ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sharman Quinney Holdings Limited

Sharman Quinney Holdings Limited is an active company incorporated on 7 March 2001 with the registered office located in Leighton Buzzard, Bedfordshire. Sharman Quinney Holdings Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04174227
Private limited company
Age
24 years
Incorporated 7 March 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 26 February 2025 (6 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Cumbria House
16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Address changed on 10 Oct 2024 (11 months ago)
Previous address was
Telephone
01525218500
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jan 1984
Secretary • Director • Group Chief Finance And Commercial Officer • British • Lives in UK • Born in Feb 1965
Director • British • Lives in UK • Born in Dec 1962
Director • British • Lives in UK • Born in Feb 1969
Director • Estate Agency • British • Lives in UK • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Connells Residential
Richard John Twigg, Ian Richard Nicholson Fry, and 3 more are mutual people.
Active
Peter Alan Limited
Richard John Twigg, Ian Richard Nicholson Fry, and 3 more are mutual people.
Active
Gascoigne Halman Limited
Richard John Twigg, Ian Richard Nicholson Fry, and 3 more are mutual people.
Active
Sequence (UK) Limited
Richard John Twigg, Ian Richard Nicholson Fry, and 3 more are mutual people.
Active
RMS Estate Agents Limited
David Kerry Plumtree, Richard John Twigg, and 3 more are mutual people.
Active
Countrywide Estate Agents Limited
Ian Richard Nicholson Fry, Richard John Twigg, and 2 more are mutual people.
Active
Countrywide Residential Lettings Limited
Richard John Twigg, Ian Richard Nicholson Fry, and 2 more are mutual people.
Active
Gascoigne Halman Group Limited
David Kerry Plumtree, Richard John Twigg, and 2 more are mutual people.
Active
Brands
Hurfords Estate Agents
Hurfords Estate Agents is a property agency that provides services for buying and selling homes in Cambridgeshire, Lincolnshire, Rutland, and London.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.76M
Decreased by £219K (-11%)
Turnover
£7.51M
Decreased by £375K (-5%)
Employees
146
Increased by 5 (+4%)
Total Assets
£4.12M
Decreased by £527K (-11%)
Total Liabilities
-£2.35M
Decreased by £313K (-12%)
Net Assets
£1.77M
Decreased by £214K (-11%)
Debt Ratio (%)
57%
Decreased by 0.28% (-0%)
Latest Activity
Subsidiary Accounts Submitted
4 Days Ago on 2 Sep 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Christopher Ashley Rosindale Appointed
7 Months Ago on 20 Jan 2025
Mr Adrian Paul Scott Appointed
7 Months Ago on 20 Jan 2025
Ian Richard Nicholson Fry Resigned
7 Months Ago on 20 Jan 2025
Mr Richard John Twigg Details Changed
8 Months Ago on 6 Jan 2025
Registers Moved To Inspection Address
11 Months Ago on 10 Oct 2024
Inspection Address Changed
11 Months Ago on 7 Oct 2024
Subsidiary Accounts Submitted
11 Months Ago on 14 Sep 2024
Ian Richard Nicholson Fry Appointed
1 Year 1 Month Ago on 11 Jul 2024
Get Credit Report
Discover Sharman Quinney Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 2 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 2 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 2 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 2 Sep 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 26 Feb 2025
Appointment of Christopher Ashley Rosindale as a director on 20 January 2025
Submitted on 20 Feb 2025
Termination of appointment of Ian Richard Nicholson Fry as a director on 20 January 2025
Submitted on 20 Feb 2025
Appointment of Mr Adrian Paul Scott as a director on 20 January 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Richard John Twigg on 6 January 2025
Submitted on 9 Jan 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year