VISTRY PARTNERSHIPS LIMITED

VISTRY PARTNERSHIPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVISTRY PARTNERSHIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00800384
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISTRY PARTNERSHIPS LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is VISTRY PARTNERSHIPS LIMITED located?

    Registered Office Address
    11 Tower View
    Kings Hill
    ME19 4UY West Malling
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VISTRY PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALLIFORD TRY PARTNERSHIPS LIMITEDApr 17, 2003Apr 17, 2003
    GALLIFORD HODGSON LIMITEDJul 01, 1999Jul 01, 1999
    J.HODGSON LIMITEDApr 10, 1964Apr 10, 1964

    What are the latest accounts for VISTRY PARTNERSHIPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VISTRY PARTNERSHIPS LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for VISTRY PARTNERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    229 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 008003840044 in full

    1 pagesMR04

    Satisfaction of charge 008003840045 in full

    1 pagesMR04

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 008003840056 in full

    1 pagesMR04

    Registration of charge 008003840058, created on Mar 25, 2025

    45 pagesMR01

    Termination of appointment of Earl Sibley as a director on Dec 31, 2024

    1 pagesTM01

    **Part of the property or undertaking has been released from charge ** 008003840021

    1 pagesMR05

    Registration of charge 008003840057, created on Nov 08, 2024

    35 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    30 pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 008003840055 in full

    1 pagesMR04

    Registration of charge 008003840056, created on Jun 28, 2024

    43 pagesMR01

    Satisfaction of charge 008003840049 in full

    1 pagesMR04

    Satisfaction of charge 008003840051 in full

    1 pagesMR04

    Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023

    1 pagesTM01

    Satisfaction of charge 008003840039 in full

    4 pagesMR04

    Satisfaction of charge 008003840048 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Who are the officers of VISTRY PARTNERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRY SECRETARY LIMITED
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13478547
    284895390001
    BATES, Clare Jane
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish178363560001
    FARNHAM, Mark Robert
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    United KingdomBritish97460130001
    LAWLOR, Timothy Charles
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish302161610001
    TEAGLE, Stephen John
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    United KingdomBritish79284370001
    ASLETT, Derek Malcolm
    80 Waverley Crescent
    SS11 7LS Wickford
    Essex
    Secretary
    80 Waverley Crescent
    SS11 7LS Wickford
    Essex
    British25459780001
    BARRACLOUGH, Richard
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    Secretary
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    British10196150001
    BROKENBROW, John Robert
    4 Green Lane
    CM3 5JQ South Woodham Ferrers
    Essex
    Secretary
    4 Green Lane
    CM3 5JQ South Woodham Ferrers
    Essex
    British86784710001
    COX, Stephen Richard Alexander
    116 Long Riding
    SS14 1QZ Basildon
    Essex
    Secretary
    116 Long Riding
    SS14 1QZ Basildon
    Essex
    British56046660001
    PALMER, Martin
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    265812060001
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Secretary
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number07970508
    167168750001
    ALLEN, David Anthony
    74 Abbotsleigh Road
    South Woodham Ferrers
    CM3 5SS Chelmsford
    Essex
    Director
    74 Abbotsleigh Road
    South Woodham Ferrers
    CM3 5SS Chelmsford
    Essex
    EnglandBritish101611430001
    ASLETT, Derek Malcolm
    80 Waverley Crescent
    SS11 7LS Wickford
    Essex
    Director
    80 Waverley Crescent
    SS11 7LS Wickford
    Essex
    United KingdomBritish25459780001
    BETNEY, Anthony Peter
    8 Sunnyside
    LE10 1TE Hinckley
    Leicestershire
    Director
    8 Sunnyside
    LE10 1TE Hinckley
    Leicestershire
    British21014500001
    BLYTHE, Brendan Mark William
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish111437120002
    BOHR, Adrian Stuart
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish126076330001
    BRESLIN, Steven Mark
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish184838470001
    BRODIE, Stuart Keith
    Pulham Avenue
    EN10 7TA Broxbourne
    9
    Hertfordshire
    United Kingdom
    Director
    Pulham Avenue
    EN10 7TA Broxbourne
    9
    Hertfordshire
    United Kingdom
    United KingdomBritish136674950002
    CARNEGIE, Keith Bryan
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    EnglandBritish265822400001
    CRAWFORD, Clare Helen
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish200790520001
    CURLE, Mark John
    St Marys Drive
    Benfleet
    SS7 1LH Essex
    86
    England
    England
    Director
    St Marys Drive
    Benfleet
    SS7 1LH Essex
    86
    England
    England
    United KingdomBritish221578580001
    DAYA, Kieran
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    United KingdomBritish267412590001
    DENMARK, Howard
    60 Homestead Gardens
    SS7 2AB Hadleigh
    Essex
    Director
    60 Homestead Gardens
    SS7 2AB Hadleigh
    Essex
    British74564150001
    DUNLOP, Crevan Francis
    8 Haddon Mead
    South Woodham Ferrers
    CM3 7AS Chelmsford
    Director
    8 Haddon Mead
    South Woodham Ferrers
    CM3 7AS Chelmsford
    British60835010001
    EDWARDS, Sandra
    Melbourne House 1 South Parade
    Chiswick
    W4 1JU London
    Director
    Melbourne House 1 South Parade
    Chiswick
    W4 1JU London
    British26224670001
    EGAN, Sean Patrick, Mr
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    United KingdomBritish239294230001
    FAINT, David Gordon
    8 Eric Road
    Bowers Gifford
    SS13 2HY Basildon
    Essex
    Director
    8 Eric Road
    Bowers Gifford
    SS13 2HY Basildon
    Essex
    Great BritainBritish101403960001
    FLOWER, Eric Geoffrey
    Harvest Hill Farm Oak Lane
    Allesley
    CV5 9BY Coventry
    West Midlands
    Director
    Harvest Hill Farm Oak Lane
    Allesley
    CV5 9BY Coventry
    West Midlands
    British49546300001
    FULLER, Marcus Stephen
    5 Deep Acres
    Chesham Bois
    HP6 5NX Amersham
    Buckinghamshire
    Director
    5 Deep Acres
    Chesham Bois
    HP6 5NX Amersham
    Buckinghamshire
    British46175350001
    FULLER, Marcus Stephen
    5 Deep Acres
    Chesham Bois
    HP6 5NX Amersham
    Buckinghamshire
    Director
    5 Deep Acres
    Chesham Bois
    HP6 5NX Amersham
    Buckinghamshire
    British46175350001
    GIBBONS, Stuart
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritish92717280003
    HOWELL, David Edward
    67 Ward Avenue
    RM17 5RL Grays
    Essex
    Director
    67 Ward Avenue
    RM17 5RL Grays
    Essex
    EnglandBritish10358030001
    JOHNSTON, Andrew David
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritish89475970003
    KING, Christopher
    47 Banky Meadow
    Burbage
    LE10 2AA Hinckley
    Leicestershire
    Director
    47 Banky Meadow
    Burbage
    LE10 2AA Hinckley
    Leicestershire
    EnglandBritish81798580006
    LAWS, Michael
    Church Green
    Roxwell
    CM1 4NZ Chelmsford
    5
    Essex
    United Kingdom
    Director
    Church Green
    Roxwell
    CM1 4NZ Chelmsford
    5
    Essex
    United Kingdom
    United KingdomBritish101729520002

    Who are the persons with significant control of VISTRY PARTNERSHIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Jan 03, 2020
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number397634
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cowley Road
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Jan 02, 2020
    Cowley Road
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00836539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Galliford Try Homes Limited
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Apr 06, 2016
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number03158857
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0