Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shearer Property Regen Limited
Shearer Property Regen Limited is an active company incorporated on 4 March 2019 with the registered office located in Waltham Abbey, Essex. Shearer Property Regen Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11857308
Private limited company
Age
6 years
Incorporated
4 March 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 June 2025
(2 months ago)
Next confirmation dated
23 June 2026
Due by
7 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Shearer Property Regen Limited
Contact
Address
The Power House
Powdermill Lane
Waltham Abbey
EN9 1BN
England
Address changed on
16 Aug 2022
(3 years ago)
Previous address was
1 Grimsdells Corner Amersham HP6 5EL
Companies in EN9 1BN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Hill Residential Limited
Director • PSC
Anthony Charles Parker
Director • Director • British • Lives in England • Born in Nov 1971
Stewart Underwood
Director • British • Lives in UK • Born in Sep 1973
Andrew Richard Hill
Director • British • Lives in England • Born in Oct 1958
Mr Adam Charles Drury Markwell
Director • British • Lives in UK • Born in Feb 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hill Residential Limited
Anthony Charles Parker, Anthony Charles Parker, and 1 more are mutual people.
Active
Evelyn Fison House Management Company Limited
Anthony Charles Parker, Anthony Charles Parker, and 1 more are mutual people.
Active
Hill Commercial Investments Limited
Anthony Charles Parker, Anthony Charles Parker, and 1 more are mutual people.
Active
Nine Wells Estate Management Company Limited
Anthony Charles Parker, Anthony Charles Parker, and 1 more are mutual people.
Active
Athena (M1/M2) Block Management Company Limited
Anthony Charles Parker, Anthony Charles Parker, and 1 more are mutual people.
Active
Meridian Way Management Company Limited
Anthony Charles Parker, Anthony Charles Parker, and 1 more are mutual people.
Active
Linton Road (Great Abington) Management Company Limited
Anthony Charles Parker, Anthony Charles Parker, and 1 more are mutual people.
Active
Iron Works (Cambridge) Management Company Limited
Anthony Charles Parker, Anthony Charles Parker, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£17K
Decreased by £20K (-54%)
Turnover
£873K
Increased by £873K (%)
Employees
Unreported
Same as previous period
Total Assets
£6.65M
Increased by £1.4M (+27%)
Total Liabilities
-£6.64M
Increased by £1.4M (+27%)
Net Assets
£10K
Same as previous period
Debt Ratio (%)
100%
Increased by 0.04% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Small Accounts Submitted
8 Months Ago on 31 Dec 2024
Mr Anthony Charles Parker Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Small Accounts Submitted
1 Year 8 Months Ago on 10 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 26 Dec 2022
Confirmation Submitted
3 Years Ago on 17 Aug 2022
Registered Address Changed
3 Years Ago on 16 Aug 2022
Stewart Underwood (PSC) Resigned
3 Years Ago on 18 Mar 2022
Get Alerts
Get Credit Report
Discover Shearer Property Regen Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 June 2025 with updates
Submitted on 11 Jul 2025
Director's details changed for Mr Anthony Charles Parker on 1 August 2024
Submitted on 7 Jul 2025
Accounts for a small company made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 23 June 2024 with no updates
Submitted on 5 Jul 2024
Accounts for a small company made up to 31 March 2023
Submitted on 10 Jan 2024
Confirmation statement made on 23 June 2023 with no updates
Submitted on 3 Jul 2023
Micro company accounts made up to 31 March 2022
Submitted on 26 Dec 2022
Confirmation statement made on 23 June 2022 with updates
Submitted on 17 Aug 2022
Registered office address changed from 1 Grimsdells Corner Amersham HP6 5EL to The Power House Powdermill Lane Waltham Abbey EN9 1BN on 16 August 2022
Submitted on 16 Aug 2022
Resolutions
Submitted on 2 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs