VINCI CONSTRUCTION MANAGEMENT LIMITED
Construction of roads and motorways
VINCI CONSTRUCTION MANAGEMENT LIMITED
Construction of roads and motorways
Previous Company Names
Contact & Details
Contact
Registered Address
Albion House Springfield Road Horsham West Sussex RH12 2RW
Full company profile for VINCI CONSTRUCTION MANAGEMENT LIMITED (01271059), an active property, infrastructure and construction company based in Horsham, United Kingdom. Incorporated 29 Jul 1976. Construction of roads and motorways. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£10.57M
Net Assets
£1.46M
Total Liabilities
£73.54M
Turnover
£58.62M
Employees
572
Debt Ratio
98%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| John Michael Roberts | Director | British | Wales | 17 Apr 2024 | Active |
| Terese Marie Gilbert | Director | British | England | 16 Apr 2024 | Active |
See all 50 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Vinci Construction Holding Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Eurovia Uk Limited
Ceased 1 Jan 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
parking spaces at Dodnor Park, Newport (PO30 5XE) ISLE OF WIGHT | Freehold | - | 7 Aug 2013 |
Land on the east side of Springfield Road, Horsham HORSHAM | Freehold | - | 8 May 2001 |
38 and 38A Springfield Road, Horsham HORSHAM | Freehold | - | 29 Nov 1999 |
38B Springfield Road, Horsham HORSHAM | Freehold | - | 29 Nov 1999 |
52 Willow Lane, Mitcham (CR4 4NA) MERTON | Leasehold | - | 19 Mar 1990 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Jan 2026 | Officers | Change to director Mr Philippe George Skegg on 2026-01-07 | |
| 11 Aug 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 3 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-06-29 with no updates | |
| 8 Oct 2024 | Accounts | Annual accounts made up to 2023-12-31 | |
| 10 Jul 2024 | Confirmation Statement | Confirmation statement made on 2024-06-29 with no updates |
Change to director Mr Philippe George Skegg on 2026-01-07
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-06-29 with no updates
Annual accounts made up to 2023-12-31
Confirmation statement made on 2024-06-29 with no updates
Recent Activity
Latest Activity
Change to director Mr Philippe George Skegg on 2026-01-07
3 months ago on 7 Jan 2026
Annual accounts made up to 2024-12-31
8 months ago on 11 Aug 2025
Confirmation statement made on 2025-06-29 with no updates
9 months ago on 3 Jul 2025
Annual accounts made up to 2023-12-31
1 years ago on 8 Oct 2024
Confirmation statement made on 2024-06-29 with no updates
1 years ago on 10 Jul 2024
