EORI-Search.com

EORI-Search in


All Information about:

                        
Business Name

Vistry Homes LTD

Trade Name Vistry Homes LTD
Address
11 Tower View
Kings Hill
West Malling
ME19 4UY
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
14 May 2016
End of VAT Registration
30 April 2020
Company Register Name Vistry Homes Limited
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
  • 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