Company NameVista (Putney) Management Company Limited
Company StatusActive
Company Number04810547
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2003(20 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Morgan Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(6 years, 10 months after company formation)
Appointment Duration14 years
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Matthew Lee Robert Huff
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(12 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Abhishek Kamlakar Mahajani
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJCF Property Management Limited (Corporation)
StatusCurrent
Appointed01 October 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameGreg Morris
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2009)
RoleIT Manager
Correspondence AddressFlat 6
61 Putney Bridge Road
London
SW18 1NG
Director NameRobert Hynam Wood
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2010)
RoleIT Consultant
Correspondence AddressFlat 5
63 Putney Bridge Road
London
SW18 1PD
Director NamePhilip Holden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 January 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address65 Putney Bridge Road
London
SW18 1PF
Director NameErmenegildo Russo
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 January 2016)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 2
59 Putney Bridge Road
London
SW18 1PB
Secretary NameJeffrey Charles Francis
NationalityBritish
StatusResigned
Appointed15 April 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address8 Montolieu Gardens
London
SW15 6PB
Director NameMs Anna Elizabeth Wray
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2017)
RoleSenior Mortgage Administrator
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Michelle Lynch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2010(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 November 2017)
RoleMiddle Office Hedge Fund
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Ali Mofeez
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2013(9 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 February 2024)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMiss Nicola Jane Saxton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 September 2022)
RoleCustomer Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameArlo Warwick
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(13 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2022)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameElisa Scagnetto
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2017(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2022)
RoleGeoscientist
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£40
Cash£24,771
Current Liabilities£26,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 January 2018Termination of appointment of Michelle Lynch as a director on 20 November 2017 (1 page)
1 November 2017Registered office address changed from C/O J C Francis and Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O J C Francis and Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page)
31 October 2017Termination of appointment of Anna Elizabeth Wray as a director on 1 August 2017 (1 page)
31 October 2017Termination of appointment of Anna Elizabeth Wray as a director on 1 August 2017 (1 page)
27 October 2017Secretary's details changed for J C Francis & Partners Limited on 10 October 2017 (1 page)
27 October 2017Secretary's details changed for J C Francis & Partners Limited on 10 October 2017 (1 page)
6 October 2017Appointment of Elisa Scagnetto as a director on 21 February 2017 (2 pages)
6 October 2017Appointment of Elisa Scagnetto as a director on 21 February 2017 (2 pages)
6 October 2017Appointment of Arlo Warwick as a director on 21 February 2017 (2 pages)
6 October 2017Appointment of Arlo Warwick as a director on 21 February 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 25 June 2016 no member list (8 pages)
27 June 2016Annual return made up to 25 June 2016 no member list (8 pages)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 January 2016Termination of appointment of Ermenegildo Russo as a director on 13 January 2016 (1 page)
25 January 2016Appointment of Mr Matthew Lee Robert Huff as a director on 13 January 2016 (2 pages)
25 January 2016Termination of appointment of Philip Holden as a director on 13 January 2016 (1 page)
25 January 2016Appointment of Mr Matthew Lee Robert Huff as a director on 13 January 2016 (2 pages)
25 January 2016Termination of appointment of Ermenegildo Russo as a director on 13 January 2016 (1 page)
25 January 2016Termination of appointment of Philip Holden as a director on 13 January 2016 (1 page)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 July 2015Annual return made up to 25 June 2015 no member list (7 pages)
8 July 2015Annual return made up to 25 June 2015 no member list (7 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
8 July 2014Annual return made up to 25 June 2014 no member list (7 pages)
8 July 2014Annual return made up to 25 June 2014 no member list (7 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
22 July 2013Annual return made up to 25 June 2013 no member list (7 pages)
22 July 2013Annual return made up to 25 June 2013 no member list (7 pages)
19 July 2013Director's details changed for Ermenegildo Russo on 2 June 2011 (2 pages)
19 July 2013Director's details changed for Ermenegildo Russo on 2 June 2011 (2 pages)
22 February 2013Appointment of Miss Nicola Jane Saxton as a director (2 pages)
22 February 2013Appointment of Miss Nicola Jane Saxton as a director (2 pages)
22 February 2013Appointment of Mr Ali Mofeez as a director (2 pages)
22 February 2013Appointment of Mr Ali Mofeez as a director (2 pages)
5 July 2012Annual return made up to 25 June 2012 no member list (7 pages)
5 July 2012Annual return made up to 25 June 2012 no member list (7 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 July 2011Annual return made up to 25 June 2011 no member list (7 pages)
8 July 2011Annual return made up to 25 June 2011 no member list (7 pages)
18 February 2011Appointment of Ms Anna Elizabeth Wray as a director (2 pages)
18 February 2011Appointment of Ms Anna Elizabeth Wray as a director (2 pages)
19 August 2010Full accounts made up to 31 December 2009 (9 pages)
19 August 2010Full accounts made up to 31 December 2009 (9 pages)
2 July 2010Director's details changed for Philip Holden on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Philip Holden on 25 June 2010 (2 pages)
2 July 2010Annual return made up to 25 June 2010 no member list (4 pages)
2 July 2010Annual return made up to 25 June 2010 no member list (4 pages)
2 July 2010Director's details changed for Ermenegildo Russo on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Ermenegildo Russo on 25 June 2010 (2 pages)
5 May 2010Appointment of Ms Michelle Lynch as a director (2 pages)
5 May 2010Appointment of Ms Michelle Lynch as a director (2 pages)
5 May 2010Appointment of Mr Morgan Williams as a director (2 pages)
5 May 2010Appointment of Mr Morgan Williams as a director (2 pages)
4 January 2010Termination of appointment of Robert Wood as a director (1 page)
4 January 2010Termination of appointment of Robert Wood as a director (1 page)
12 November 2009Termination of appointment of Greg Morris as a director (1 page)
12 November 2009Termination of appointment of Greg Morris as a director (1 page)
7 October 2009Appointment of Jeffrey Charles Francis as a secretary (2 pages)
7 October 2009Appointment of Jeffrey Charles Francis as a secretary (2 pages)
7 July 2009Registered office changed on 07/07/2009 from c/o j c francis and partners LTD 322 upper richmond road london SW15 6TL (1 page)
7 July 2009Annual return made up to 25/06/09 (3 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Annual return made up to 25/06/09 (3 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from c/o j c francis and partners LTD 322 upper richmond road london SW15 6TL (1 page)
8 May 2009Full accounts made up to 31 December 2008 (9 pages)
8 May 2009Full accounts made up to 31 December 2008 (9 pages)
28 January 2009Full accounts made up to 31 December 2007 (13 pages)
28 January 2009Full accounts made up to 31 December 2007 (13 pages)
22 July 2008Annual return made up to 25/06/08 (3 pages)
22 July 2008Annual return made up to 25/06/08 (3 pages)
25 September 2007Registered office changed on 25/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
25 September 2007Registered office changed on 25/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
29 August 2007Full accounts made up to 31 December 2006 (11 pages)
29 August 2007Full accounts made up to 31 December 2006 (11 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007Secretary resigned (1 page)
26 June 2007Annual return made up to 25/06/07 (2 pages)
26 June 2007Annual return made up to 25/06/07 (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (11 pages)
6 September 2006Full accounts made up to 31 December 2005 (11 pages)
12 July 2006Annual return made up to 25/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 2006Annual return made up to 25/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 2005Full accounts made up to 31 December 2004 (9 pages)
6 September 2005Full accounts made up to 31 December 2004 (9 pages)
19 July 2005Annual return made up to 25/06/05
  • 363(287) ‐ Registered office changed on 19/07/05
(4 pages)
19 July 2005Annual return made up to 25/06/05
  • 363(287) ‐ Registered office changed on 19/07/05
(4 pages)
8 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
19 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
8 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
8 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 June 2003Incorporation (37 pages)
25 June 2003Incorporation (37 pages)