ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SHP Investments 1 Limited

SHP Investments 1 Limited is an active company incorporated on 18 February 2020 with the registered office located in Fareham, Hampshire. SHP Investments 1 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12469467
Private limited company
Age
5 years
Incorporated 18 February 2020
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 11 September 2025 (4 months ago)
Next confirmation dated 11 September 2026
Due by 25 September 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Aztec Financial Services (Uk) Limited
Forum 4, Solent Business Park, Whiteley
Fareham
Hampshire
PO15 7AD
England
Address changed on 23 Jul 2025 (6 months ago)
Previous address was Forum 4 Solent Business Park Parkway South Whiteley, Fareham PO15 7AD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Group Director • British • Lives in England • Born in Dec 1961
Director • British • Lives in England • Born in Sep 1966
Director • Associate Director • British • Lives in England • Born in Dec 1983
Director • Associate Director • British • Lives in UK • Born in May 1977
Director • Group Director • British • Lives in England • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SHP Investments CC Ltd
Lynsey Victoria Sutcliffe, Edward Alexander Bellew, and 3 more are mutual people.
Active
SHP Investments 2 Limited
Thomas Clifford Pridmore, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
SHP Investments 3 Limited
Thomas Clifford Pridmore, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Houses For Homes Limited
Lynsey Victoria Sutcliffe, Andrew Stewart James Daffern, and 2 more are mutual people.
Active
Holymoor Limited
Lynsey Victoria Sutcliffe, Edward Alexander Bellew, and 2 more are mutual people.
Active
Millthorpe Limited
Lynsey Victoria Sutcliffe, Edward Alexander Bellew, and 2 more are mutual people.
Active
Whirlow Developments Limited
Lynsey Victoria Sutcliffe, Edward Alexander Bellew, and 2 more are mutual people.
Active
Longshaw Developments Limited
Lynsey Victoria Sutcliffe, Edward Alexander Bellew, and 2 more are mutual people.
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
£2.19M
Decreased by £2.32M (-51%)
Turnover
£6.88M
Increased by £687K (+11%)
Employees
Unreported
Same as previous period
Total Assets
£165.18M
Decreased by £2.53M (-2%)
Total Liabilities
-£15.77M
Increased by £98K (+1%)
Net Assets
£149.41M
Decreased by £2.62M (-2%)
Debt Ratio (%)
10%
Increased by 0.2% (+2%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 1 Dec 2025
Confirmation Submitted
3 Months Ago on 25 Sep 2025
Mr Andrew Stewart James Daffern Appointed
5 Months Ago on 15 Aug 2025
Claire Louise Fahey Resigned
5 Months Ago on 15 Aug 2025
Registered Address Changed
6 Months Ago on 23 Jul 2025
Group Accounts Submitted
1 Year 2 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 25 Sep 2024
Civitas Social Housing Limited (PSC) Appointed
2 Years Ago on 1 Jan 2024
Wellness Legion Uk Limited (PSC) Resigned
2 Years Ago on 1 Jan 2024
Group Accounts Submitted
2 Years 3 Months Ago on 3 Oct 2023
Get Credit Report
Discover SHP Investments 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 1 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 1 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 1 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 1 Dec 2025
Notification of Civitas Social Housing Limited as a person with significant control on 1 January 2024
Submitted on 25 Nov 2025
Cessation of Wellness Legion Uk Limited as a person with significant control on 1 January 2024
Submitted on 25 Nov 2025
Confirmation statement made on 11 September 2025 with no updates
Submitted on 25 Sep 2025
Appointment of Mr Andrew Stewart James Daffern as a director on 15 August 2025
Submitted on 3 Sep 2025
Termination of appointment of Claire Louise Fahey as a director on 15 August 2025
Submitted on 29 Aug 2025
Registered office address changed from Forum 4 Solent Business Park Parkway South Whiteley, Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 23 July 2025
Submitted on 23 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year