VISTRY LINDEN HOMES LIMITED - WEST MALLING


Company Profile Company Filings

Overview

VISTRY LINDEN HOMES LIMITED is a Private Limited Company from WEST MALLING and has the status: Active.
VISTRY LINDEN HOMES LIMITED was incorporated 32 years ago on 01/05/1991 and has the registered number: 02606856. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

VISTRY LINDEN HOMES LIMITED - WEST MALLING

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

11 TOWER VIEW
WEST MALLING
KENT
ME19 4UY

This Company Originates in : United Kingdom
Previous trading names include:
TRY HOMES LIMITED (until 10/01/2020)
LINDEN LIMITED (until 02/07/2007)

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VISTRY SECRETARY LIMITED Corporate Secretary 2021-06-25 CURRENT
MR EARL SIBLEY Jun 1972 British Director 2020-01-03 CURRENT
TIMOTHY CHARLES LAWLOR Nov 1970 British Director 2024-01-12 CURRENT
ADRIAN ROY PHILLIPS Mar 1959 British Secretary 1991-08-29 UNTIL 1994-02-28 RESIGNED
MR COLIN RICHARD MULLER Nov 1959 British Director 1994-04-20 UNTIL 2001-11-27 RESIGNED
BRENDAN JACOB MORRISSEY May 1957 British Director 2000-01-02 UNTIL 2007-05-31 RESIGNED
MR PHILIP JAMES DAVIES Dec 1950 British Director 1991-04-29 UNTIL 2007-03-06 RESIGNED
LOU JOVIC Mar 1946 Director 1991-09-24 UNTIL 1999-09-14 RESIGNED
JONATHAN KEMPSTER Jan 1963 British Director 1999-09-14 UNTIL 2000-11-29 RESIGNED
JAMES EDWARD HEATH Oct 1961 British Director 1999-02-16 UNTIL 1999-09-30 RESIGNED
NICHOLAS JAMES IRENS Oct 1946 British Director 1999-09-30 UNTIL 2000-11-01 RESIGNED
MRS ALISON SCILLITOE WHITE Secretary 2009-11-02 UNTIL 2012-03-01 RESIGNED
MS ZILLAH WENDY STONE Mar 1965 British Secretary 2002-09-06 UNTIL 2006-01-27 RESIGNED
MR CHRISTOPHER JOHN O'SULLIVAN Jan 1957 British Director 2003-09-30 UNTIL 2007-05-09 RESIGNED
MR MARTIN TREVOR DIGBY PALMER Secretary 2020-01-03 UNTIL 2021-06-25 RESIGNED
PAUL DAVID MONEY Aug 1967 Secretary 2007-05-09 UNTIL 2009-10-30 RESIGNED
LOU JOVIC Mar 1946 Secretary 1996-10-29 UNTIL 2002-07-08 RESIGNED
MR NEIL JOHN BUCKNELL Mar 1956 British Secretary 1993-08-23 UNTIL 1993-08-30 RESIGNED
NEIL JOHN BUCKNELL Mar 1956 British Secretary 1994-07-25 UNTIL 1996-09-02 RESIGNED
LOU JOVIC Mar 1946 Director 2001-02-19 UNTIL 2002-07-08 RESIGNED
MR ROBERT SERVICE AIRD Apr 1937 British Secretary 1994-02-28 UNTIL 1996-10-29 RESIGNED
PITSEC LIMITED Corporate Nominee Director 1991-05-01 UNTIL 1991-01-05 RESIGNED
GERARD COLQUHOUN PRICE May 1964 British Director 1997-09-05 UNTIL 2004-12-31 RESIGNED
CASTLE NOTORNIS LIMITED Corporate Nominee Director 1991-05-01 UNTIL 1991-07-05 RESIGNED
PITSEC LIMITED Corporate Nominee Secretary 1991-05-01 UNTIL 1991-08-29 RESIGNED
GALLIFORD TRY SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-03-01 UNTIL 2020-01-03 RESIGNED
MR MARK ANDREW PETTIFOR Oct 1966 British Director 2007-05-09 UNTIL 2008-02-15 RESIGNED
MR DAVID WARD TILMAN Oct 1953 British Director 2002-07-08 UNTIL 2009-12-31 RESIGNED
EDWARD ANDREW PERRONET SELLS Nov 1948 British Director 1991-11-28 UNTIL 2007-05-09 RESIGNED
CLIVE DAVID BASTIN Mar 1937 British Director 1995-04-26 UNTIL 1999-05-26 RESIGNED
TREVOR MICHAEL BIRCHMORE Jun 1946 British Director 1999-09-30 UNTIL 2000-11-01 RESIGNED
MR ANTHONY WILLIAM RAWES BURTON Nov 1961 English Director 2001-03-15 UNTIL 2005-06-30 RESIGNED
FRANCIS EAMON NELSON Aug 1951 British Director 2007-03-06 UNTIL 2012-09-30 RESIGNED
MR KEVIN ALLAN CORBETT Feb 1960 British Director 2012-09-30 UNTIL 2020-01-03 RESIGNED
SHEILA ANN DAVIES Nov 1955 British Director 1991-07-05 UNTIL 1991-11-19 RESIGNED
MR ANDREW JAMES DUXBURY Jan 1975 British Director 2018-05-01 UNTIL 2020-01-03 RESIGNED
MR ANDREW JAMES DUXBURY Jan 1975 British Director 2016-01-05 UNTIL 2017-04-05 RESIGNED
MR KEITH BRYAN CARNEGIE May 1969 British Director 2020-01-03 UNTIL 2023-12-31 RESIGNED
MR GREG PAUL FITZGERALD Jun 1964 British Director 2007-05-09 UNTIL 2016-01-01 RESIGNED
MR DAVID WARD TILMAN Oct 1953 British Secretary 2006-01-27 UNTIL 2007-05-09 RESIGNED
MR MARK ROBERT FARNHAM Jan 1965 British Director 2016-05-31 UNTIL 2018-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Linden Holdings Limited 2016-04-06 West Malling   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KNOWLES & SON (OXFORD) LTD LONDON Dissolved... FULL 41100 - Development of building projects
BOVIS HOMES WESSEX LIMITED WEST MALLING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
VISTRY GROUP PLC WEST MALLING UNITED KINGDOM Active GROUP 68100 - Buying and selling of own real estate
VISTRY HOMES LIMITED WEST MALLING UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
BOVIS HOMES LIMITED WEST MALLING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GXS LIMITED READING Active FULL 62090 - Other information technology service activities
CHARTDALE LIMITED WEST MALLING ENGLAND Active DORMANT 70100 - Activities of head offices
CEDAR HOUSE SECURITIES LIMITED CRAWLEY Active MICRO ENTITY 41100 - Development of building projects
COUNTRYSIDE RESIDENTIAL LIMITED BRENTWOOD Active DORMANT 99999 - Dormant Company
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED WEST MALLING ENGLAND Active AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED WEST MALLING ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED WEST MALLING UNITED KINGDOM Active DORMANT 65300 - Pension funding
HILL PLACE FARM DEVELOPMENTS LIMITED WEST MALLING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ACQUISITION U.K. LIMITED READING Active FULL 70100 - Activities of head offices
COPTHORN HOLDINGS LIMITED BRENTWOOD Active FULL 70100 - Activities of head offices
BOVIS HOMES FREEHOLDS LIMITED WEST MALLING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED BRENTWOOD Active FULL 64203 - Activities of construction holding companies
GXS UK HOLDING LIMITED READING ENGLAND Active FULL 70100 - Activities of head offices
BOVIS HOMES SCOTLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFRICA EXPRESS LINE LIMITED WEST MALLING ENGLAND Active FULL 50200 - Sea and coastal freight water transport
ACM CERTIFICATION LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ASCENTOR LIMITED WEST MALLING ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ADVANCED CERTIFICATION LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
WESTCOUNTRY LAND (PERRANPORTH) LTD WEST MALLING ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
QAIC (AFRICA) LIMITED WEST MALLING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
QAIC (ASIA) LIMITED WEST MALLING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
QAIC (MIDDLE EAST) LIMITED WEST MALLING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
QAIC (AMERICAS) LIMITED WEST MALLING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
KILNWOOD VALE LLP WEST MALLING ENGLAND Active FULL None Supplied