ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harris And Wood Witham (Property Agency) Limited

Harris And Wood Witham (Property Agency) Limited is an active company incorporated on 23 August 2019 with the registered office located in Clacton-on-Sea, Essex. Harris And Wood Witham (Property Agency) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12171756
Private limited company
Age
6 years
Incorporated 23 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (23 days ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (11 months remaining)
Last change occurred 19 days 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 (1 year remaining)
Contact
Address
2 Colchester Road
St Osyth
Essex
CO16 8HA
United Kingdom
Address changed on 7 Feb 2025 (7 months ago)
Previous address was 25 Isaac Walk Colchester Essex CO1 1JJ United Kingdom
Telephone
01206 656222
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
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 (Property Agency) Limited
Marc Wood and Shane Harris are mutual people.
Active
Harris And Wood (Lettings Services) Limited
Marc Wood and Shane Harris are mutual people.
Active
HWR Limited
Marc Wood and Shane Harris are mutual people.
Active
Harris And Wood Commercial Services Ltd
Shane Harris and Marc Wood are mutual people.
Active
Mars Property Group Ltd
Shane Harris and Marc Wood are mutual people.
Active
Harris And Wood Chesterwell (Property Agency) Limited
Shane Harris and Marc Wood are mutual people.
Active
Homeflex Property Management Ltd
Shane Harris and Marc Wood are mutual people.
Active
Larchwood Homes (Essex) Limited
Marc Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£48.13K
Decreased by £11.67K (-20%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£168.77K
Increased by £58.4K (+53%)
Total Liabilities
-£113.52K
Increased by £46.65K (+70%)
Net Assets
£55.25K
Increased by £11.75K (+27%)
Debt Ratio (%)
67%
Increased by 6.68% (+11%)
Latest Activity
Confirmation Submitted
19 Days Ago on 26 Aug 2025
Mr Shane Harris Details Changed
1 Month Ago on 4 Aug 2025
Mr Shane Harris (PSC) Details Changed
1 Month Ago on 4 Aug 2025
Abridged Accounts Submitted
3 Months Ago on 12 Jun 2025
Mr Marc Wood Details Changed
5 Months Ago on 15 Apr 2025
Mr Marc Wood (PSC) Details Changed
5 Months Ago on 15 Apr 2025
Registered Address Changed
7 Months Ago on 7 Feb 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year Ago on 30 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Mar 2024
Get Credit Report
Discover Harris And Wood Witham (Property Agency) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Shane Harris on 4 August 2025
Submitted on 26 Aug 2025
Confirmation statement made on 22 August 2025 with updates
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
Unaudited abridged accounts made up to 31 December 2024
Submitted on 12 Jun 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 Isaac Walk Colchester Essex CO1 1JJ United Kingdom to 2 Colchester Road St Osyth Essex CO16 8HA on 7 February 2025
Submitted on 7 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 22 August 2024 with no updates
Submitted on 30 Aug 2024
Registered office address changed from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to 25 Isaac Walk Colchester Essex CO1 1JJ on 14 March 2024
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year