VISTRY LINDEN LIMITED

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

    Company NameVISTRY LINDEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03158857
    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 LINDEN LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is VISTRY LINDEN 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 LINDEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALLIFORD TRY HOMES LIMITEDNov 15, 2002Nov 15, 2002
    MIDAS HOMES HOLDINGS LIMITEDMay 07, 1996May 07, 1996
    BONDCO 607 LIMITEDFeb 14, 1996Feb 14, 1996

    What are the latest accounts for VISTRY LINDEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for VISTRY LINDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2025 with updates

    4 pagesCS01

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

    1 pagesTM01

    Notification of Vistry Homes Limited as a person with significant control on Nov 20, 2024

    2 pagesPSC02

    Cessation of Vistry (Jersey) Limited as a person with significant control on Nov 20, 2024

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    204 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Appointment of Timothy Charles Lawlor as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Graham Prothero as a director on Nov 11, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Termination of appointment of Martin Palmer as a secretary on Jun 25, 2021

    1 pagesTM02

    Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021

    2 pagesAP04

    Appointment of Ms Clare Jane Bates as a director on Jun 25, 2021

    2 pagesAP01

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Director's details changed for Stephen John Teagle on Feb 09, 2021

    2 pagesCH01

    Who are the officers of VISTRY LINDEN 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 KingdomBritishSolicitor178363560001
    FARNHAM, Mark Robert
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritishAccountant97460130001
    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 KingdomBritishAccountant302161610001
    TEAGLE, Stephen John
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritishDirector233015840002
    BARRACLOUGH, Richard
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Secretary
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    British10196150001
    BOWER, John Arthur
    12 Lime Tree Avenue
    Bilton
    CV22 7QT Rugby
    Warwickshire
    Secretary
    12 Lime Tree Avenue
    Bilton
    CV22 7QT Rugby
    Warwickshire
    British56264120002
    BRADFORD, Philip John
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    Secretary
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    BritishCompany Director34799510002
    DAVIES, Paul Anthony
    The Brambles 15 Bramble Road
    NN12 6US Towcester
    Northamptonshire
    Secretary
    The Brambles 15 Bramble Road
    NN12 6US Towcester
    Northamptonshire
    British58385260001
    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
    265825900001
    BONDLAW SECRETARIES LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Nominee Secretary
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005060001
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Secretary
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number07970508
    167168750001
    BAKER, Ian
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritishDirector104527410004
    BARRACLOUGH, Richard
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritishCompany Director-Secretary10196150001
    BOYD MAUNSELL, Michael Francis Wray
    La Cache Rue Des Maltieres
    JE3 9EB Grouville
    Jersey
    Director
    La Cache Rue Des Maltieres
    JE3 9EB Grouville
    Jersey
    BritishCompany Director115355120001
    BRADFORD, Philip John
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    Director
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    United KingdomBritishCompany Director34799510002
    CARNEGIE, Keith Bryan
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritishSolicitor265822400001
    CAWSE, William Ernest
    Boringdon Park
    Woodlands
    PL21 9TY Ivybridge
    5
    Devon
    Director
    Boringdon Park
    Woodlands
    PL21 9TY Ivybridge
    5
    Devon
    UkBritishDirector53781520003
    COOPER, Paul David
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritishManaging Director206451420001
    CORBETT, Kevin Allan
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritishSolicitor104676990002
    DUXBURY, Andrew James
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritishAccountant169168280002
    EWING, David Alistair Harris
    Highclere House Higher Warberry Road
    TQ1 1SF Torquay
    Devon
    Director
    Highclere House Higher Warberry Road
    TQ1 1SF Torquay
    Devon
    BritishCompany Director34799480001
    FITZGERALD, Greg Paul
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritishDirector209783480001
    HAMMOND, Andrew Richard
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    EnglandBritishCompany Director139686520002
    LEWIS, Leonard James
    Ty Gwyn Edginswell Close
    TQ2 7JA Torquay
    Devon
    Director
    Ty Gwyn Edginswell Close
    TQ2 7JA Torquay
    Devon
    BritishCompany Director7233800001
    LIVINGSTON, John
    92 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    92 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    United KingdomBritishChartered Accountant2390730001
    LOCKE, Gregson Horace
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritishDirector40820130001
    MARSH, George Robert
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    EnglandBritishChartered Engineer23845280002
    NICHOLSON, Tom Marshall
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritishDirector64226730001
    NOBLE, Michael Anthony
    Ashbrook House
    Brook Lane
    LE9 7RH Peckleton
    Leicester
    Director
    Ashbrook House
    Brook Lane
    LE9 7RH Peckleton
    Leicester
    EnglandBritishCompany Director101258580001
    PROTHERO, Graham
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritishAccountant175527950001
    RICHARDS, Andrew Scott
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    ScotlandBritishCompany Director99426610001
    SIBLEY, Earl
    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
    United KingdomBritishChartered Accountant196975430001
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritishCompany Director81215590001
    TRUSCOTT, Peter Martin
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritishCompany Director47020200012

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Nov 20, 2024
    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.
    Vistry (Jersey) Limited
    Esplanade St Helier
    JE1 0BD Jersey
    47
    Jersey
    Jan 03, 2020
    Esplanade St Helier
    JE1 0BD Jersey
    47
    Jersey
    Yes
    Legal FormRegistered Private Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Companies Registry
    Registration Number130175
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Galliford Try Plc
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try
    England
    Apr 06, 2016
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Cardiff
    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.

    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