EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Vistry Homes Limited

Address
11 Tower View
Kings Hill
West Malling
ME19 4UY
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
5 March 2020
Company No. 00397634 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)68100 - Buying and selling of own real estate
Company Register Statusactive
Previous Names
  • Linden Limited
  • Brunel Street Works Energy Services Limited
  • Bovis Homes Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Vistry Group Plc Status: Active Notified: 06/04/2016 Companies House Number: 00306718 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (12)

    Source: Companies House
    Bates, Clare Jane Kings Hill, West Malling, United Kingdom Status: Active Notified: 25/06/2021 Date of Birth: 02/1976 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Bates, Clare Jane Kings Hill, West Malling, United Kingdom Status: Active Notified: 04/05/2021 Role: Secretary
    Fitzgerald, Gregory Paul Kings Hill, West Malling, United Kingdom Status: Active Notified: 18/04/2017 Date of Birth: 06/1964 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lawlor, Timothy Charles Kings Hill, West Malling, United Kingdom Status: Active Notified: 11/11/2022 Date of Birth: 11/1970 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Sibley, Earl Kings Hill, West Malling, United Kingdom Status: Active Notified: 16/04/2015 Date of Birth: 06/1972 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Stirrop, Michael Paul Kings Hill, West Malling, United Kingdom Status: Active Notified: 01/10/2022 Date of Birth: 07/1978 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Teagle, Stephen John Kings Hill, West Malling, United Kingdom Status: Active Notified: 03/01/2020 Date of Birth: 12/1959 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Vistry Secretary Limited, Kings Hill, West Malling, Kent, United Kingdom Status: Active Notified: 25/06/2021 Role: Secretary
    Woolliscroft, Michael Philip Kings Hill, West Malling, United Kingdom Status: Active Notified: 08/03/2023 Date of Birth: 08/1977 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Carnegie, Keith Bryan Kings Hill, West Malling, United Kingdom Status: Ceased Notified: 01/07/2005 Ceased: 31/12/2023 Date of Birth: 05/1969 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hill, Jonathan Stanley North Ash Road, New Ash Green, Longfield Status: Ceased Notified: 23/08/2010 Ceased: 06/03/2015 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Hulme, Deborah Ann Kings Hill, West Malling, United Kingdom Status: Ceased Notified: 03/08/2020 Ceased: 31/12/2023 Date of Birth: 12/1964 Occupation: Group Customer Experience Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Abbotswood Parcel L (Romsey) Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 08650715 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Charlton Hayes (Belvedere) Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 08798718 Nature of Control
  • Significant influence or control
  • gb-flag GB Harvest Meadows (Southwater) Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 08157389 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Stockham Farm (Wantage) Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 08913229 Nature of Control
  • Significant influence or control
  • gb-flag GB The Bayfields Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 04508051 Nature of Control
  • Significant influence or control
  • gb-flag GB The Nurseries (East Hanney) Management Company Limited Status: Active Notified: 02/06/2021 Companies House Number: 13433881 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Victory Fields (Rissington) Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 08715130 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Copeland Park Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/10/2017 Companies House Number: 04917403 Nature of Control
  • Significant influence or control
  • gb-flag GB Parklands (Shoeburyness) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 25/08/2017 Companies House Number: 06675067 Nature of Control
  • Significant influence or control
  • gb-flag GB Pebble Beach (Seaton) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 25/08/2017 Companies House Number: 09164321 Nature of Control
  • Significant influence or control