMARIA LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2001-11-05 | Active - Proposal to Strike off | |
GALLIFORD TRY CORPORATE HOLDINGS LIMITED | Company Secretary | 2014-09-05 | CURRENT | 2005-07-29 | Active | |
GT (NORTH HUB) INVESTMENTS LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2010-12-29 | Active | |
GT EMBLEM INVESTMENTS LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2005-08-08 | Active - Proposal to Strike off | |
GT INVERNESS INVESTMENTS LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2013-02-05 | Active | |
GT (LEEDS) LIFT LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2004-06-14 | Active | |
GT (NORTH TYNESIDE) LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2013-09-18 | Active | |
GT CAMBERWELL (HOLDINGS) LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2009-06-01 | Active | |
GT TELFORD (HOLDINGS) LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2009-08-17 | Active | |
GT (LEICESTER) LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2013-08-14 | Active | |
GT EQUITIX INVERNESS LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2013-02-05 | Active | |
GT EQUITIX INVERNESS HOLDINGS LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2013-02-05 | Active | |
GT (BARKING AND HAVERING) LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
GT CAMBERWELL LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2009-06-01 | Active | |
GT ASSET 24 LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LBP DBFMCO LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
KHS DBFMCO LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
REH PHASE 1 SUBHUB LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
NEWBATTLE DBFMCO LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
REH PHASE 1 SUBHUB HOLDINGS LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
LBP DBFM HOLDCO LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
NEWBATTLE DBFM HOLDCO LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
KHS DBFM HOLDCO LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
GT (SCOTLAND) CONSTRUCTION LIMITED | Company Secretary | 2014-07-09 | CURRENT | 1963-12-23 | Active - Proposal to Strike off | |
SCHOOLS FOR THE COMMUNITY LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2000-03-15 | Active - Proposal to Strike off | |
GT INTEGRATED SERVICES LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2000-07-27 | Active - Proposal to Strike off | |
CONSTRUCTION HOLDCO 2 LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2005-07-29 | Active - Proposal to Strike off | |
JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED | Company Secretary | 2013-07-26 | CURRENT | 2013-07-26 | Active | |
JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED | Company Secretary | 2013-07-12 | CURRENT | 2013-07-12 | Active | |
GBV JV LIMITED | Company Secretary | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
LINDEN WATES (THE FRYTHE) LIMITED | Company Secretary | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
LINDEN WATES (CRANLEIGH) LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
LINDEN (ASHLAR COURT) LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2012-06-20 | Active | |
KINGSEAT DEVELOPMENT 2 LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2007-10-22 | Active | |
TRY GROUP LIMITED | Company Secretary | 2012-03-15 | CURRENT | 1986-02-13 | Active - Proposal to Strike off | |
LINDEN FIRST LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
GALLIFORD TRY CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1990-02-20 | Active | |
GALLIFORD TRY INFRASTRUCTURE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1974-06-05 | Active | |
GALLIFORD TRY PROPERTIES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1899-02-07 | Active | |
GALLIFORD BRICK FACTORS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1948-03-16 | Active - Proposal to Strike off | |
VISTRY PARTNERSHIPS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1964-04-10 | Active | |
ENHANCE INTERIORS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1966-11-28 | Active | |
GALLIFORD TRY SERVICES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1977-04-05 | Active | |
GALLIFORD TRY EMPLOYMENT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1988-05-09 | Active | |
LINDEN SOUTH WEST LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1992-05-13 | Active | |
LINDEN CORNWALL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1992-05-20 | Active | |
LINDEN HOLDINGS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-07-21 | Active | |
LINDEN PROPERTIES WESTERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-11-23 | Active | |
GALLIFORD TRY ESTATES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2001-07-23 | Active | |
GALLIFORD TRY INVESTMENTS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2004-02-17 | Active | |
GALLIFORD TRY INTERNATIONAL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
LINDEN LONDON DEVELOPMENTS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2007-06-06 | Active | |
LINDEN LONDON (HAMMERSMITH) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2007-11-21 | Active | |
LINDEN WATES (RIDGEWOOD) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2008-05-08 | Active | |
LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2009-05-29 | Active | |
LINDEN WATES (DORKING) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-04-29 | Active | |
LINDEN (ST BERNARD'S) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2011-09-30 | Active | |
KENDALL CROSS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2011-12-05 | Active | |
ROSEMULLION HOMES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1994-05-16 | Active | |
THE PIPER BUILDING LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1996-06-24 | Active | |
REDPLAY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-01-23 | Active | |
OAK SPECIALIST SERVICES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-02-15 | Active | |
REGENECO (SERVICES) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2009-02-04 | Active | |
REGENECO LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2009-02-04 | Active | |
MORRISON ROBERTSON J V COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1998-03-13 | Active - Proposal to Strike off | |
KINGSEAT DEVELOPMENT 1 LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2007-10-22 | Active | |
SPACE SCOTLAND LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-06-11 | Active | |
HUB SOUTH EAST SCOTLAND LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-06-14 | Active | |
LINDEN HOMES SOUTHERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1987-07-16 | Active | |
CHANCERY COURT BUSINESS CENTRE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1990-01-19 | Active - Proposal to Strike off | |
LINDEN HOMES SOUTH-EAST LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1993-09-01 | Active | |
VISTRY LINDEN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1996-02-14 | Active | |
LINDEN HOMES CHILTERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1996-05-02 | Active | |
LINDEN DEVON LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1998-06-24 | Active | |
LINDEN HOMES WESTERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1999-12-07 | Active | |
MORRISON HIGHWAY MAINTENANCE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2001-03-05 | Active | |
RASEN ESTATES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2001-05-21 | Active | |
OAK FIRE PROTECTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-06-27 | Active - Proposal to Strike off | |
GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-09-10 | Active | |
LINDEN WATES (RAVENSCOURT PARK) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-04-19 | Active | |
GALLIFORD CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-04-19 | Active | |
GALLIFORD TRY PLANT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2006-06-28 | Active | |
LINDEN GUILDFORD LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2008-04-02 | Active | |
GRAYLINGWELL ENERGY SERVICES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-02-02 | Active | |
MORRISON CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1997-09-16 | Active | |
VISTRY HOMES CENTRAL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1988-07-27 | Active | |
VISTRY LINDEN HOMES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1991-05-01 | Active | |
LINDEN NORTH LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1985-08-13 | Active | |
TRY CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1986-01-30 | Active | |
LINDEN MIDLANDS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1946-05-07 | Active | |
LINDEN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1973-04-16 | Active | |
ROCK & ALLUVIUM LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1984-02-28 | Active | |
CHARTDALE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1984-02-16 | Active | |
TRY ACCORD LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1985-03-11 | Active - Proposal to Strike off | |
LINDEN PARTNERSHIPS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-10-04 | Active | |
LINDEN AND DORCHESTER PORTSMOUTH LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-10-05 | Active | |
HILL PLACE FARM DEVELOPMENTS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-01-23 | Active | |
LINDEN AND DORCHESTER LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-06-13 | Active | |
VISTRY AFFORDABLE HOMES LIMITED | Company Secretary | 2011-03-01 | CURRENT | 2008-05-15 | Active | |
VISTRY PARTNERSHIPS LIMITED | Director | 2016-03-02 | CURRENT | 1964-04-10 | Active | |
LINDEN PARTNERSHIPS LIMITED | Director | 2014-06-23 | CURRENT | 2000-10-04 | Active | |
VISTRY PARTNERSHIPS LIMITED | Director | 2008-07-01 | CURRENT | 1964-04-10 | Active | |
VISTRY PARTNERSHIPS LIMITED | Director | 2017-10-16 | CURRENT | 1964-04-10 | Active | |
GRAYLINGWELL ENERGY SERVICES LIMITED | Director | 2016-12-09 | CURRENT | 2010-02-02 | Active | |
VISTRY PARTNERSHIPS LIMITED | Director | 2017-10-16 | CURRENT | 1964-04-10 | Active | |
VISTRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED | Director | 2018-06-12 | CURRENT | 2013-04-05 | Active | |
VISTRY PARTNERSHIPS LIMITED | Director | 2018-05-01 | CURRENT | 1964-04-10 | Active | |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | Director | 2018-05-01 | CURRENT | 1989-10-19 | Active | |
COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED | Director | 2018-05-01 | CURRENT | 1994-09-21 | Active | |
GRAYLINGWELL ENERGY SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 2010-02-02 | Active | |
LINDEN FIRST LIMITED | Director | 2018-05-01 | CURRENT | 2012-03-15 | Active | |
LINDEN AND DORCHESTER PORTSMOUTH LIMITED | Director | 2011-01-19 | CURRENT | 2000-10-05 | Active | |
THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED | Director | 2010-07-19 | CURRENT | 2010-06-29 | Active | |
VISTRY AFFORDABLE HOMES LIMITED | Director | 2010-01-14 | CURRENT | 2008-05-15 | Active | |
VISTRY LINDEN LIMITED | Director | 2010-01-14 | CURRENT | 1996-02-14 | Active | |
KENDALL CROSS LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
LINDEN PARTNERSHIPS LIMITED | Director | 2011-11-30 | CURRENT | 2000-10-04 | Active | |
WESTCOUNTRY LAND (PERRANPORTH) LTD | Director | 2016-12-01 | CURRENT | 2015-06-23 | Active | |
TREGEA PARC (NO 2) MANAGEMENT COMPANY LIMITED | Director | 2016-03-21 | CURRENT | 2015-11-18 | Active | |
VISTRY PARTNERSHIPS LIMITED | Director | 2016-03-02 | CURRENT | 1964-04-10 | Active | |
VISTRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED | Director | 2018-06-12 | CURRENT | 2013-04-05 | Active | |
VISTRY PARTNERSHIPS LIMITED | Director | 2016-03-02 | CURRENT | 1964-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN CARNEGIE | ||
Notification of Countryside Properties (Uk) Limited as a person with significant control on 2023-08-31 | ||
CESSATION OF VISTRY PARTNERSHIPS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD WARRINGTON | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
TM02 | Termination of appointment of Martin Trevor Digby Palmer on 2021-06-25 | |
AP04 | Appointment of Vistry Secretary Limited as company secretary on 2021-06-25 | |
CH01 | Director's details changed for Mr Mark Robert Farnham on 2021-02-26 | |
PSC05 | Change of details for Vistry Partnerships Limited as a person with significant control on 2020-01-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AP03 | Appointment of Mr Martin Trevor Digby Palmer as company secretary on 2020-01-03 | |
PSC05 | Change of details for Galliford Try Partnerships Limited as a person with significant control on 2020-01-06 | |
CERTNM | Company name changed galliford try partnerships north LIMITED\certificate issued on 10/01/20 | |
AP01 | DIRECTOR APPOINTED MR EARL SIBLEY | |
TM02 | Termination of appointment of Galliford Try Secretariat Services Limited on 2020-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/20 FROM Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JOHNSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CURLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GIBBONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK BRESLIN | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT FARNHAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN CURLE | |
AP01 | DIRECTOR APPOINTED MR SEAN PATRICK EGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCOY | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 41668 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 41668 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD WARRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FOSTER INNES | |
AP01 | DIRECTOR APPOINTED MR BRENDAN MARK WILLIAM BLYTHE | |
AP01 | DIRECTOR APPOINTED MR STUART KEITH BRODIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 41668 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 41668 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK BRESLIN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 15/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 15/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MCCOY | |
AP04 | CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUARTERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
RES15 | CHANGE OF NAME 18/11/2011 | |
CERTNM | COMPANY NAME CHANGED KENDALL CROSS HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/12/11 | |
AR01 | 15/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN FARRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAHAM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FOSTER INNES / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAYES / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN GRAHAM / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GIBBONS / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FARRANT / 15/05/2010 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAN CHARLES QUARTERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FARNHAM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AP03 | SECRETARY APPOINTED MRS ALISON SCILLITOE WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MONEY | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR FOSTER INNES | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM PATON | |
RES01 | ADOPT ARTICLES 26/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART GIBBONS / 01/07/2008 | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW STURGESS | |
288a | DIRECTOR APPOINTED MR STUART GIBBONS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRINA FARRANT / 01/04/2008 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX LB8 2AL | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ SR 60000@1 11/04/86 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: MILL HOUSE WEST END PONTELAND NORTHUMBERLAND NE20 9SG | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 15/09/06; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/09/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 15/09/03; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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
VISTRY PARTNERSHIPS NORTH LIMITED owns 1 domain names.
kendallcross.co.uk
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Capital Expenditure |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Newcastle City Council | |
|
Capital Expenditure |
Northumberland County Council | |
|
CIP - land and Buildings |
Newcastle City Council | |
|
Capital Expenditure |
Northumberland County Council | |
|
CIP - land and Buildings |
Newcastle City Council | |
|
Capital Expenditure |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Newcastle City Council | |
|
|
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Gateshead Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Durham County Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Durham County Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
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.
Initiating party | GALLIFORD TRY PARTNERSHIPS NORTH LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BLYTHE HOUSE DEVELOPMENTS LIMITED | Event Date | 2013-01-04 |
Solicitor | Pinsent 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 . | |||
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. |