-
PROPERTY VISTA LIMITED - The White House, Clifton Marine Parade, Gravesend, DA11 0DY, United Kingdom
Company Information
- Company registration number
- 10090801
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The White House
- Clifton Marine Parade
- Gravesend
- DA11 0DY
- England The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England UK
Management
- Managing Directors
- COLLIER, Christopher Reginald
- COLLIER, John Poldon
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-30
- Age Of Company 2016-03-30 8 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- -
- Topco Ltd
- Jpc Investments Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-04-12
- Last Date: 2020-03-29
-
PROPERTY VISTA LIMITED Company Description
- PROPERTY VISTA LIMITED is a ltd registered in United Kingdom with the Company reg no 10090801. Its current trading status is "live". It was registered 2016-03-30. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 2020-03-31.It can be contacted at The White House .
Get PROPERTY VISTA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Property Vista Limited - The White House, Clifton Marine Parade, Gravesend, DA11 0DY, United Kingdom
- 2016-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROPERTY VISTA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-02-06) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-11) - AD01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-12) - MR01
-
confirmation-statement-with-updates (2020-03-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-04-12) - PSC07
-
notification-of-a-person-with-significant-control (2019-04-12) - PSC02
-
confirmation-statement-with-updates (2019-03-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-12) - AA
-
confirmation-statement-with-updates (2018-04-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
change-person-director-company-with-change-date (2017-03-13) - CH01
-
change-person-director-company-with-change-date (2017-03-10) - CH01
-
confirmation-statement-with-updates (2017-04-19) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-22) - AP01
-
appoint-person-director-company-with-name-date (2016-09-27) - AP01
-
termination-director-company-with-name-termination-date (2016-09-27) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-27) - AD01
-
incorporation-company (2016-03-30) - NEWINC