Active
Company Information for VISTA ESTATES LTD
GROVE LODGE 287 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3JY,
|
Company Registration Number
03658565
Private Limited Company
Active |
Company Name | |
---|---|
VISTA ESTATES LTD | |
Legal Registered Office | |
GROVE LODGE 287 REGENTS PARK ROAD FINCHLEY LONDON N3 3JY Other companies in N3 | |
Company Number | 03658565 | |
---|---|---|
Company ID Number | 03658565 | |
Date formed | 1998-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB872321043 |
Last Datalog update: | 2024-01-05 05:37:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VISTA ESTATES COMMUNITY ASSOCIATION, INC. | 137 Commander Circle Erie CO 80516 | Good Standing | Company formed on the 2002-09-27 | |
Vista Estates Investment Company, LLC | 4915 South Gaylord Street Englewood CO 80113 | Voluntarily Dissolved | Company formed on the 2008-07-25 | |
Vista Estates, LLC | 4400 S Monaco St Apt 934 Denver CO 80237 | Good Standing | Company formed on the 2005-04-11 | |
VISTA ESTATES, INC. | 216 CASINO ROAD STORM LAKE IA 50588 | Active | Company formed on the 1970-06-01 | |
VISTA ESTATES HOMEOWNERS ASSOCIATION | 16925 430TH AVE SE GOLD BAR WA 982519176 | Active | Company formed on the 1999-07-29 | |
VISTA ESTATES, LLC | 902 66TH AVE E TACOMA WA 984240000 | Active | Company formed on the 2005-12-07 | |
VISTA ESTATES, LLC | 934 NORTHWESTERN AVE - WOOSTER OH 44691 | Active | Company formed on the 2012-01-04 | |
VISTA ESTATES LLC | 892 E. WILLIAMS ST SUITE C CARSON CITY NV 89701 | Dissolved | Company formed on the 2005-08-30 | |
VISTA ESTATES LLC | 90 JOHN STREET Rockland NEW YORK NY 10038 | Active | Company formed on the 2016-07-12 | |
VISTA ESTATES PTY LTD | Dissolved | Company formed on the 1997-11-19 | ||
Vista Estates, Inc. | Dissolved | Company formed on the 0000-00-00 | ||
Vista Estates, Inc. | 20244 Viewcrest Dr. San Jose CA 95120 | Dissolved | Company formed on the 1967-11-14 | |
VISTA ESTATES, INC. | 800 Highland Avenue, Suite 200 Orlando FL 32803 | Inactive | Company formed on the 1980-01-04 | |
VISTA ESTATES INC | 1110 BOCA CIEGA ISLES ST. PETERSBURG FL | Inactive | Company formed on the 1956-05-31 | |
VISTA ESTATES, LTD. | 800 NORTH HIGHLAND AVE., SUITE 200 ORLANDO FL 32803 | Inactive | Company formed on the 1991-04-04 | |
VISTA ESTATES, INC. | 5TH AT ERIE - PO BOX 1307 STORM LAKE IA 50588 | Active | Company formed on the 1970-06-01 | |
VISTA ESTATES LIMITED | Unknown | |||
VISTA ESTATES LLC | Georgia | Unknown | ||
VISTA ESTATES LP | California | Unknown | ||
VISTA ESTATES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GERARD ALAN LEE |
||
ENRIQUE ELLIOTT |
||
ESTHER JOY LEE |
||
GERARD ALAN LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEKERR DEVELOPMENTS LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
CAPELLA CHARITY | Director | 2016-12-05 | CURRENT | 1998-02-12 | Active | |
MASTER PAINTINGS LIMITED | Director | 2013-01-01 | CURRENT | 2009-01-26 | Active - Proposal to Strike off | |
KERRINGTON GROWTH LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Active | |
AMICREST (TIB STREET) LIMITED | Director | 2002-05-27 | CURRENT | 2000-06-21 | Active | |
LONGFIELD INVESTMENTS LIMITED | Director | 2002-03-04 | CURRENT | 2001-01-10 | Active | |
AMICREST HOLDINGS PLC | Director | 2001-06-06 | CURRENT | 1993-07-13 | Active | |
VISTA HOMES LTD | Director | 2001-05-08 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
KERRINGTON LIMITED | Director | 2000-12-11 | CURRENT | 1985-11-21 | Active | |
KERRINGTON DEVELOPMENTS III LTD | Director | 2000-06-22 | CURRENT | 1991-01-22 | Active - Proposal to Strike off | |
DE BREAM LTD | Director | 2000-06-22 | CURRENT | 2000-06-22 | Active | |
KERRINGTON DEVELOPMENTS LIMITED | Director | 1999-03-19 | CURRENT | 1988-10-19 | Liquidation | |
KERRINGTON PROPERTY SERVICES LIMITED | Director | 1994-02-01 | CURRENT | 1993-08-10 | Active | |
ELDINGTON HOLDINGS LIMITED | Director | 2015-12-22 | CURRENT | 2000-09-19 | Active | |
IBIS COURT MANAGEMENT COMPANY LIMITED | Director | 2009-10-02 | CURRENT | 1991-08-23 | Active | |
VISTA HOMES LTD | Director | 1998-05-08 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
DEKERR DEVELOPMENTS LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
ABLECRAFT PROPERTIES LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
CIRCLE 109 MANAGEMENT LIMITED | Director | 2013-11-28 | CURRENT | 2008-06-12 | Active | |
WATERSIDE FINANCE (UK) PLC | Director | 2012-09-11 | CURRENT | 2012-09-11 | Dissolved 2014-02-25 | |
TOTAL HEALTH LIMITED | Director | 2012-09-01 | CURRENT | 1994-10-21 | Active | |
WATERSIDE BRIDGING FINANCE LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2014-06-24 | |
HOLLOWAY BIRMINGHAM LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Active | |
VISTA PROPERTY HOLDINGS LIMITED | Director | 2010-10-29 | CURRENT | 1994-08-11 | Liquidation | |
WARWICK BREWERY MANAGEMENT LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active | |
FINCHLEY ROAD (ILFORD) PROPERTIES LIMITED | Director | 2010-02-04 | CURRENT | 2010-02-04 | Active - Proposal to Strike off | |
PATHMANOR LIMITED | Director | 2010-02-01 | CURRENT | 2001-08-08 | Active - Proposal to Strike off | |
MASTER PAINTINGS LIMITED | Director | 2009-06-19 | CURRENT | 2009-01-26 | Active - Proposal to Strike off | |
OVALPORT LIMITED | Director | 2009-06-02 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
ICON PROPERTY INVESTMENTS (LONDON) LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active | |
SILVERCREST (BRISTOL) LIMITED | Director | 2008-11-06 | CURRENT | 2008-11-06 | Active - Proposal to Strike off | |
CIRCLE PROPERTY LIMITED | Director | 2008-06-12 | CURRENT | 2008-06-12 | Active | |
KERRINGTON (GROVE LODGE) LIMITED | Director | 2008-02-13 | CURRENT | 2008-02-13 | Active | |
AMICREST GROWTH LIMITED | Director | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
KERRINGTON GROWTH LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Active | |
SILVERCREST PROPERTIES LIMITED | Director | 2006-12-14 | CURRENT | 2006-12-14 | Dissolved 2015-03-10 | |
SENTINAL PROPERTIES (NEWARK) LIMITED | Director | 2006-10-06 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
ISLANDPOST LIMITED | Director | 2006-05-08 | CURRENT | 2006-04-28 | Active | |
MERCHANT CITY LIMITED | Director | 2004-05-12 | CURRENT | 1999-06-09 | Active | |
PATHFINDER REPOSSESSIONS II LIMITED | Director | 2004-02-06 | CURRENT | 1992-07-30 | Active - Proposal to Strike off | |
NEWARK PROPERTY DEVELOPMENT LIMITED | Director | 2004-02-06 | CURRENT | 2001-11-21 | Active | |
PATHFINDER RECOVERY 1 LIMITED | Director | 2004-02-06 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
FLETCHER GATE LIMITED | Director | 2004-02-06 | CURRENT | 2001-01-19 | Active | |
BRITANNIAGATE LIMITED | Director | 2004-01-22 | CURRENT | 2002-02-20 | Dissolved 2015-03-10 | |
AMICREST LIMITED | Director | 2002-05-29 | CURRENT | 2002-04-15 | Active | |
HAZELGROVE ESTATES LTD | Director | 2001-07-09 | CURRENT | 2001-06-04 | Active | |
AMICREST HOLDINGS PLC | Director | 2001-06-06 | CURRENT | 1993-07-13 | Active | |
VISTA HOMES LTD | Director | 2001-05-08 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
EUROMANOR PROPERTIES LTD | Director | 2001-02-08 | CURRENT | 2001-02-08 | Active | |
KERRINGTON (CONSTELLATION) LIMITED | Director | 2000-06-23 | CURRENT | 2000-05-18 | Active - Proposal to Strike off | |
KERRINGTON PROPERTY SERVICES LIMITED | Director | 1993-09-14 | CURRENT | 1993-08-10 | Active | |
KERRINGTON LIMITED | Director | 1992-10-26 | CURRENT | 1985-11-21 | Active | |
KERRINGTON DEVELOPMENTS III LTD | Director | 1992-01-22 | CURRENT | 1991-01-22 | Active - Proposal to Strike off | |
KERRINGTON DEVELOPMENTS LIMITED | Director | 1991-12-18 | CURRENT | 1988-10-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036585650006 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
ANNOTATION | Clarification | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Enrique Elliott on 2014-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/08/13 TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
RES13 | Resolutions passed:
| |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Esther Lee on 2011-11-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GERARD ALAN LEE on 2011-11-22 | |
RES13 | ENTER AGREEMENT, COMPANY BUSINESS 13/06/2011 | |
RES13 | ENTER AGREEMENT, COMPANY BUSINESS 13/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 29/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GERARD ALAN LEE | |
AP01 | DIRECTOR APPOINTED MR GERARD ALAN LEE | |
AP01 | DIRECTOR APPOINTED MR GERARD LEE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER LEE / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ENRIQUE ELLIOTT / 19/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/12/99 | |
363s | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/98 FROM: C/O LEONARD FINN & CO BRENTMEAD HOUSE, BRITANNIA ROAD LONDON N12 9RU | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/10/98--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2019-01-07 |
Petitions | 2018-11-23 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 VISTA ESTATES LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as VISTA ESTATES LTD are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | VISTA ESTATES LIMITED | Event Date | 2018-11-23 |
In the High Court of Justice No. 2987 of 2018 In the matter of VISTA ESTATES LIMITED Trading As: VISTA ESTATES LIMITED , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | VISTA ESTATES LIMITED | Event Date | 2018-10-15 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN MANCHESTER INSOLVENCY AND COMPANIES LIST (ChD) case number 2987 AND Winding-up petition presented on 15 October 2018 ; By Denbighshire County Council of County Hall, Wynnstay Road, Ruthin, Denbighshire, LL15 1YN . I certify that the above-mentioned petition:- was gazetted in accordance with the provisions of Rule 7.10 on 23rd November 2018; and was dismissed at a hearing on 10th December 2018 by Order of Deputy District Judge Brightwell. | |||
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. |