VISTACLOSE LIMITED
Overview
Company Name | VISTACLOSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01136735 |
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 VISTACLOSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is VISTACLOSE LIMITED located?
Registered Office Address | C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane SO45 2QL Southampton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VISTACLOSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for VISTACLOSE LIMITED?
Last Confirmation Statement Made Up To | Jul 02, 2026 |
---|---|
Next Confirmation Statement Due | Jul 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 02, 2025 |
Overdue | No |
What are the latest filings for VISTACLOSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 02, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Appointment of Mr Ibrahim Koray Kaya as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Appointment of Mr William Robert Quirk as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Aurelie Chelle as a director on May 17, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Bernard David Wales as a secretary on May 01, 2020 | 1 pages | TM02 | ||
Appointment of Bw Residential Limited as a secretary on May 01, 2020 | 2 pages | AP04 | ||
Registered office address changed from C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB England to C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on Jan 07, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 02, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 02, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jul 02, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE to C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB on Feb 01, 2017 | 1 pages | AD01 | ||
Appointment of Gillian Susan Poor as a director on Oct 03, 2016 | 2 pages | AP01 | ||
Who are the officers of VISTACLOSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BW RESIDENTIAL LIMITED | Secretary | Chevron Business Park Limekiln Lane SO45 2QL Southampton Unit 7 Hampshire England |
| 269424380001 | ||||||||||||||
DAVIES, Felicity | Director | 6d The Barons St Margarets TW1 2AN Twickenham Middlesex | United Kingdom | British | Marketing Manager | 58835810001 | ||||||||||||
HOLLAND, Ingrid Kristina Marie | Director | 7d The Barons TW1 2AN Twickenham Middlesex | United Kingdom | British | Sales Mgr/Emea-Computer Ind | 43585380003 | ||||||||||||
KAYA, Ibrahim Koray | Director | Unit 7 Chevron Business Park Lime Kiln Lane SO45 2QL Southampton C/O B W Residential Ltd Hampshire England | England | British | Software Developer | 327837060001 | ||||||||||||
PARKER, Stephen Murray | Director | 7 Fyfield Way Littleton SO22 6PB Winchester | United Kingdom | British | Chartered Surveyor | 47479050004 | ||||||||||||
POOR, Gillian Susan | Director | St Margarets TW1 2AN Twickenham 6a The Barons Middlesex England | United Kingdom | British | It Manager | 217541150001 | ||||||||||||
QUIRK, William Robert | Director | Unit 7 Chevron Business Park Lime Kiln Lane SO45 2QL Southampton C/O B W Residential Ltd Hampshire England | England | British | Design Director | 311195950001 | ||||||||||||
SOLLORS, Ian Grenville | Director | TW1 2AN Twickenham 7a The Barons England | England | British | Television Producer | 217539290001 | ||||||||||||
SWEENEY, Louise | Director | 6b The Barons TW1 2AN Twickenham Middlesex | England | British | Show Management | 123856240001 | ||||||||||||
CONNOLLY, Graham | Secretary | 32 Carisbrooke House Courtlands Sheen Road TW10 5AZ Richmond London | British | Property Manager | 73127830001 | |||||||||||||
DOUGLAS THOMSON, Brenda Kathleen | Secretary | 6a The Barons St Margarets TW1 2AN Twickenham Middlesex | British | 15405830001 | ||||||||||||||
WALES, Bernard David | Secretary | Ashleigh Close Hythe SO45 3QN Southampton 21 Hampshire England | 170721160001 | |||||||||||||||
J J HOMES (PROPERTIES) LIMITED | Secretary | c/o J J Homes 31 North Street SM5 2HW Carshalton North House Surrey |
| 130953830001 | ||||||||||||||
BAGGE, Nigel | Director | 34 Western Gardens W5 3RU London | United Kingdom | British | Chartered Surveyor | 30130400002 | ||||||||||||
BLAKE, Peter Colin | Director | 6c The Barons St Margarets TW1 2AN Twickenham Middlesex | British | Company Director | 15405840001 | |||||||||||||
CHELLE, Aurelie | Director | The Barons TW1 2AN Twickenham 7c Middlesex United Kingdom | United Kingdom | French | Solicitor Of England & Wales | 166839520001 | ||||||||||||
CRAFTS, Helen | Director | Flat B 6 The Barons TW1 2AN Twickenham Middlesex | British | Business Consultant | 69759890001 | |||||||||||||
DAVIES, Mark | Director | 6 Flat D The Barons TW1 2AN Twickenham Middlesex | United Kingdom | British | Marketing Controller | 75162630001 | ||||||||||||
DOUGLAS THOMSON, Brenda Kathleen | Director | 6a The Barons St Margarets TW1 2AN Twickenham Middlesex | British | Company Director | 15405830001 | |||||||||||||
DUTTON, Julie Ann | Director | 7b The Barons St Margarets TW1 2AN Twickenham Middlesex | British | Clothes Designer | 15405880001 | |||||||||||||
DUTTON, Trevor Paul | Director | 7b The Barons St Margarets TW1 2AN Twickenham Middlesex | British | Mechanical Engineer | 15405870001 | |||||||||||||
DYSON, Suzanne | Director | 6b The Barons St Margarets TW1 2AN Twickenham | British | Contracts Manager | 54792390001 | |||||||||||||
EDELMAN, Amy | Director | The Apartment 79 Cheap Street DT9 3BA Sherborne Dorset | United Kingdom | British | School Nurse | 66332240002 | ||||||||||||
EDELMAN, Peter Joseph, Dr | Director | 7c The Barons St Margarets TW1 2AN Twickenham Middlesex | British | Medical Practitioner | 15405890001 | |||||||||||||
ESDALE, Melanie | Director | 6d The Barons St Margarets TW1 2AN Twickenham Middlesex | British | Production Mgr (Film & Video) | 17973940001 | |||||||||||||
FOYSTON, Andrew Leonard | Director | The Barons TW1 2AN Twickenham 6a Middlesex | United Kingdom | British | Air Traffic Controller Manager | 114652380001 | ||||||||||||
FOYSTON, Andrew Leonard | Director | 6 The Barons TW1 2AN Twickenham Middlesex | United Kingdom | British | Air Traffic Controller | 114652380001 | ||||||||||||
GALES, Annie | Director | 7d The Barons St Margarets TW1 2AN Twickenham Middlesex | British | Account Manager | 69260820001 | |||||||||||||
HARRISON, Alan Peter | Director | 31 Le Clos De Mon Sejour La Route De La Trinite JE2 4NZ St.Helier Channel Islands | Channel Islands | British | Chartered Accountant | 65707430001 | ||||||||||||
KINDLEY, Rosemary Dighton | Director | 7a The Barons St Margarets TW1 2AN Twickenham Middlesex | United Kingdom | British | Lecturer | 15405910001 | ||||||||||||
LOMAX, Derek Ian, Lt | Director | 7d The Barons St Margarets TW1 2AN Twickenham Middlesex | British | Lieutenant Royal Navy | 15405920001 | |||||||||||||
LOMAX, Sally Margaret | Director | 7d The Barons St Margarets TW1 2AN Twickenham Middlesex | British | Exhibition Manager | 15405900001 | |||||||||||||
LYNAS, Diane Elizabeth | Director | 6b The Barons St Margarets TW1 2AN Twickenham Middlesex | British | Custom Liaison Officer | 15405850001 | |||||||||||||
MARTIN, Peter Seldon, Squadron Leader | Director | 6d The Barons St Margarets TW1 2AN Twickenham Middlesex | British | Executive Aerospace Industry | 15405860001 | |||||||||||||
PEET, Samuel Richard | Director | The Barons TW1 2AN Twickenham 7c Middlesex Uk | United Kingdom | British | Structural Engineer | 166839720001 |
What are the latest statements on persons with significant control for VISTACLOSE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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