VISTRY GROUP PLC

Active West Malling

Buying and selling of own real estate

0 employees website.com
Property, infrastructure and construction Residential development Buying and selling of own real estate
V

VISTRY GROUP PLC

Buying and selling of own real estate

Founded 4 Nov 1935 Active West Malling, United Kingdom 0 employees website.com
Property, infrastructure and construction Residential development Buying and selling of own real estate

Previous Company Names

BOVIS HOMES GROUP PLC 4 Nov 1997 — 3 Jan 2020
BOVIS HOMES INVESTMENTS LIMITED 31 Dec 1978 — 4 Nov 1997
BOVIS HOMES LIMITED 31 Dec 1976 — 31 Dec 1978
BOVIS HOMES INVESTMENTS LIMITED 4 Nov 1935 — 31 Dec 1976
Accounts Due 30 Jun 2026 2 months remaining
Confirmation
Net assets £3,325M £89M 2025 year on year
Total assets £6,379M £334M 2025 year on year
Total Liabilities £3,055M £246M 2025 year on year
Charges 6
1 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

11 Tower View Kings Hill West Malling ME19 4UY United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for VISTRY GROUP PLC (00306718), an active property, infrastructure and construction company based in West Malling, United Kingdom. Incorporated 4 Nov 1935. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2013–2025)

Cash in Bank

£353.70M

Increased by £33.40M (+10%)

Net Assets

£3324.60M

Increased by £88.70M (+3%)

Total Liabilities

£3054.50M

Increased by £245.70M (+9%)

Turnover

£3728.20M

Decreased by £176.10M (-5%)

Employees

N/A

Debt Ratio

48%

Increased by 2 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

370 Allotments 147,437,960 Shares £231.45m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Feb 20262,809£1k£0.5
6 Feb 20261,634£817£0.5
19 Dec 20251,583£791.5£0.5
5 Sept 2025297£148.5£0.5
25 Jul 20251,176£588£0.5

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (18)

Abrams Capital Management, Lp
12.5%
Browning West, Lp
9.1%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Charges

Charges

1 outstanding 5 satisfied

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate Added
Block A, Meridian Water, Meridian Way, Enfield, London ENFIELD
Leasehold-11 Jan 2022
71 Andover Road, Newbury WEST BERKSHIRE
Freehold-4 Jun 1979
Block A, Meridian Water, Meridian Way, Enfield, London
Leasehold
Added 11 Jan 2022
District ENFIELD
71 Andover Road, Newbury
Freehold
Added 4 Jun 1979
District WEST BERKSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026OfficersTermination of Gregory Paul Fitzgerald as director on 2026-04-12
13 Apr 2026OfficersAppointment of Mr Adam Thomas Daniels as director on 2026-04-12
31 Mar 2026CapitalCapital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
31 Mar 2026CapitalCapital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 Mar 2026CapitalCapital Return Purchase Own Shares
13 Apr 2026 Officers

Termination of Gregory Paul Fitzgerald as director on 2026-04-12

13 Apr 2026 Officers

Appointment of Mr Adam Thomas Daniels as director on 2026-04-12

31 Mar 2026 Capital

Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure

31 Mar 2026 Capital

Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure

18 Mar 2026 Capital

Capital Return Purchase Own Shares

Recent Activity

Latest Activity

Termination of Gregory Paul Fitzgerald as director on 2026-04-12

4 days ago on 13 Apr 2026

Appointment of Mr Adam Thomas Daniels as director on 2026-04-12

4 days ago on 13 Apr 2026

Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure

2 weeks ago on 31 Mar 2026

Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure

2 weeks ago on 31 Mar 2026

Capital Return Purchase Own Shares

1 months ago on 18 Mar 2026