CompanyTrack
S

SHEARER PROPERTY REGEN LIMITED

Active Waltham Abbey

Buying and selling of own real estate

0 employees
Buying and selling of own real estateManagement consultancy activities other than financial management
S

SHEARER PROPERTY REGEN LIMITED

Buying and selling of own real estate

Founded 4 Mar 2019 Active Waltham Abbey, England 0 employees
Buying and selling of own real estateManagement consultancy activities other than financial management
Accounts Submitted 31 Dec 2024
Confirmation Statement Submitted 11 Jul 2025
Net assets £10.00K £0.00 2023 year on year
Total assets £6.65M £1.40M 2023 year on year
Total Liabilities £6.64M £1.40M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Power House Powdermill Lane Waltham Abbey EN9 1BN England

Credit Report

Discover SHEARER PROPERTY REGEN LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£17.00k

Decreased by £20.00k (-54%)

Net Assets

£10.00k

Total Liabilities

£6.64M

Increased by £1.40M (+27%)

Turnover

£873.00k

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active
Status
Adam Charles Drury MarkwellDirectorBritishUnited Kingdom674 Mar 2019Active
Andrew Richard HillDirectorBritishUnited Kingdom6718 Mar 2022Active
Anthony Charles ParkerDirectorBritishEngland5418 Mar 2022Active
Guy Edwin Angus ShearerDirectorBritishUnited Kingdom734 Mar 2019Active
Hill Residential LimitedCorporate-directorUnited KingdomUnknown18 Mar 2022Active
Stewart UnderwoodDirectorBritishUnited Kingdom524 Mar 2019Active

Shareholders

Shareholders (4)

Hill Residential Limited
46.7%
4,66711 Jul 2025
Guy Edwin Angus Shearer
22.4%
2,24011 Jul 2025
Stewart Underwood
16.0%
1,60011 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Hill Residential Limited

United Kingdom

Active
Notified 18 Mar 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Guy Edwin Angus Shearer

Ceased 18 Mar 2022

Ceased

Adam Charles Drury Markwell

Ceased 4 Feb 2022

Ceased

Stewart Edward John Underwood

Ceased 18 Mar 2022

Ceased

Adam Charles Drury Markwell

Ceased 18 Mar 2022

Ceased

Group Structure

Group Structure

HILL RESIDENTIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HILL HOLDINGS LIMITED united kingdom
SHEARER PROPERTY REGEN LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-23 with updatesView(4 pages)
7 Jul 2025OfficersChange to director Mr Anthony Charles Parker on 2024-08-01View(2 pages)
31 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(13 pages)
5 Jul 2024Confirmation StatementConfirmation statement made on 2024-06-23 with no updatesView(3 pages)
10 Jan 2024AccountsAnnual accounts made up to 2023-03-31View(13 pages)
11 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-23 with updates

7 Jul 2025 Officers

Change to director Mr Anthony Charles Parker on 2024-08-01

31 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

5 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-06-23 with no updates

10 Jan 2024 Accounts

Annual accounts made up to 2023-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-23 with updates

7 months ago on 11 Jul 2025

Change to director Mr Anthony Charles Parker on 2024-08-01

7 months ago on 7 Jul 2025

Annual accounts made up to 2024-03-31

1 years ago on 31 Dec 2024

Confirmation statement made on 2024-06-23 with no updates

1 years ago on 5 Jul 2024

Annual accounts made up to 2023-03-31

2 years ago on 10 Jan 2024