VISTRY GROUP PLC - WEST MALLING


Company Profile Company Filings

Overview

VISTRY GROUP PLC is a Public Limited Company from WEST MALLING UNITED KINGDOM and has the status: Active.
VISTRY GROUP PLC was incorporated 89 years ago on 04/11/1935 and has the registered number: 00306718. The accounts status is GROUP and accounts are next due on 30/06/2025.

VISTRY GROUP PLC - WEST MALLING

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/06/2024 30/06/2025

Registered Office

11 TOWER VIEW
WEST MALLING
ME19 4UY
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BOVIS HOMES GROUP PLC (until 03/01/2020)

Confirmation Statements

Last Statement Next Statement Due
05/07/2024 19/07/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ROWAN CLARE BAKER Nov 1973 British Director 2022-05-18 CURRENT
CLARE JANE BATES Secretary 2021-05-04 CURRENT
MS MARGARET CHRISTINE BROWNE Apr 1960 British Director 2014-09-01 CURRENT
ALICE ELIZABETH WOODWARK Nov 1977 British Director 2024-05-16 CURRENT
GREGORY PAUL FITZGERALD Jun 1964 British Director 2017-04-18 CURRENT
TIMOTHY CHARLES LAWLOR Nov 1970 British Director 2022-11-11 CURRENT
USMAN SHAMSHAD NABI Dec 1974 American Director 2024-01-12 CURRENT
ROBERT STANLEY LAWRENCE WOODWARD Nov 1959 British Director 2024-05-16 CURRENT
PAUL WILLIAM WHETSELL Sep 1950 American Director 2023-05-18 CURRENT
HELEN OWERS May 1963 British Director 2023-05-18 CURRENT
MR TIMOTHY DAVID MELVILLE ROSS Oct 1944 British Director 1997-07-11 UNTIL 2008-07-02 RESIGNED
MR IAN PAUL TYLER Jul 1960 British Director 2013-11-29 UNTIL 2022-05-18 RESIGNED
SIR GERALD NIGEL MOBBS Sep 1937 British Director 1997-02-18 UNTIL 2005-09-09 RESIGNED
MARK PATRICK NICHOLLS May 1949 British Director 1997-07-11 UNTIL 2007-05-11 RESIGNED
MR GRAHAM PROTHERO Nov 1961 British Director 2020-01-03 UNTIL 2022-11-11 RESIGNED
MR DAVID JAMES RITCHIE Apr 1969 British Director 2002-07-01 UNTIL 2017-01-09 RESIGNED
MR EARL SIBLEY Jun 1972 British Director 2015-04-16 UNTIL 2024-11-20 RESIGNED
MR MICHAEL JOHN STANSFIELD Sep 1956 British Director 2017-11-28 UNTIL 2021-09-30 RESIGNED
LESLEY ANNE MACDONAGH Apr 1952 British Director 2003-07-04 UNTIL 2010-05-06 RESIGNED
MICHAEL SHARPE May 1946 British Director 1996-07-01 UNTIL 2002-01-31 RESIGNED
JEFFREY W. UBBEN Jul 1961 American Director 2023-03-23 UNTIL 2024-01-11 RESIGNED
MARTIN TREVOR DIGBY PALMER Apr 1958 British Secretary 2001-12-01 UNTIL 2021-06-25 RESIGNED
MR KENNETH ROY PARSONS Dec 1944 British Secretary 1993-09-14 UNTIL 1996-07-01 RESIGNED
MR RONALD NORMAN WALFORD Jul 1944 United Kingdom Secretary RESIGNED
JOHN MICHAEL EMERY British Secretary 1996-07-01 UNTIL 2002-01-03 RESIGNED
MR JOHN ANTHONY WARREN Jun 1953 British Director 2006-03-01 UNTIL 2015-05-15 RESIGNED
BRIAN MICHAEL JOHNSON Aug 1947 British Director 1996-07-01 UNTIL 2001-05-02 RESIGNED
MALCOLM ROBERT HARRIS Jul 1948 British Director 1996-06-28 UNTIL 2013-11-29 RESIGNED
MR RALPH GRAHAM FINDLAY Jan 1961 British Director 2015-04-07 UNTIL 2024-05-16 RESIGNED
JOHN MICHAEL EMERY British Director 1996-07-01 UNTIL 2002-01-03 RESIGNED
JAMES EDWARD DITHERIDGE May 1947 British Director 1996-07-01 UNTIL 2001-03-31 RESIGNED
MR NEIL COOPER Jul 1967 British Director 2007-01-02 UNTIL 2010-05-06 RESIGNED
MR STEPHEN HARVEY BRAZIER Jul 1963 British Director 2001-05-02 UNTIL 2004-07-31 RESIGNED
MS KATHERINE CHRISTINA MARY INNES KER May 1960 British Director 2018-10-09 UNTIL 2023-05-18 RESIGNED
MR PETER DENNIS BAKER Aug 1949 British Director 1996-07-01 UNTIL 2002-02-01 RESIGNED
PHILIP LESLIE WARNER Feb 1936 British Director RESIGNED
COLIN PETER HOLMES Aug 1965 British Director 2006-12-01 UNTIL 2014-05-16 RESIGNED
ALASTAIR DAVID LYONS Oct 1953 British Director 2008-10-01 UNTIL 2018-05-23 RESIGNED
NEVILLE TULLAH Apr 1944 British Director 1996-07-01 UNTIL 1996-08-30 RESIGNED
DR ASHLEY CAROLINE STEEL Oct 1959 British Director 2021-06-10 UNTIL 2023-05-18 RESIGNED
MR JONATHAN STANLEY HILL Jul 1968 British Director 2010-08-23 UNTIL 2015-03-06 RESIGNED
MR RONALD NORMAN WALFORD Jul 1944 United Kingdom Director 1974-08-16 UNTIL 2002-06-30 RESIGNED
MR NIGEL JOHN KEEN Oct 1961 British Director 2016-11-15 UNTIL 2023-03-23 RESIGNED
MR RONALD NORMAN WALFORD Jul 1944 United Kingdom Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISTRY HOMES LIMITED WEST MALLING UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
BOVIS HOMES EASTERN LIMITED WEST MALLING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HAYES & JARVIS (TRAVEL) LIMITED SURBITON UNITED KINGDOM Active FULL 79110 - Travel agency activities
PAGE-JOHNSON PROPERTIES LIMITED WEST MALLING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ST&H GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.
BOVIS HOMES BVC LTD. WEST MALLING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ELITE HOMES (YORKSHIRE) LIMITED WEST MALLING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
ST&H TRANSPORT LIMITED FOLKESTONE Dissolved... FULL 52290 - Other transportation support activities
ST&H LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
FIRST CHOICE (TURKEY) LIMITED LUTON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
CUSTOMERKNECT LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
ELITE HOMES (NORTH WEST) LIMITED WEST MALLING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
GIGG LANE LIMITED WEST MALLING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ELITE HOMES GROUP LIMITED WEST MALLING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
CONSOLIDATED HC AGENCY HOLDINGS LIMITED FOLKESTONE Dissolved... DORMANT 99999 - Dormant Company
CHMC HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
ENBROOK CRUISES LIMITED FOLKESTONE Dissolved... FULL 50200 - Sea and coastal freight water transport
KILBRIDE TAVISTOCK LIMITED WEST MALLING UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
BOVIS HOMES SCOTLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISTA PORTSMOUTH LIMITED WEST MALLING ENGLAND Active AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
LINDEN WATES (HUNGERFORD) LIMITED WEST MALLING ENGLAND Active DORMANT 41202 - Construction of domestic buildings
VISTRY VENTURES LIMITED WEST MALLING ENGLAND Active DORMANT 41202 - Construction of domestic buildings
INK HOMES LIMITED WEST MALLING ENGLAND Active DORMANT 41202 - Construction of domestic buildings
NATIONAL BUSINESS COMMUNICATIONS LTD WEST MALLING UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LINDEN WATES (WALBERTON) LLP WEST MALLING ENGLAND Active FULL None Supplied
LINDEN (THURSTON) LLP WEST MALLING ENGLAND Active DORMANT None Supplied
LINDEN (RAINHAM) LLP WEST MALLING ENGLAND Active FULL None Supplied
LINDEN (HOUGHTON) LLP WEST MALLING ENGLAND Active DORMANT None Supplied
STANTON CROSS DEVELOPMENTS LLP MAIDSTONE Active FULL None Supplied