Property Vista Limited GRAVESEND


Founded in 2016, Property Vista, classified under reg no. 10090801 is an active company. Currently registered at The White House DA11 0DY, Gravesend the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Christopher C., John C.. Of them, John C. has been with the company the longest, being appointed on 27 September 2016 and Christopher C. has been with the company for the least time - from 18 November 2016. As of 26 April 2024, there was 1 ex director - Brian W.. There were no ex secretaries.

Property Vista Limited Address / Contact

Office Address The White House
Office Address2 Clifton Marine Parade
Town Gravesend
Post code DA11 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10090801
Date of Incorporation Wed, 30th Mar 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Christopher C.

Position: Director

Appointed: 18 November 2016

John C.

Position: Director

Appointed: 27 September 2016

Brian W.

Position: Director

Appointed: 30 March 2016

Resigned: 27 September 2016

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats established, there is John C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Topco Ltd that put Gravesend, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jpc Investments Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Topco Ltd

The White House Clifton Marine Parade, 2 Cray Road, Gravesend, Kent, DA11 0DY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05357456
Notified on 3 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Jpc Investments Limited

The White House Clifton Marine Parade, Gravesend, Kent, DA11 0DY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 10846116
Notified on 3 April 2019
Ceased on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Ceased on 3 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 18 November 2016
Ceased on 3 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5453942 7082 7912 237
Current Assets8 143581 915   
Debtors94218 1557441 0391 370
Net Assets Liabilities-368-6 005-7 895-5 937-6 339
Other Debtors94218 155   
Property Plant Equipment1 0001 0001 0001 0001 000
Total Inventories6 656563 366573 614573 614573 614
Other
Amounts Owed To Parent Entities 1 0001 0001 0001 000
Average Number Employees During Period22222
Balances Amounts Owed To Related Parties6 695586 120   
Bank Borrowings Overdrafts  264 000264 000264 000
Creditors9 511588 920264 000264 000264 000
Net Current Assets Liabilities-1 368-7 005   
Other Creditors9 495588 920320 961319 381319 560
Property Plant Equipment Gross Cost1 0001 0001 0001 0001 000
Work In Progress6 656563 366   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 15th December 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search