ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shorewood Homes Ltd

Shorewood Homes Ltd is an active company incorporated on 14 March 2017 with the registered office located in Winchester, Hampshire. Shorewood Homes Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10670389
Private limited company
Age
8 years
Incorporated 14 March 2017
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 7 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
8a Upper High Street
West Hill
Winchester
Hampshire
SO23 8UT
United Kingdom
Address changed on 23 Jul 2025 (3 months ago)
Previous address was First Floor New Frith House 21 Hyde Street Winchester Hampshire SO23 7DR England
Telephone
01962 678528
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Aug 1987
Director • British • Lives in England • Born in Dec 1980
Honey Lane Developments Ltd
PSC
Redthorne Developments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Honey Lane Developments Ltd
Richard Charles Wickins and Richard Charles Wickins are mutual people.
Active
Shorewood Coworth Ltd
Richard Charles Wickins and Simon Jan Machola are mutual people.
Active
Shorewood Ovington Ltd
Simon Jan Machola and Richard Charles Wickins are mutual people.
Active
Shorewood Homes (Links Road) Ltd
Simon Jan Machola and Richard Charles Wickins are mutual people.
Active
Shorewood Vyne Road Ltd
Simon Jan Machola and Richard Charles Wickins are mutual people.
Active
Shorewood Burnet Lane Ltd
Simon Jan Machola and Richard Charles Wickins are mutual people.
Active
OFG (Sherborne St John) Limited
Simon Jan Machola and Richard Charles Wickins are mutual people.
Active
Shorewood Furzedown Road Ltd
Simon Jan Machola and Richard Charles Wickins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£324K
Decreased by £426.16K (-57%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 9 (+75%)
Total Assets
£23.32M
Increased by £16.68M (+251%)
Total Liabilities
-£22.3M
Increased by £16.77M (+303%)
Net Assets
£1.02M
Decreased by £92.73K (-8%)
Debt Ratio (%)
96%
Increased by 12.39% (+15%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 5 Sep 2025
Charge Satisfied
2 Months Ago on 19 Aug 2025
Charge Satisfied
2 Months Ago on 19 Aug 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Mr Simon Jan Machola Details Changed
8 Months Ago on 25 Feb 2025
Mr Richard Charles Wickins Details Changed
8 Months Ago on 25 Feb 2025
Mr Simon Jan Machola Details Changed
8 Months Ago on 24 Feb 2025
New Charge Registered
11 Months Ago on 22 Nov 2024
Charge Satisfied
1 Year Ago on 9 Oct 2024
Get Credit Report
Discover Shorewood Homes Ltd'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 5 Sep 2025
Satisfaction of charge 106703890016 in full
Submitted on 19 Aug 2025
Satisfaction of charge 106703890017 in full
Submitted on 19 Aug 2025
Registered office address changed from First Floor New Frith House 21 Hyde Street Winchester Hampshire SO23 7DR England to 8a Upper High Street West Hill Winchester Hampshire SO23 8UT on 23 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 13 March 2025 with updates
Submitted on 19 Mar 2025
Director's details changed for Mr Richard Charles Wickins on 25 February 2025
Submitted on 18 Mar 2025
Director's details changed for Mr Simon Jan Machola on 24 February 2025
Submitted on 18 Mar 2025
Director's details changed for Mr Simon Jan Machola on 25 February 2025
Submitted on 18 Mar 2025
Registration of charge 106703890020, created on 22 November 2024
Submitted on 25 Nov 2024
Satisfaction of charge 106703890008 in full
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year