ABOUT VISTA LANDSCAPE MANAGEMENT LIMITED
Vista Landscape Management Ltd offer a comprehensive range of horticultural, landscaping and related services.
With our high standards, personal services and commitment to customer care, Vista Landscape Management Ltd hold a wide range of public sector and commercial contracts spread across London and the South East.
Undertaking work for prestigious, high profile clients including Westminster Council and the Parliamentary Estates has enabled us to build a successful company with a good reputation in landscape and grounds management services.
Our services, awards and company details are available on this website. To request further details please visit the
Please contact Vista Landscape Management Ltd.
KEY FINANCES
Year
2017
Assets
£647.65k
▲ £201.83k (45.27 %)
Cash
£0.6k
Liabilities
£9.14k
▼ £-249.63k (-96.47 %)
Net Worth
£638.51k
▲ £451.46k (241.35 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ealing
- Company name
- VISTA LANDSCAPE MANAGEMENT LIMITED
- Company number
- 03799193
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Jul 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.vista-landscapes.co.uk
- Phones
-
02088 106 862
02089 910 598
- Registered Address
- FIRST FLOOR WEST AFRICA HOUSE,
ASHBOURNE ROAD,
LONDON,
W5 3QP
ECONOMIC ACTIVITIES
- 81300
- Landscape service activities
LAST EVENTS
- 29 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 13 Jul 2016
- Confirmation statement made on 1 July 2016 with updates
- 15 Oct 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
29 June 2015
- Status
- Outstanding
- Delivered
- 2 July 2015
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
8 December 2011
- Status
- Outstanding
- Delivered
- 22 December 2011
-
Persons entitled
- Trustees of the Vista Landscape Management Rbs
- Description
- First fixed charge over domain names see image for full…
-
15 May 2009
- Status
- Outstanding
- Delivered
- 20 May 2009
-
Persons entitled
- Trustees of the Vista Landscape Management Retirement Benefits Scheme
- Description
- Domain name - www.vista-landscapes.co.UK.
-
15 December 2008
- Status
- Satisfied
on 28 August 2014
- Delivered
- 16 December 2008
-
Persons entitled
- Bibby Financial Services Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
16 January 2005
- Status
- Outstanding
- Delivered
- 26 January 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
21 December 2001
- Status
- Satisfied
on 28 August 2014
- Delivered
- 22 December 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- L/Hold flat and car bay known as flat 19,new crescent…
-
7 April 2000
- Status
- Outstanding
- Delivered
- 14 April 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
VISTA LANDSCAPE MANAGEMENT LIMITED DIRECTORS
Elizabeth Bateman
Acting
- Appointed
- 04 March 2004
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Wick Bridge Farm, Wick Hill, Bremhill, Calne, Wiltshire, England, SN11 9LQ
- Name
- BATEMAN, Elizabeth
Elizabeth Bateman
Acting
PSC
- Appointed
- 04 March 2004
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Wick Bridge Farm, Wick Hill, Bremhill, Calne, Wiltshire, England, SN11 9LQ
- Country Of Residence
- England
- Name
- BATEMAN, Elizabeth
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Michael William Bateman
Acting
PSC
- Appointed
- 01 July 1999
- Occupation
- Managing Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Wickbridge Farm, Bremhill, Calne, Wiltshire, United Kingdom, SN11 9LQ
- Country Of Residence
- England
- Name
- BATEMAN, Michael William
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Desmond Pye
Resigned
- Appointed
- 29 November 2000
- Resigned
- 04 March 2004
- Role
- Secretary
- Address
- 75 Clays Road, Walton On The Naze, Essex, CO14 8SD
- Name
- PYE, Desmond
Linda Woznicki
Resigned
- Appointed
- 01 July 1999
- Resigned
- 29 November 2000
- Role
- Secretary
- Address
- 7 Minford Gardens, London, W14 0AN
- Name
- WOZNICKI, Linda
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 01 July 1999
- Resigned
- 01 July 1999
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Peter John Morgan
Resigned
- Appointed
- 01 July 1999
- Resigned
- 01 April 2003
- Occupation
- Local Government Officer
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 83 Wakefield Street, London, N18 2AG
- Name
- MORGAN, Peter John
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 01 July 1999
- Resigned
- 01 July 1999
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.