ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Earlswood Homes East Anglia Limited

Earlswood Homes East Anglia Limited is an active company incorporated on 26 February 2021 with the registered office located in . Earlswood Homes East Anglia Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13230406
Private limited company
Age
4 years
Incorporated 26 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (3 months remaining)
Last change occurred 8 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
5 Roebuck Close
Roebuck House
Reigate
Surrey
RH2 7ER
United Kingdom
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was The Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1974
Director • British • Lives in UK • Born in Apr 1970
Mr David John Smith
PSC • British • Lives in UK • Born in Apr 1970
Mr Jason Paul Vince
PSC • British • Lives in England • Born in Aug 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Earlswood Homes Nutfield Road Limited
Jason Paul Vince is a mutual person.
Active
Chameleon Design And Developments Limited
Jason Paul Vince is a mutual person.
Active
Earlswood Homes Holdings Limited
Jason Paul Vince is a mutual person.
Active
Chameleon Block Management Limited
Jason Paul Vince is a mutual person.
Active
Wandle Mill Developments Limited
Jason Paul Vince is a mutual person.
Active
Earlswood Homes (Thames Region) Limited
Jason Paul Vince is a mutual person.
Active
Earlswood Homes South East Limited
Jason Paul Vince is a mutual person.
Active
Earlswood Land Limited
Jason Paul Vince is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£809
Decreased by £203 (-20%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£522.18K
Increased by £408.02K (+357%)
Total Liabilities
-£621.83K
Increased by £432.21K (+228%)
Net Assets
-£99.66K
Decreased by £24.19K (+32%)
Debt Ratio (%)
119%
Decreased by 47.02% (-28%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Aug 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Sep 2024
Mr David John Smith Details Changed
1 Year 6 Months Ago on 23 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Mr Jason Paul Vince (PSC) Details Changed
1 Year 6 Months Ago on 23 Apr 2024
Mr David John Smith (PSC) Details Changed
1 Year 6 Months Ago on 23 Apr 2024
Mr Jason Paul Vince Details Changed
1 Year 6 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 15 Dec 2023
Get Credit Report
Discover Earlswood Homes East Anglia Limited'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 26 Aug 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 21 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Sep 2024
Director's details changed for Mr Jason Paul Vince on 23 April 2024
Submitted on 23 Apr 2024
Change of details for Mr David John Smith as a person with significant control on 23 April 2024
Submitted on 23 Apr 2024
Change of details for Mr Jason Paul Vince as a person with significant control on 23 April 2024
Submitted on 23 Apr 2024
Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB United Kingdom to 5 Roebuck Close Roebuck House Reigate Surrey RH2 7ER on 23 April 2024
Submitted on 23 Apr 2024
Director's details changed for Mr David John Smith on 23 April 2024
Submitted on 23 Apr 2024
Confirmation statement made on 25 February 2024 with no updates
Submitted on 26 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year