ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Earlswood Homes (Thames Region) Limited

Earlswood Homes (Thames Region) Limited is an active company incorporated on 17 June 2015 with the registered office located in . Earlswood Homes (Thames Region) Limited was registered 10 years ago.
Status
Active
Active since 5 years ago
Company No
09644803
Private limited company
Age
10 years
Incorporated 17 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (9 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
5 Roebuck Close
Roebuck House
Reigate
Surrey
RH2 7ER
England
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was The Old Mill, Kings Mill Kings Mill Lane South Nutfield RH1 5NB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1974
Director • British • Lives in UK • Born in May 1979
Mr Jason Paul Vince
PSC • British • Lives in England • Born in Aug 1974
Mr Christopher Paul Edred Gwilliam
PSC • British • Lives in UK • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
East End Fairford Limited
Jason Paul Vince and Christopher Paul Edred Gwilliam are mutual people.
Active
9 Streatham Hill Limited
Jason Paul Vince and Christopher Paul Edred Gwilliam are mutual people.
Active
High Street Lewknor Limited
Jason Paul Vince and Christopher Paul Edred Gwilliam are mutual people.
Active
Earlswood Homes Nutfield Road Limited
Jason Paul Vince is a mutual person.
Active
Chameleon Design And Developments Limited
Jason Paul Vince is a mutual person.
Active
Alderbrook Homes Limited
Christopher Paul Edred Gwilliam is a mutual person.
Active
Earlswood Homes Holdings Limited
Jason Paul Vince is a mutual person.
Active
Chameleon Block Management Limited
Jason Paul Vince is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.75K
Decreased by £170.7K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.59M
Increased by £5.06M (+943%)
Total Liabilities
-£5.41M
Increased by £5.16M (+2030%)
Net Assets
£184.41K
Decreased by £98.05K (-35%)
Debt Ratio (%)
97%
Increased by 49.36% (+104%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Oct 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Full Accounts Submitted
1 Year Ago on 7 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 29 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 29 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 29 Aug 2024
Charge Satisfied
1 Year 6 Months Ago on 9 May 2024
Charge Satisfied
1 Year 6 Months Ago on 9 May 2024
Charge Satisfied
1 Year 6 Months Ago on 9 May 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Get Credit Report
Discover Earlswood Homes (Thames Region) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Oct 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Nov 2024
Registration of charge 096448030006, created on 29 August 2024
Submitted on 9 Sep 2024
Registration of charge 096448030004, created on 29 August 2024
Submitted on 2 Sep 2024
Registration of charge 096448030005, created on 29 August 2024
Submitted on 2 Sep 2024
Satisfaction of charge 096448030001 in full
Submitted on 9 May 2024
Satisfaction of charge 096448030002 in full
Submitted on 9 May 2024
Satisfaction of charge 096448030003 in full
Submitted on 9 May 2024
Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield RH1 5NB England to 5 Roebuck Close Roebuck House Reigate Surrey RH2 7ER on 23 April 2024
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year