VISTRY PARTNERSHIPS LIMITED
Overview
| Company Name | VISTRY PARTNERSHIPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00800384 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VISTRY PARTNERSHIPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALLIFORD TRY PARTNERSHIPS LIMITED | Apr 17, 2003 | Apr 17, 2003 |
| GALLIFORD HODGSON LIMITED | Jul 01, 1999 | Jul 01, 1999 |
| J.HODGSON LIMITED | Apr 10, 1964 | Apr 10, 1964 |
What are the latest accounts for VISTRY PARTNERSHIPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VISTRY PARTNERSHIPS LIMITED?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for VISTRY PARTNERSHIPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | 229 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge 008003840044 in full | 1 pages | MR04 | ||
Satisfaction of charge 008003840045 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 008003840056 in full | 1 pages | MR04 | ||
Registration of charge 008003840058, created on Mar 25, 2025 | 45 pages | MR01 | ||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
**Part of the property or undertaking has been released from charge ** 008003840021 | 1 pages | MR05 | ||
Registration of charge 008003840057, created on Nov 08, 2024 | 35 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 30 pages | AA | ||
legacy | 216 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 008003840055 in full | 1 pages | MR04 | ||
Registration of charge 008003840056, created on Jun 28, 2024 | 43 pages | MR01 | ||
Satisfaction of charge 008003840049 in full | 1 pages | MR04 | ||
Satisfaction of charge 008003840051 in full | 1 pages | MR04 | ||
Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 008003840039 in full | 4 pages | MR04 | ||
Satisfaction of charge 008003840048 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Who are the officers of VISTRY PARTNERSHIPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRY SECRETARY LIMITED | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom |
| 284895390001 | ||||||||||
| BATES, Clare Jane | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 178363560001 | |||||||||
| FARNHAM, Mark Robert | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 97460130001 | |||||||||
| LAWLOR, Timothy Charles | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 302161610001 | |||||||||
| TEAGLE, Stephen John | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 79284370001 | |||||||||
| ASLETT, Derek Malcolm | Secretary | 80 Waverley Crescent SS11 7LS Wickford Essex | British | 25459780001 | ||||||||||
| BARRACLOUGH, Richard | Secretary | Hedgerley Ferry Lane Aston RG9 3DH Henley On Thames Oxfordshire | British | 10196150001 | ||||||||||
| BROKENBROW, John Robert | Secretary | 4 Green Lane CM3 5JQ South Woodham Ferrers Essex | British | 86784710001 | ||||||||||
| COX, Stephen Richard Alexander | Secretary | 116 Long Riding SS14 1QZ Basildon Essex | British | 56046660001 | ||||||||||
| PALMER, Martin | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | 265812060001 | |||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Business Park Cowley UB8 2AL Uxbridge Cowley Middlesex England |
| 167168750001 | ||||||||||
| ALLEN, David Anthony | Director | 74 Abbotsleigh Road South Woodham Ferrers CM3 5SS Chelmsford Essex | England | British | 101611430001 | |||||||||
| ASLETT, Derek Malcolm | Director | 80 Waverley Crescent SS11 7LS Wickford Essex | United Kingdom | British | 25459780001 | |||||||||
| BETNEY, Anthony Peter | Director | 8 Sunnyside LE10 1TE Hinckley Leicestershire | British | 21014500001 | ||||||||||
| BLYTHE, Brendan Mark William | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 111437120002 | |||||||||
| BOHR, Adrian Stuart | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 126076330001 | |||||||||
| BRESLIN, Steven Mark | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 184838470001 | |||||||||
| BRODIE, Stuart Keith | Director | Pulham Avenue EN10 7TA Broxbourne 9 Hertfordshire United Kingdom | United Kingdom | British | 136674950002 | |||||||||
| CARNEGIE, Keith Bryan | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | England | British | 265822400001 | |||||||||
| CRAWFORD, Clare Helen | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 200790520001 | |||||||||
| CURLE, Mark John | Director | St Marys Drive Benfleet SS7 1LH Essex 86 England England | United Kingdom | British | 221578580001 | |||||||||
| DAYA, Kieran | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | United Kingdom | British | 267412590001 | |||||||||
| DENMARK, Howard | Director | 60 Homestead Gardens SS7 2AB Hadleigh Essex | British | 74564150001 | ||||||||||
| DUNLOP, Crevan Francis | Director | 8 Haddon Mead South Woodham Ferrers CM3 7AS Chelmsford | British | 60835010001 | ||||||||||
| EDWARDS, Sandra | Director | Melbourne House 1 South Parade Chiswick W4 1JU London | British | 26224670001 | ||||||||||
| EGAN, Sean Patrick, Mr | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom | United Kingdom | British | 239294230001 | |||||||||
| FAINT, David Gordon | Director | 8 Eric Road Bowers Gifford SS13 2HY Basildon Essex | Great Britain | British | 101403960001 | |||||||||
| FLOWER, Eric Geoffrey | Director | Harvest Hill Farm Oak Lane Allesley CV5 9BY Coventry West Midlands | British | 49546300001 | ||||||||||
| FULLER, Marcus Stephen | Director | 5 Deep Acres Chesham Bois HP6 5NX Amersham Buckinghamshire | British | 46175350001 | ||||||||||
| FULLER, Marcus Stephen | Director | 5 Deep Acres Chesham Bois HP6 5NX Amersham Buckinghamshire | British | 46175350001 | ||||||||||
| GIBBONS, Stuart | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | England | British | 92717280003 | |||||||||
| HOWELL, David Edward | Director | 67 Ward Avenue RM17 5RL Grays Essex | England | British | 10358030001 | |||||||||
| JOHNSTON, Andrew David | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | England | British | 89475970003 | |||||||||
| KING, Christopher | Director | 47 Banky Meadow Burbage LE10 2AA Hinckley Leicestershire | England | British | 81798580006 | |||||||||
| LAWS, Michael | Director | Church Green Roxwell CM1 4NZ Chelmsford 5 Essex United Kingdom | United Kingdom | British | 101729520002 |
Who are the persons with significant control of VISTRY PARTNERSHIPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistry Homes Limited | Jan 03, 2020 | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Galliford Try Plc | Jan 02, 2020 | Cowley Road UB8 2AL Uxbridge Cowley Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Galliford Try Homes Limited | Apr 06, 2016 | Cowley Business Park Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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