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

VISTRY PARTNERSHIPS YORKSHIRE LIMITED

11 TOWER VIEW, KINGS HILL, WEST MALLING, KENT, ME19 4UY,
Company Registration Number
03901222
Private Limited Company
Active

Company Overview

About Vistry Partnerships Yorkshire Ltd
VISTRY PARTNERSHIPS YORKSHIRE LIMITED was founded on 1999-12-30 and has its registered office in West Malling. The organisation's status is listed as "Active". Vistry Partnerships Yorkshire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VISTRY PARTNERSHIPS YORKSHIRE LIMITED
 
Legal Registered Office
11 TOWER VIEW
KINGS HILL
WEST MALLING
KENT
ME19 4UY
Other companies in WF10
 
Previous Names
GALLIFORD TRY PARTNERSHIPS YORKSHIRE LIMITED10/01/2020
STRATEGIC TEAM MAINTENANCE.CO. LIMITED10/07/2019
Filing Information
Company Number 03901222
Company ID Number 03901222
Date formed 1999-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 05:36:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTRY PARTNERSHIPS YORKSHIRE 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.
Companies with same name VISTRY PARTNERSHIPS YORKSHIRE LIMITED
The following companies were found which have the same name as VISTRY PARTNERSHIPS YORKSHIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY Active Company formed on the 2007-11-26

Company Officers of VISTRY PARTNERSHIPS YORKSHIRE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES POYNER
Company Secretary 2015-03-27
ANDREW MARTIN COATES
Director 2008-08-18
ANDREW CHARLES POYNER
Director 2015-11-24
GARY TAYLOR
Director 2000-02-08
ANDREW ROGER WATSON
Director 2000-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES NICHOLAS TWEED
Director 2001-08-12 2017-08-01
LEE ROBINSON
Director 2011-05-03 2015-07-24
ANDREW WATSON
Company Secretary 2013-07-09 2015-03-27
IAN JOHN BOWNESS
Company Secretary 2007-02-27 2013-07-09
IAN JOHN BOWNESS
Director 2007-11-19 2013-07-09
ANDREW ROGER WATSON
Company Secretary 2000-02-01 2008-02-27
CHRIS JOHN WALKER
Director 2000-02-01 2000-02-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-12-30 2000-02-08
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-12-30 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY TAYLOR STRATEGIC CARE HOMES LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2013-12-24
GARY TAYLOR STM 360 HOLDINGS LIMITED Director 2009-06-12 CURRENT 2002-07-29 Active
GARY TAYLOR VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED Director 2008-03-10 CURRENT 2007-11-26 Active
GARY TAYLOR DIAGONAL HOMES LIMITED Director 2004-10-01 CURRENT 2003-04-15 Dissolved 2017-10-24
GARY TAYLOR STRATEGIC ENERGY LIMITED Director 2004-06-07 CURRENT 2004-06-01 Dissolved 2017-10-17
GARY TAYLOR ZEBRA CONSTRUCTION LIMITED Director 2003-04-24 CURRENT 2003-04-24 Dissolved 2016-02-11
ANDREW ROGER WATSON STM 360 LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ANDREW ROGER WATSON STRATEGIC CARE HOMES LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2013-12-24
ANDREW ROGER WATSON STM 360 HOLDINGS LIMITED Director 2009-06-12 CURRENT 2002-07-29 Active
ANDREW ROGER WATSON VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED Director 2008-03-10 CURRENT 2007-11-26 Active
ANDREW ROGER WATSON DIAGONAL HOMES LIMITED Director 2004-10-01 CURRENT 2003-04-15 Dissolved 2017-10-24
ANDREW ROGER WATSON STRATEGIC ENERGY LIMITED Director 2004-06-07 CURRENT 2004-06-01 Dissolved 2017-10-17
ANDREW ROGER WATSON ZEBRA CONSTRUCTION LIMITED Director 2003-04-24 CURRENT 2003-04-24 Dissolved 2016-02-11

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
2024-01-04APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN CARNEGIE
2023-10-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD WARRINGTON
2022-12-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-08-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
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
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGER WATSON
2021-02-26CH01Director's details changed for Mr Mark Robert Farnham on 2021-02-26
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-23AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY FOSTER
2020-01-27PSC05Change of details for Strategic Team Group Limited as a person with significant control on 2020-01-03
2020-01-17AA03Auditors resignation for limited company
2020-01-16AP01DIRECTOR APPOINTED MR EARL SIBLEY
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2020-01-10RES15CHANGE OF COMPANY NAME 31/12/22
2020-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-09AP03Appointment of Mr Martin Trevor Digby Palmer as company secretary on 2020-01-03
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Galliford Try Services Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL United Kingdom
2020-01-08TM02Termination of appointment of Galliford Try Secretariat Services Limited on 2020-01-03
2019-12-05CH01Director's details changed for Mr John Anthony Foster on 2019-12-05
2019-10-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039012220008
2019-09-23AA01Previous accounting period shortened from 30/09/19 TO 30/06/19
2019-07-23CC04Statement of company's objects
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-07-10RES15CHANGE OF COMPANY NAME 10/07/19
2019-07-01TM02Termination of appointment of Andrew Charles Poyner on 2019-07-01
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2019-07-01AP04Appointment of Galliford Try Secretariat Services Limited as company secretary on 2019-07-01
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA
2019-07-01AP01DIRECTOR APPOINTED MR MARK ROBERT FARNHAM
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 30/09/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS TWEED
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER WATSON / 10/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS TWEED / 10/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TAYLOR / 10/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN COATES / 10/02/2017
2016-12-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 14832
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 14832
2016-01-14AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-24AP01DIRECTOR APPOINTED MR ANDREW CHARLES POYNER
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBINSON
2015-03-27TM02Termination of appointment of Andrew Watson on 2015-03-27
2015-03-27AP03Appointment of Mr Andrew Charles Poyner as company secretary on 2015-03-27
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 14832
2015-01-12AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 14832
2014-01-14AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-03AA01Previous accounting period shortened from 31/03/14 TO 30/09/13
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25AUDAUDITOR'S RESIGNATION
2013-07-10AP03SECRETARY APPOINTED MR ANDREW WATSON
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWNESS
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY IAN BOWNESS
2012-12-20AR0120/12/12 FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-24AR0130/12/11 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AP01DIRECTOR APPOINTED MR LEE ROBINSON
2011-03-14AR0130/12/10 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-28AR0130/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN COATES / 30/12/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-05363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN BOWNESS / 05/01/2009
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-10288aDIRECTOR APPOINTED MR ANDREW MARTIN COATES
2008-04-23169GBP IC 14831.5/14814 06/03/08 GBP SR 1750@0.01=17.5
2008-04-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-26RES01ALTER ARTICLES 10/03/2008
2008-03-26RES01ALTER ARTICLES 10/03/2008
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-17RES01ADOPT ARTICLES 11/03/2008
2008-03-17RES12VARYING SHARE RIGHTS AND NAMES
2008-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-1788(2)AD 11/03/08 GBP SI 9450@0.01=94.5 GBP IC 14737/14831.5
2008-03-1788(2)AD 11/03/08 GBP SI 7000@0.01=70 GBP IC 14667/14737
2008-03-1788(2)AD 11/03/08 GBP SI 25250@0.01=252.5 GBP IC 14292/14544.5
2008-03-1788(2)AD 11/03/08 GBP SI 12250@0.01=122.5 GBP IC 14544.5/14667
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY ANDREW WATSON
2008-02-27288aSECRETARY APPOINTED MR IAN JOHN BOWNESS
2008-01-10363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-08363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-28363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: PANNELL HOUSE 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2005-01-31363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-14363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-08-17169£ IC 15000/13500 05/06/02 £ SR 150000@.01=1500
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-21122S-DIV 06/06/02
2002-06-21RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to VISTRY PARTNERSHIPS YORKSHIRE 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 YORKSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2008-10-25 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
DEBENTURE 2008-03-20 Outstanding CLYDESDALE BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-03-13 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
LEGAL CHARGE 2005-01-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-02-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VISTRY PARTNERSHIPS YORKSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTRY PARTNERSHIPS YORKSHIRE LIMITED
Trademarks
We have not found any records of VISTRY PARTNERSHIPS YORKSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTRY PARTNERSHIPS YORKSHIRE LIMITED. 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 (41100 - Development of building projects) as VISTRY PARTNERSHIPS YORKSHIRE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Arches Housing Ltd Repair and maintenance services of building installations 2013/12/03

Arches Housing Ltd was established in 1975 and has over 30 years experience of providing good quality affordable housing within South Yorkshire. In 2005 Arches Housing became a recognised Black and Minority Ethnic (BME) housing association with more than 80 percent of their Board Members from minority communities.

Outgoings
Business Rates/Property Tax
No properties were found where VISTRY PARTNERSHIPS YORKSHIRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISTRY PARTNERSHIPS YORKSHIRE 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 YORKSHIRE 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.