ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shortwood Investments Limited

Shortwood Investments Limited is an active company incorporated on 20 July 2022 with the registered office located in Manchester, Greater Manchester. Shortwood Investments Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14245650
Private limited company
Age
3 years
Incorporated 20 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 July 2025 (3 months ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (9 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
9th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
England
Address changed on 16 May 2024 (1 year 5 months ago)
Previous address was 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1981
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1987
Mr Mark Harrison
PSC • British • Lives in England • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Warley Hill Management Company Limited
Matthew James Garner and James Patrick Hewitt are mutual people.
Active
Praxis Real Estate Management Ltd
Matthew James Garner and James Patrick Hewitt are mutual people.
Active
Praxis Facilities Management Ltd
Matthew James Garner and James Patrick Hewitt are mutual people.
Active
Praxis Capital Limited
Matthew James Garner and James Patrick Hewitt are mutual people.
Active
Task Fitout Limited
Matthew James Garner and James Patrick Hewitt are mutual people.
Active
Praxis Residential Limited
Matthew James Garner and James Patrick Hewitt are mutual people.
Active
Praxis Group Limited
Matthew James Garner and James Patrick Hewitt are mutual people.
Active
PCP Iii No.1 Limited
Matthew James Garner and James Patrick Hewitt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£627.36K
Increased by £245 (0%)
Total Liabilities
-£639.26K
Increased by £1.63K (0%)
Net Assets
-£11.9K
Decreased by £1.38K (+13%)
Debt Ratio (%)
102%
Increased by 0.22% (0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 24 Jul 2025
Mr Matthew James Garner Details Changed
4 Months Ago on 1 Jul 2025
Micro Accounts Submitted
6 Months Ago on 30 Apr 2025
Mr Mark Harrison (PSC) Details Changed
1 Year 3 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 16 May 2024
Mr Mark Harrison (PSC) Details Changed
1 Year 5 Months Ago on 14 May 2024
Mr James Patrick Hewitt Details Changed
1 Year 5 Months Ago on 14 May 2024
Mr Matthew James Garner Details Changed
1 Year 5 Months Ago on 14 May 2024
Mr Matthew James Garner Details Changed
1 Year 5 Months Ago on 10 May 2024
Get Credit Report
Discover Shortwood Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Mark Harrison as a person with significant control on 1 August 2024
Submitted on 24 Jul 2025
Confirmation statement made on 19 July 2025 with no updates
Submitted on 24 Jul 2025
Director's details changed for Mr Matthew James Garner on 1 July 2025
Submitted on 1 Jul 2025
Micro company accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 19 July 2024 with no updates
Submitted on 29 Jul 2024
Director's details changed for Mr Matthew James Garner on 10 May 2024
Submitted on 19 Jun 2024
Change of details for Mr Mark Harrison as a person with significant control on 14 May 2024
Submitted on 17 May 2024
Director's details changed for Mr Matthew James Garner on 14 May 2024
Submitted on 16 May 2024
Director's details changed for Mr James Patrick Hewitt on 14 May 2024
Submitted on 16 May 2024
Registered office address changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year