ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harris And Wood (Lettings Services) Limited

Harris And Wood (Lettings Services) Limited is an active company incorporated on 18 August 2017 with the registered office located in Clacton-on-Sea, Essex. Harris And Wood (Lettings Services) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10922242
Private limited company
Age
8 years
Incorporated 18 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 September 2025 (1 month ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2 Colchester Road
St Osyth
Essex
CO16 8HA
England
Address changed on 7 Feb 2025 (8 months ago)
Previous address was 25 Sir Isaacs Walk Colchester CO1 1JJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in May 1973
PSC • Director • British • Lives in England • Born in Sep 1989
PSC • Director • British • Lives in England • Born in Apr 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harris And Wood Commercial Services Ltd
Tracey Dumont, Marc Wood, and 1 more are mutual people.
Active
Homeflex Property Management Ltd
Shane Harris, Tracey Dumont, and 1 more are mutual people.
Active
Harris And Wood (Property Agency) Limited
Marc Wood and Shane Harris are mutual people.
Active
HWR Limited
Marc Wood and Shane Harris are mutual people.
Active
Harris And Wood Witham (Property Agency) Limited
Marc Wood and Shane Harris are mutual people.
Active
Mars Property Group Ltd
Marc Wood and Shane Harris are mutual people.
Active
Harris And Wood Chesterwell (Property Agency) Limited
Marc Wood and Shane Harris are mutual people.
Active
Larchwood Homes (Essex) Limited
Marc Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£149.46K
Increased by £90.62K (+154%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£177.43K
Increased by £68.72K (+63%)
Total Liabilities
-£177.43K
Increased by £68.93K (+64%)
Net Assets
£1
Decreased by £209 (-100%)
Debt Ratio (%)
100%
Increased by 0.19% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Abridged Accounts Submitted
1 Month Ago on 15 Sep 2025
Mr Shane Harris Details Changed
3 Months Ago on 4 Aug 2025
Mr Shane Harris (PSC) Details Changed
3 Months Ago on 4 Aug 2025
Miss Tracey Dumont Details Changed
6 Months Ago on 15 Apr 2025
Mr Marc Wood (PSC) Details Changed
6 Months Ago on 15 Apr 2025
Mr Marc Wood Details Changed
6 Months Ago on 15 Apr 2025
Registered Address Changed
8 Months Ago on 7 Feb 2025
New Charge Registered
11 Months Ago on 14 Nov 2024
Registered Address Changed
12 Months Ago on 6 Nov 2024
Get Credit Report
Discover Harris And Wood (Lettings Services) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 September 2025 with updates
Submitted on 24 Sep 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 15 Sep 2025
Director's details changed for Mr Shane Harris on 4 August 2025
Submitted on 26 Aug 2025
Change of details for Mr Shane Harris as a person with significant control on 4 August 2025
Submitted on 26 Aug 2025
Director's details changed for Miss Tracey Dumont on 15 April 2025
Submitted on 6 May 2025
Director's details changed for Mr Marc Wood on 15 April 2025
Submitted on 6 May 2025
Change of details for Mr Marc Wood as a person with significant control on 15 April 2025
Submitted on 6 May 2025
Registered office address changed from 25 Sir Isaacs Walk Colchester CO1 1JJ United Kingdom to 2 Colchester Road St Osyth Essex CO16 8HA on 7 February 2025
Submitted on 7 Feb 2025
Registration of charge 109222420001, created on 14 November 2024
Submitted on 15 Nov 2024
Registered office address changed from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to 25 Sir Isaacs Walk Colchester CO1 1JJ on 6 November 2024
Submitted on 6 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year