Vistry Partnerships Limited
Vistry Partnerships Limited
#00800384 • Active
Founded: 10/04/1964
Industries: Construction of commercial buildingsBuying and selling of own real estate
Location: West Malling
Financial Snapshot
Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Turnover £524.8m
↓ -36%
EBITDA £16.1m
↓ -80%
Gross Profit £41m
↓ -64%
Total Liabilities £6.8m
↓ -98%
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Timothy Charles Lawlor | Accountant | 12/01/2023 | British | 54 years |
Clare Jane Bates | Solicitor | 25/06/2021 | British | 49 years |
Mark Robert Farnham | Accountant | 01/05/2018 | British | 60 years |
Stephen John Teagle | Director | 21/07/2016 | British | 65 years |
Role:
Accountant
Appointed:
12/01/2023
Nationality:
British
Age:
54 years
Role:
Solicitor
Appointed:
25/06/2021
Nationality:
British
Age:
49 years
Role:
Accountant
Appointed:
01/05/2018
Nationality:
British
Age:
60 years
Role:
Director
Appointed:
21/07/2016
Nationality:
British
Age:
65 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Vistry Homes Limited | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 03/01/2020 | United Kingdom |
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
03/01/2020
Nationality:
United Kingdom
Financial Accounts
Dec 2023 | Dec 2022 | Dec 2021 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
29 charges registered
Nottinghamshire County Council Outstanding
Created 25/03/2025Land at top wighay farm, hucknall, nottingham, NG15 8AZ as shown edged red on the plan attached to t...
#008003840058 Negative Pledge
Westco Properties Limited Outstanding
Created 08/11/2024All that land transferred to the chargor by the transfer being apartment block d at land al st clare...
#008003840057 Negative Pledge
Properties
100 properties
Regions
9
Freehold
67
Leasehold
33
WEST MIDLANDS
Land on the south side of York Road, Hall Green, Birmingham (B28 8LN)
Leasehold • B28 8LN
Added 26/10/2020 • BIRMINGHAM
WEST MIDLANDS
11-21 (odd), Osprey Close, Hall Green, Birmingham (B28 8NQ)
Freehold • B28 8NQ
Added 16/02/2022 • BIRMINGHAM
WEST MIDLANDS
Airfield House, Campden Road, Lower Quinton, Stratford-Upon-Avon (CV37 8LL)
Freehold • CV37 8LL
£5,400,000
Added 15/09/2022 • STRATFORD-ON-AVON
Grants
No grant information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
28/03/2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View (45 pages) |
27/01/2025 | Officers | Termination Director Company With Name Termination Date | View (1 page) |
20/11/2024 | Mortgage | Mortgage Charge Part Release With Charge Number | View (1 page) |
15/11/2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View (35 pages) |
24/10/2024 | Accounts | Accounts With Accounts Type Audit Exemption Subsiduary | View (30 pages) |
28/09/2024 | Accounts | Legacy | View (216 pages) |
28/09/2024 | Other | Legacy | View (3 pages) |
28/03/2025 Mortgage
Mortgage Create With Deed With Charge Number Charge Creation Date
15/11/2024 Mortgage
Mortgage Create With Deed With Charge Number Charge Creation Date