Company NameDuchy Vista Management Company Limited
DirectorHilary Ruth Deighton
Company StatusActive
Company Number08100830
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 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 NameMrs Hilary Ruth Deighton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Kirkby Drive Kirkby Drive
Ripon
HG4 2DP
Director NameMr Christopher Hesketh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14a Ripon Road
Harrogate
HG1 2JB
Director NameMr Paul Andrew Wood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleOperations Director
Country of ResidenceAustralia
Correspondence Address83 Esdale Street
Nunawading
Victoria 3131
Director NameMr David John Deighton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 489 PO Box 489
Katoomba Nsw 2780
Australia

Location

Registered Address4 Kirkby Drive
Kirkby Drive
Ripon
HG4 2DP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David John Deighton
66.67%
Ordinary
1 at £1Paul Andrew Wood
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

4 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 August 2017Registered office address changed from 9 Pecketts Holt Harrogate North Yorkshire HG1 3DY to 4 Kirkby Drive Kirkby Drive Ripon HG4 2DP on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 9 Pecketts Holt Harrogate North Yorkshire HG1 3DY to 4 Kirkby Drive Kirkby Drive Ripon HG4 2DP on 16 August 2017 (1 page)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 July 2016Director's details changed for Mr David John Deighton on 16 March 2016 (2 pages)
18 July 2016Director's details changed for Mr David John Deighton on 16 March 2016 (2 pages)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3
(6 pages)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3
(6 pages)
12 March 2016Appointment of Mrs Hilary Ruth Deighton as a director on 23 December 2015 (2 pages)
12 March 2016Appointment of Mrs Hilary Ruth Deighton as a director on 23 December 2015 (2 pages)
12 March 2016Termination of appointment of Paul Andrew Wood as a director on 23 December 2015 (1 page)
12 March 2016Termination of appointment of Paul Andrew Wood as a director on 23 December 2015 (1 page)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(4 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(4 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 January 2014Registered office address changed from Flat 1 14a Ripon Road Harrogate HG1 2JB United Kingdom on 18 January 2014 (1 page)
18 January 2014Registered office address changed from Flat 1 14a Ripon Road Harrogate HG1 2JB United Kingdom on 18 January 2014 (1 page)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
10 April 2013Termination of appointment of Christopher Hesketh as a director (2 pages)
10 April 2013Termination of appointment of Christopher Hesketh as a director (2 pages)
12 June 2012Incorporation (38 pages)
12 June 2012Incorporation (38 pages)