CompanyTrack
V

VSM ESTATES UXBRIDGE (GROUP) LIMITED

Active London

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
V

VSM ESTATES UXBRIDGE (GROUP) LIMITED

Buying and selling of own real estate

Founded 25 May 2012 Active London, England 0 employees
Buying and selling of own real estate
Accounts Submitted 22 Oct 2024
Confirmation Statement Submitted 13 Jun 2025
Net assets £-9.30M £1.42M 2023 year on year
Total assets £15.54M £337.69K 2023 year on year
Total Liabilities £24.84M £1.75M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

13th Floor Nova South 160 Victoria Street London SW1E 5LB England

Credit Report

Discover VSM ESTATES UXBRIDGE (GROUP) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2021–2023)

Cash in Bank

£4.70M

Decreased by £982.54k (-17%)

Net Assets

-£9.30M

Decreased by £1.42M (-18%)

Total Liabilities

£24.84M

Increased by £1.75M (+8%)

Turnover

N/A

Employees

N/A

Debt Ratio

160%

Increased by 8 (+5%)

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

5 active 12 resigned
Status
Ian David HudsonDirectorBritishEngland612 Apr 2020Active
Mark Russell BirdDirectorBritishUnited Kingdom545 Dec 2024Active
Michael SmithSecretaryUnknownUnknown5 Dec 2024Active
Peter JamesDirectorBritishUnited Kingdom5217 Mar 2023Active
Scott Alexander WardropDirectorBritishEngland599 Jul 2025Active

Shareholders

Shareholders (3)

Vinci Uk Developments Limited
50.0%
226 May 2023
Brighton Topco S.a.r.l
50.0%
226 May 2023
St. Modwen Properties Limited
0.0%
026 May 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Stephen Allen Schwarzman

American

Active
Notified 4 Nov 2022
Residence United States
DOB February 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Vinci Uk Developments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Modwen Properties Limited

Ceased 4 Nov 2022

Ceased

Group Structure

Group Structure

VINCI UK DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent
VINCI CONSTRUCTION HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VINCI SA france
VSM ESTATES UXBRIDGE (GROUP) LIMITED Current Company
VSM ESTATES (UXBRIDGE HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jul 2025OfficersAppointment of Mr Scott Alexander Wardrop as director on 2025-07-09View(2 pages)
22 Jul 2025OfficersTermination of Graham Lambert as director on 2025-07-08View(1 page)
13 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-25 with no updatesView(3 pages)
18 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Dec 2024OfficersAppointment of Mr Mark Russell Bird as director on 2024-12-05View(2 pages)
22 Jul 2025 Officers

Appointment of Mr Scott Alexander Wardrop as director on 2025-07-09

22 Jul 2025 Officers

Termination of Graham Lambert as director on 2025-07-08

13 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-25 with no updates

18 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

18 Dec 2024 Officers

Appointment of Mr Mark Russell Bird as director on 2024-12-05

Recent Activity

Latest Activity

Appointment of Mr Scott Alexander Wardrop as director on 2025-07-09

6 months ago on 22 Jul 2025

Termination of Graham Lambert as director on 2025-07-08

6 months ago on 22 Jul 2025

Confirmation statement made on 2025-05-25 with no updates

8 months ago on 13 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 18 Dec 2024

Appointment of Mr Mark Russell Bird as director on 2024-12-05

1 years ago on 18 Dec 2024