Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISTA ESTATES LTD
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 Overview

About Vista Estates Ltd
VISTA ESTATES LTD was founded on 1998-10-29 and has its registered office in London. The organisation's status is listed as "Active". Vista Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISTA ESTATES LTD
 
Legal Registered Office
GROVE LODGE 287 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 3JY
Other companies in N3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTA ESTATES LTD
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.
Companies with same name VISTA ESTATES LTD
The following companies were found which have the same name as VISTA ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of VISTA ESTATES LTD

Current Directors
Officer Role Date Appointed
GERARD ALAN LEE
Company Secretary 1998-10-29
ENRIQUE ELLIOTT
Director 2000-11-01
ESTHER JOY LEE
Director 1998-10-29
GERARD ALAN LEE
Director 2010-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-10-29 1998-10-29
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-10-29 1998-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENRIQUE ELLIOTT DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
ENRIQUE ELLIOTT CAPELLA CHARITY Director 2016-12-05 CURRENT 1998-02-12 Active
ENRIQUE ELLIOTT MASTER PAINTINGS LIMITED Director 2013-01-01 CURRENT 2009-01-26 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
ENRIQUE ELLIOTT AMICREST (TIB STREET) LIMITED Director 2002-05-27 CURRENT 2000-06-21 Active
ENRIQUE ELLIOTT LONGFIELD INVESTMENTS LIMITED Director 2002-03-04 CURRENT 2001-01-10 Active
ENRIQUE ELLIOTT AMICREST HOLDINGS PLC Director 2001-06-06 CURRENT 1993-07-13 Active
ENRIQUE ELLIOTT VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON LIMITED Director 2000-12-11 CURRENT 1985-11-21 Active
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS III LTD Director 2000-06-22 CURRENT 1991-01-22 Active - Proposal to Strike off
ENRIQUE ELLIOTT DE BREAM LTD Director 2000-06-22 CURRENT 2000-06-22 Active
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS LIMITED Director 1999-03-19 CURRENT 1988-10-19 Liquidation
ENRIQUE ELLIOTT KERRINGTON PROPERTY SERVICES LIMITED Director 1994-02-01 CURRENT 1993-08-10 Active
ESTHER JOY LEE ELDINGTON HOLDINGS LIMITED Director 2015-12-22 CURRENT 2000-09-19 Active
ESTHER JOY LEE IBIS COURT MANAGEMENT COMPANY LIMITED Director 2009-10-02 CURRENT 1991-08-23 Active
ESTHER JOY LEE VISTA HOMES LTD Director 1998-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
GERARD ALAN LEE DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GERARD ALAN LEE ABLECRAFT PROPERTIES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE 109 MANAGEMENT LIMITED Director 2013-11-28 CURRENT 2008-06-12 Active
GERARD ALAN LEE WATERSIDE FINANCE (UK) PLC Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-02-25
GERARD ALAN LEE TOTAL HEALTH LIMITED Director 2012-09-01 CURRENT 1994-10-21 Active
GERARD ALAN LEE WATERSIDE BRIDGING FINANCE LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-06-24
GERARD ALAN LEE HOLLOWAY BIRMINGHAM LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
GERARD ALAN LEE VISTA PROPERTY HOLDINGS LIMITED Director 2010-10-29 CURRENT 1994-08-11 Liquidation
GERARD ALAN LEE WARWICK BREWERY MANAGEMENT LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
GERARD ALAN LEE FINCHLEY ROAD (ILFORD) PROPERTIES LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
GERARD ALAN LEE PATHMANOR LIMITED Director 2010-02-01 CURRENT 2001-08-08 Active - Proposal to Strike off
GERARD ALAN LEE MASTER PAINTINGS LIMITED Director 2009-06-19 CURRENT 2009-01-26 Active - Proposal to Strike off
GERARD ALAN LEE OVALPORT LIMITED Director 2009-06-02 CURRENT 2009-04-20 Active - Proposal to Strike off
GERARD ALAN LEE ICON PROPERTY INVESTMENTS (LONDON) LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
GERARD ALAN LEE SILVERCREST (BRISTOL) LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE PROPERTY LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
GERARD ALAN LEE KERRINGTON (GROVE LODGE) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
GERARD ALAN LEE AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
GERARD ALAN LEE KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
GERARD ALAN LEE SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
GERARD ALAN LEE SENTINAL PROPERTIES (NEWARK) LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
GERARD ALAN LEE ISLANDPOST LIMITED Director 2006-05-08 CURRENT 2006-04-28 Active
GERARD ALAN LEE MERCHANT CITY LIMITED Director 2004-05-12 CURRENT 1999-06-09 Active
GERARD ALAN LEE PATHFINDER REPOSSESSIONS II LIMITED Director 2004-02-06 CURRENT 1992-07-30 Active - Proposal to Strike off
GERARD ALAN LEE NEWARK PROPERTY DEVELOPMENT LIMITED Director 2004-02-06 CURRENT 2001-11-21 Active
GERARD ALAN LEE PATHFINDER RECOVERY 1 LIMITED Director 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
GERARD ALAN LEE FLETCHER GATE LIMITED Director 2004-02-06 CURRENT 2001-01-19 Active
GERARD ALAN LEE BRITANNIAGATE LIMITED Director 2004-01-22 CURRENT 2002-02-20 Dissolved 2015-03-10
GERARD ALAN LEE AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
GERARD ALAN LEE HAZELGROVE ESTATES LTD Director 2001-07-09 CURRENT 2001-06-04 Active
GERARD ALAN LEE AMICREST HOLDINGS PLC Director 2001-06-06 CURRENT 1993-07-13 Active
GERARD ALAN LEE VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
GERARD ALAN LEE EUROMANOR PROPERTIES LTD Director 2001-02-08 CURRENT 2001-02-08 Active
GERARD ALAN LEE KERRINGTON (CONSTELLATION) LIMITED Director 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON PROPERTY SERVICES LIMITED Director 1993-09-14 CURRENT 1993-08-10 Active
GERARD ALAN LEE KERRINGTON LIMITED Director 1992-10-26 CURRENT 1985-11-21 Active
GERARD ALAN LEE KERRINGTON DEVELOPMENTS III LTD Director 1992-01-22 CURRENT 1991-01-22 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON DEVELOPMENTS LIMITED Director 1991-12-18 CURRENT 1988-10-19 Liquidation

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
2023-12-04CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-03-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-06-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036585650006
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23ANNOTATIONClarification
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0129/10/15 ANNUAL RETURN FULL LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0129/10/14 ANNUAL RETURN FULL LIST
2014-04-17CH01Director's details changed for Mr Enrique Elliott on 2014-04-01
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0129/10/13 ANNUAL RETURN FULL LIST
2013-09-05AA01Previous accounting period shortened from 31/08/13 TO 31/03/13
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-30AR0129/10/12 ANNUAL RETURN FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-25MG01Particulars of a mortgage or charge / charge no: 5
2012-01-19RES13Resolutions passed:
  • Company business 05/12/2011
2011-11-22AR0129/10/11 ANNUAL RETURN FULL LIST
2011-11-22CH01Director's details changed for Mrs Esther Lee on 2011-11-22
2011-11-22CH03SECRETARY'S DETAILS CHNAGED FOR GERARD ALAN LEE on 2011-11-22
2011-09-01RES13ENTER AGREEMENT, COMPANY BUSINESS 13/06/2011
2011-09-01RES13ENTER AGREEMENT, COMPANY BUSINESS 13/06/2011
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-29AR0129/10/10 FULL LIST
2010-10-29AP01DIRECTOR APPOINTED MR GERARD ALAN LEE
2010-10-28AP01DIRECTOR APPOINTED MR GERARD ALAN LEE
2010-10-28AP01DIRECTOR APPOINTED MR GERARD LEE
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-19AR0129/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER LEE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRIQUE ELLIOTT / 19/11/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB
2008-10-30363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-23363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-07363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-16363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-24363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-26363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-08-08288cDIRECTOR'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2002-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-06363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-07363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-09225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99
1999-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/99
1999-12-01363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-11-04395PARTICULARS OF MORTGAGE/CHARGE
1999-08-20395PARTICULARS OF MORTGAGE/CHARGE
1998-11-26288aNEW SECRETARY APPOINTED
1998-11-26287REGISTERED OFFICE CHANGED ON 26/11/98 FROM: C/O LEONARD FINN & CO BRENTMEAD HOUSE, BRITANNIA ROAD LONDON N12 9RU
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-2688(2)RAD 29/10/98--------- £ SI 99@1=99 £ IC 1/100
1998-11-06288bSECRETARY RESIGNED
1998-11-06288bDIRECTOR RESIGNED
1998-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VISTA ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2019-01-07
Petitions 2018-11-23
Fines / Sanctions
No fines or sanctions have been issued against VISTA ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-11-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-08-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of VISTA ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VISTA ESTATES LTD
Trademarks
We have not found any records of VISTA ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTA ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VISTA ESTATES LTD 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 Event TypePetitions
Defending partyVISTA ESTATES LIMITEDEvent Date2018-11-23
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 TypeDismissal of Winding Up Petition
Defending partyVISTA ESTATES LIMITEDEvent Date2018-10-15
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISTA ESTATES LTD 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 VISTA ESTATES LTD 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.