SUNSTONE PROPERTIES LIMITED

Active Sidcup

Other business support service activities n.e.c.

2 employees website.com
Property, infrastructure and construction Residential development Other business support service activities n.e.c.
S

SUNSTONE PROPERTIES LIMITED

Other business support service activities n.e.c.

Founded 21 Jan 2003 Active Sidcup, United Kingdom 2 employees website.com
Property, infrastructure and construction Residential development Other business support service activities n.e.c.

Previous Company Names

BLUESTONE PROPERTIES LIMITED 5 Aug 2003 — 12 Aug 2003
VIRAX LIMITED 21 Jan 2003 — 5 Aug 2003
Accounts Submitted 11 Sept 2025 Next due 31 Oct 2026 5 months remaining
Confirmation Submitted 9 Mar 2026 Next due 4 Feb 2027 8 months remaining
Net assets £-354K £28K 2023 year on year
Total assets £87K £84K 2023 year on year
Total Liabilities £441K £56K 2023 year on year
Charges 11
2 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SUNSTONE PROPERTIES LIMITED (04643069), an active property, infrastructure and construction company based in Sidcup, United Kingdom. Incorporated 21 Jan 2003. Other business support service activities n.e.c.. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.05k

Decreased by £57.75k (-98%)

Net Assets

-£354.23k

Decreased by £27.82k (-9%)

Total Liabilities

£441.04k

Decreased by £56.22k (-11%)

Turnover

N/A

Employees

2

Debt Ratio

508%

Increased by 217 (+75%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Vigar, John EdwardSecretaryBritishUnknown22 Jun 2009Active

Shareholders

Shareholders (2)

John Edward Vigar
50.0%
50
Michael Gerard Vigar
50.0%
50

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr Michael Gerard Vigar

British

Active
Notified 21 Jan 2017
Residence England
DOB March 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr John Edward Vigar

British

Active
Notified 21 Jan 2017
Residence United Kingdom
DOB November 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 9 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
130 Portland Road, London (SE25 4PT) CROYDON
Freehold-6 Jan 2004
130 Portland Road, London (SE25 4PT)
Freehold
Added 6 Jan 2004
District CROYDON

Documents

Company Filings

DateCategoryDescriptionDocument
9 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
9 Mar 2026OfficersChange to director Mr John Edward Vigar on 19 Jan 2026
9 Mar 2026Confirmation StatementConfirmation statement made on 21 Jan 2026 with updates
9 Mar 2026OfficersChange to director Mr Michael Gerard Vigar on 19 Jan 2026
9 Mar 2026OfficersChange Person Secretary Company With Change Date
9 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

9 Mar 2026 Officers

Change to director Mr John Edward Vigar on 19 Jan 2026

9 Mar 2026 Confirmation Statement

Confirmation statement made on 21 Jan 2026 with updates

9 Mar 2026 Officers

Change to director Mr Michael Gerard Vigar on 19 Jan 2026

9 Mar 2026 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 9 Mar 2026

Change to director Mr John Edward Vigar on 19 Jan 2026

2 months ago on 9 Mar 2026

Confirmation statement made on 21 Jan 2026 with updates

2 months ago on 9 Mar 2026

Change to director Mr Michael Gerard Vigar on 19 Jan 2026

2 months ago on 9 Mar 2026

Change Person Secretary Company With Change Date

2 months ago on 9 Mar 2026