BOVIS HOMES SOUTH EAST LIMITED

Active West Malling

Non-trading company

0 employees website.com
Non-trading company
B

BOVIS HOMES SOUTH EAST LIMITED

Non-trading company

Founded 19 Apr 1956 Active West Malling, United Kingdom 0 employees website.com
Non-trading company

Previous Company Names

BOVIS HOMES LONDON LIMITED 19 Apr 1956 — 31 Dec 1976
Accounts Submitted 29 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 30 May 2025 Next due 7 Jun 2026 1 month remaining
Net assets £763K £0 2023 year on year
Total assets £763K £0 2023 year on year
Total Liabilities £0
Charges 25
6 outstanding 19 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 BOVIS HOMES SOUTH EAST LIMITED (00564904), an active company based in West Malling, United Kingdom. Incorporated 19 Apr 1956. Non-trading company. 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

N/A

Net Assets

£763.21k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Vistry Homes Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Vistry Homes Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

VISTRY GROUP PLC united kingdom
VISTRY HOMES LIMITED united kingdom
BOVIS HOMES SOUTH EAST LIMITED Current Company

Charges

Charges

6 outstanding 19 satisfied

Properties

Properties

54 freehold 54 total
AddressTenurePrice PaidDate Added
133, 135, 137, 139 and 141 Tile Kiln Lane BEXLEY
Freehold-21 Sept 2000
14 and 18 Polesteeple Hill and 1 Mount Pleasant, Biggin Hill BROMLEY
Freehold-21 Sept 2000
35 to 53 (odd numbers) Hatherley Road, and 38a,40,42,48 and 56 Station Road, Sidcup BEXLEY
Freehold-21 Sept 2000
land on the west side of Heron Hill BEXLEY
Freehold-21 Sept 2000
land adjoining Elm Trees, Rosedene Lane, Sandhurst, (GU47 0PW) BRACKNELL FOREST
Freehold-3 Apr 1998
133, 135, 137, 139 and 141 Tile Kiln Lane
Freehold
Added 21 Sept 2000
District BEXLEY
14 and 18 Polesteeple Hill and 1 Mount Pleasant, Biggin Hill
Freehold
Added 21 Sept 2000
District BROMLEY
35 to 53 (odd numbers) Hatherley Road, and 38a,40,42,48 and 56 Station Road, Sidcup
Freehold
Added 21 Sept 2000
District BEXLEY
land on the west side of Heron Hill
Freehold
Added 21 Sept 2000
District BEXLEY
land adjoining Elm Trees, Rosedene Lane, Sandhurst, (GU47 0PW)
Freehold
Added 3 Apr 1998
District BRACKNELL FOREST

Documents

Company Filings

DateCategoryDescriptionDocument
29 Aug 2025AccountsAnnual accounts made up to 2024-12-31
30 May 2025Confirmation StatementConfirmation statement made on 2025-05-24 with no updates
6 Feb 2025OfficersAppointment of Mr James Edward Warrington as director on 2025-02-03
27 Jan 2025OfficersTermination of Earl Sibley as director on 2024-12-31
26 Sept 2024AccountsAnnual accounts made up to 2023-12-31
29 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

30 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-24 with no updates

6 Feb 2025 Officers

Appointment of Mr James Edward Warrington as director on 2025-02-03

27 Jan 2025 Officers

Termination of Earl Sibley as director on 2024-12-31

26 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

7 months ago on 29 Aug 2025

Confirmation statement made on 2025-05-24 with no updates

10 months ago on 30 May 2025

Appointment of Mr James Edward Warrington as director on 2025-02-03

1 years ago on 6 Feb 2025

Termination of Earl Sibley as director on 2024-12-31

1 years ago on 27 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 26 Sept 2024