Vistry Linden Limited WEST MALLING


Founded in 1996, Vistry Linden, classified under reg no. 03158857 is an active company. Currently registered at 11 Tower View ME19 4UY, West Malling the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 7, 2020 Vistry Linden Limited is no longer carrying the name Galliford Try Homes.

The company has 5 directors, namely Timothy L., Clare B. and Earl S. and others. Of them, Stephen T. has been with the company the longest, being appointed on 11 November 2008 and Timothy L. has been with the company for the least time - from 12 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vistry Linden Limited Address / Contact

Office Address 11 Tower View
Office Address2 Kings Hill
Town West Malling
Post code ME19 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03158857
Date of Incorporation Wed, 14th Feb 1996
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Timothy L.

Position: Director

Appointed: 12 January 2023

Vistry Secretary Limited

Position: Corporate Secretary

Appointed: 25 June 2021

Clare B.

Position: Director

Appointed: 25 June 2021

Earl S.

Position: Director

Appointed: 03 January 2020

Mark F.

Position: Director

Appointed: 14 January 2010

Stephen T.

Position: Director

Appointed: 11 November 2008

Martin P.

Position: Secretary

Appointed: 03 January 2020

Resigned: 25 June 2021

Keith C.

Position: Director

Appointed: 03 January 2020

Resigned: 31 December 2023

Kevin C.

Position: Director

Appointed: 30 July 2019

Resigned: 03 January 2020

Graham P.

Position: Director

Appointed: 02 April 2019

Resigned: 11 November 2022

Andrew D.

Position: Director

Appointed: 01 May 2018

Resigned: 03 January 2020

Peter T.

Position: Director

Appointed: 01 October 2015

Resigned: 26 March 2019

Andrew H.

Position: Director

Appointed: 07 July 2015

Resigned: 31 July 2020

Andrew R.

Position: Director

Appointed: 01 July 2013

Resigned: 01 April 2016

Galliford Try Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 02 January 2020

Gregson L.

Position: Director

Appointed: 01 July 2010

Resigned: 30 June 2015

Ian B.

Position: Director

Appointed: 11 November 2008

Resigned: 02 January 2013

David T.

Position: Director

Appointed: 27 October 2008

Resigned: 31 December 2009

Paul C.

Position: Director

Appointed: 01 August 2003

Resigned: 01 October 2015

Tom N.

Position: Director

Appointed: 01 August 2003

Resigned: 05 April 2019

William C.

Position: Director

Appointed: 01 August 2003

Resigned: 30 June 2012

Richard B.

Position: Director

Appointed: 07 July 2003

Resigned: 29 February 2012

Greg F.

Position: Director

Appointed: 07 July 2003

Resigned: 01 January 2016

Richard B.

Position: Secretary

Appointed: 15 September 2000

Resigned: 29 February 2012

George M.

Position: Director

Appointed: 28 September 1999

Resigned: 31 October 2002

Paul D.

Position: Secretary

Appointed: 11 May 1998

Resigned: 15 September 2000

John L.

Position: Director

Appointed: 23 December 1997

Resigned: 28 September 1999

John B.

Position: Secretary

Appointed: 23 December 1997

Resigned: 08 May 1998

Michael N.

Position: Director

Appointed: 23 December 1997

Resigned: 08 December 2003

Michael B.

Position: Director

Appointed: 09 May 1996

Resigned: 23 December 1997

Philip B.

Position: Secretary

Appointed: 09 May 1996

Resigned: 23 December 1997

Philip B.

Position: Director

Appointed: 09 May 1996

Resigned: 23 December 1997

David E.

Position: Director

Appointed: 09 May 1996

Resigned: 23 December 1997

Leonard L.

Position: Director

Appointed: 09 May 1996

Resigned: 23 December 1997

Bondlaw Secretaries Limited

Position: Nominee Secretary

Appointed: 14 February 1996

Resigned: 09 May 1996

Bondlaw Directors Limited

Position: Corporate Nominee Director

Appointed: 14 February 1996

Resigned: 09 May 1996

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Vistry (Jersey) Limited from Jersey, Jersey. This PSC is categorised as "a registered private company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Galliford Try Plc that put Uxbridge, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vistry (Jersey) Limited

47 Esplanade St Helier, Jersey, JE1 0BD, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number 130175
Notified on 3 January 2020
Nature of control: 75,01-100% shares

Galliford Try Plc

Galliford Try Cowley Business Park, High Street, Cowley, Uxbridge, UB8 2AL, England

Legal authority Companies Act 1948
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 00836539
Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Galliford Try Homes January 7, 2020
Midas Homes Holdings November 15, 2002
Bondco 607 May 7, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 25th, October 2023
Free Download (19 pages)

Company search