ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SHP Investments 5 Limited

SHP Investments 5 Limited is an active company incorporated on 23 May 2022 with the registered office located in Fareham, Hampshire. SHP Investments 5 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14124193
Private limited company
Age
3 years
Incorporated 23 May 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (5 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (6 months remaining)
Last change occurred 2 years 5 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 (10 months remaining)
Address
C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AD
England
Address changed on 17 Jul 2025 (3 months ago)
Previous address was Forum 4 Parkway Whiteley Fareham PO15 7AD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1979
Director • British • Lives in England • Born in Dec 1961
Director • British • Lives in England • Born in Sep 1966
Director • British • Lives in England • Born in May 1977
Director • British • Lives in England • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Houses For Homes Limited
Andrew Stewart James Daffern, Lynsey Victoria Sutcliffe, and 5 more are mutual people.
Active
35-37 Derby Road Properties Limited
Lynsey Victoria Sutcliffe, Andrew Joseph Dawber, and 5 more are mutual people.
Active
Eh Chorley 1 Limited
Andrew Stewart James Daffern, Lynsey Victoria Sutcliffe, and 5 more are mutual people.
Active
32HB Property Limited
Edward Alexander Bellew, Andrew Stewart James Daffern, and 5 more are mutual people.
Active
PKM Properties No.7 Limited
Edward Alexander Bellew, Thomas Clifford Pridmore, and 5 more are mutual people.
Active
105otr Property Limited
Andrew Stewart James Daffern, Edward Alexander Bellew, and 5 more are mutual people.
Active
Enhance Properties (Lanark) Ltd
Lynsey Victoria Sutcliffe, Andrew Joseph Dawber, and 5 more are mutual people.
Active
SHP Investments CC Ltd
Lynsey Victoria Sutcliffe, Aztec Financial Services (UK) Limited, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£87.08K
Decreased by £14.28K (-14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£867.86K
Decreased by £118.17K (-12%)
Total Liabilities
-£173.41K
Increased by £100.92K (+139%)
Net Assets
£694.45K
Decreased by £219.09K (-24%)
Debt Ratio (%)
20%
Increased by 12.63% (+172%)
Latest Activity
Subsidiary Accounts Submitted
15 Days Ago on 24 Oct 2025
Mr Andrew Stewart James Daffern Appointed
2 Months Ago on 15 Aug 2025
Claire Louise Fahey Resigned
2 Months Ago on 15 Aug 2025
Registered Address Changed
3 Months Ago on 17 Jul 2025
Confirmation Submitted
5 Months Ago on 5 Jun 2025
Full Accounts Submitted
11 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 6 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 13 Jan 2024
Ms Lynsey Victoria Sutcliffe Appointed
2 Years 3 Months Ago on 2 Aug 2023
Dean Russell Tower Resigned
2 Years 4 Months Ago on 5 Jul 2023
Get Credit Report
Discover SHP Investments 5 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 24 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 24 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Oct 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 Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD on 17 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 22 May 2025 with no updates
Submitted on 5 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 27 Nov 2024
Confirmation statement made on 22 May 2024 with no updates
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year