Vista Landscape Management Limited LONDON


Vista Landscape Management started in year 1999 as Private Limited Company with registration number 03799193. The Vista Landscape Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Unit 6G Atlas Business Park,. Postal code: NW2 7HJ.

At present there are 2 directors in the the company, namely Elizabeth B. and Michael B.. In addition one secretary - Elizabeth B. - is with the firm. At present there is one former director listed by the company - Peter M., who left the company on 1 April 2003. In addition, the company lists several former secretaries whose names might be found in the table below.

Vista Landscape Management Limited Address / Contact

Office Address Unit 6G Atlas Business Park,
Office Address2 Oxgate Lane
Town London
Post code NW2 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03799193
Date of Incorporation Thu, 1st Jul 1999
Industry Landscape service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 04 March 2004

Elizabeth B.

Position: Secretary

Appointed: 04 March 2004

Michael B.

Position: Director

Appointed: 01 July 1999

Desmond P.

Position: Secretary

Appointed: 29 November 2000

Resigned: 04 March 2004

Peter M.

Position: Director

Appointed: 01 July 1999

Resigned: 01 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 July 1999

Resigned: 01 July 1999

Linda W.

Position: Secretary

Appointed: 01 July 1999

Resigned: 29 November 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1999

Resigned: 01 July 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Elizabeth B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Elizabeth B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Michael B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Michael B.

Notified on 1 July 2017
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth B.

Notified on 1 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    6006006 31811 525  5 25012 314
Current Assets447 950458 232432 703450 430445 823647 652706 348764 705555 381550 584437 885414 358
Debtors237 081345 925327 158388 493375 650592 966645 944719 093521 294516 497398 548367 957
Net Assets Liabilities    218 064228 256246 337260 079266 014204 778184 120174 823
Other Debtors     16 600 4 9088 300 1 366 
Property Plant Equipment    36 97429 50022 12516 59412 4458 2964 147-2
Total Inventories    69 57354 08654 08634 08734 08734 08734 08734 087
Cash Bank In Hand600600600600600       
Intangible Fixed Assets29 32114 660          
Net Assets Liabilities Including Pension Asset Liability84 471102 869135 075192 789218 064       
Stocks Inventory210 269111 707104 94561 33769 573       
Tangible Fixed Assets57 80055 50057 44350 28436 974       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve83 471101 869134 075191 789217 064       
Other
Accumulated Depreciation Impairment Property Plant Equipment    154 572164 405171 780177 311181 460185 609189 758193 907
Additions Other Than Through Business Combinations Property Plant Equipment     2 359      
Average Number Employees During Period        1717175
Bank Borrowings     9 140   50 00041 62140 686
Bank Overdrafts    99 656139 044181 559213 15798 39598 157  
Creditors    258 769434 985483 090518 166285 910277 469213 848196 400
Finance Lease Liabilities Present Value Total       38 60913 45924 190  
Increase From Depreciation Charge For Year Property Plant Equipment     9 8337 3755 531 4 1494 1494 149
Net Current Assets Liabilities26 57856 07189 413150 817187 054212 667228 029246 539269 471273 115224 037217 958
Other Creditors    22110 5386 96143 76410 6355 07424 66021 286
Property Plant Equipment Gross Cost    191 546193 905193 905193 905193 905193 905193 905193 905
Provisions For Liabilities Balance Sheet Subtotal    5 9644 7713 8173 0542 4432 4432 4432 447
Taxation Social Security Payable    90 423161 760130 83160 254128 597145 440170 046156 464
Total Assets Less Current Liabilities113 699126 231146 856201 101224 028242 167250 154263 133281 916281 411228 184217 956
Trade Creditors Trade Payables    62 269113 167142 433143 23123 1779 3073 0403 631
Trade Debtors Trade Receivables    12 46237 844176 69091 21923 58411 60225 1458 998
Capital Employed84 471102 869135 075192 789218 064       
Creditors Due After One Year21 70615 8402 765         
Creditors Due Within One Year421 372402 161343 290299 613258 769       
Fixed Assets87 12170 16057 443         
Intangible Fixed Assets Aggregate Amortisation Impairment117 286131 947146 607146 607146 607       
Intangible Fixed Assets Amortisation Charged In Period 14 66114 660         
Intangible Fixed Assets Cost Or Valuation146 607146 607146 607146 607146 607       
Par Value Share 1111       
Provisions For Liabilities Charges7 5227 5229 0168 3125 964       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 16 37424 5779 119        
Tangible Fixed Assets Cost Or Valuation265 742282 116209 224195 546191 546       
Tangible Fixed Assets Depreciation207 942226 616151 781145 262154 572       
Tangible Fixed Assets Depreciation Charged In Period 18 67417 22415 28310 510       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  92 05921 8021 200       
Tangible Fixed Assets Disposals  97 46922 7974 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (6 pages)

Company search