VANBRUGH TRUSTEES LIMITED

Active Oxon

Activities of head offices

0 employees website.com
Activities of head offices
V

VANBRUGH TRUSTEES LIMITED

Activities of head offices

Founded 8 Aug 2005 Active Oxon, United Kingdom 0 employees website.com
Activities of head offices
Accounts Submitted 15 Oct 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 18 Aug 2025 Next due 22 Aug 2026 3 months remaining
Net assets £1 £0 2024 year on year
Total assets £1 £0 2024 year on year
Total Liabilities £0
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

The Estate Office, Blenheim Palace, Woodstock Oxon OX20 1PP

Full company profile for VANBRUGH TRUSTEES LIMITED (05530139), an active company based in Oxon, United Kingdom. Incorporated 8 Aug 2005. Activities of head offices. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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)

Richard James Jessel & Lord Edward Albert Charles Spencer-churchill & Christopher Jonathan James Gro Ordinary
100.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active 2 Ceased

Edward Albert Charles Spencer-churchill

British

Active
Notified 8 Jul 2016
Residence Monaco
DOB August 1974
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Christopher Jonathan James Groves

British

Active
Notified 26 Sept 2022
Residence United Kingdom
DOB May 1974
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Richard James Jessel

British

Active
Notified 26 Sept 2022
Residence England
DOB January 1954
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Alexander Pepys Muir

British

Active
Notified 8 Jul 2016
Residence United Kingdom
DOB November 1954
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Christopher Jonathan James Groves

British

Active
Notified 26 Sept 2022
Residence United Kingdom
DOB May 1974
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mark Aubrey Weinberg

Ceased 26 Sept 2022

Ceased

Anthony John Thompson

Ceased 26 Sept 2022

Ceased

Group Structure

Group Structure

VANBRUGH TRUSTEES LIMITED Current Company

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

114 freehold 8 leasehold 122 total
AddressTenurePrice PaidDate Added
Land at Lee Place, Hixet Wood, Charlbury, Chipping Norton WEST OXFORDSHIRE
Freehold-20 Mar 2025
land at Green Lane, Woodstock WEST OXFORDSHIRE
Freehold-22 Apr 2024
land at Church Hanborough WEST OXFORDSHIRE
Freehold-29 Nov 2023
Land at Church Hanborough, Witney WEST OXFORDSHIRE
Freehold-16 Jun 2023
land on the east side of Banbury Road, Woodstock WEST OXFORDSHIRE
Freehold-27 Oct 2022
Land at Lee Place, Hixet Wood, Charlbury, Chipping Norton
Freehold
Added 20 Mar 2025
District WEST OXFORDSHIRE
land at Green Lane, Woodstock
Freehold
Added 22 Apr 2024
District WEST OXFORDSHIRE
land at Church Hanborough
Freehold
Added 29 Nov 2023
District WEST OXFORDSHIRE
Land at Church Hanborough, Witney
Freehold
Added 16 Jun 2023
District WEST OXFORDSHIRE
land on the east side of Banbury Road, Woodstock
Freehold
Added 27 Oct 2022
District WEST OXFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
24 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
15 Oct 2025AccountsAnnual accounts made up to 31 Mar 2025
18 Aug 2025OfficersAppointment of Mapquest Limited as director on 29 May 2025
18 Aug 2025Confirmation StatementConfirmation statement made on 8 Aug 2025 with no updates
13 Jun 2025OfficersTermination of Ingrid Connie Fernandes as director on 1 Jan 2025
24 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

15 Oct 2025 Accounts

Annual accounts made up to 31 Mar 2025

18 Aug 2025 Officers

Appointment of Mapquest Limited as director on 29 May 2025

18 Aug 2025 Confirmation Statement

Confirmation statement made on 8 Aug 2025 with no updates

13 Jun 2025 Officers

Termination of Ingrid Connie Fernandes as director on 1 Jan 2025

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 24 Dec 2025

Annual accounts made up to 31 Mar 2025

7 months ago on 15 Oct 2025

Appointment of Mapquest Limited as director on 29 May 2025

9 months ago on 18 Aug 2025

Confirmation statement made on 8 Aug 2025 with no updates

9 months ago on 18 Aug 2025

Termination of Ingrid Connie Fernandes as director on 1 Jan 2025

11 months ago on 13 Jun 2025