Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Zetetick Housing
Zetetick Housing is an active company incorporated on 5 February 2007 with the registered office located in St. Leonards-on-Sea, East Sussex. Zetetick Housing was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06082488
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated
5 February 2007
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 February 2025
(8 months ago)
Next confirmation dated
5 February 2026
Due by
19 February 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Zetetick Housing
Contact
Update Details
Address
Innovation Centre Highfield Drive
Churchfields Industrial Estate
St Leonards On Sea
East Sussex
TN38 9UH
Same address for the past
16 years
Companies in TN38 9UH
Telephone
01424858312
Email
Available in Endole App
Website
Zetetickhousing.org
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Jonathan Spencer
Director • Chief Executive • British • Lives in England • Born in May 1961
Adam James Clark
Director • Business Development Director • British • Lives in England • Born in Mar 1973
Gary Malcolm Scott
Director • British • Lives in England • Born in Jun 1960
Ms Natasha Hussain
Director • Company Secretary • British • Lives in England • Born in Jan 1994
Mr Andrew Chequers
Director • Deputy Director, Housing & Soc Care Comm • British • Lives in England • Born in May 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Plus (Providence Linc United Services)
Gary Malcolm Scott is a mutual person.
Active
Age UK Maidstone Sevenoaks & Tonbridge
Adam James Clark is a mutual person.
Active
Anchor Field Management Ltd
Jonathan Spencer is a mutual person.
Active
Sustainability For Housing Limited
Dr Jonathan Martin Stuart Hurst is a mutual person.
Active
Drax Productions Ltd
Deborah Irene Page is a mutual person.
Active
Claudia Linden Financial Limited
Mrs Claudia Suzanne Linden is a mutual person.
Active
Hope Farm Properties LLP
Gary Malcolm Scott is a mutual person.
Active
Deaf Cultural Outreach Group Community Interest Company
Mr Andrew Chequers is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.25M
Decreased by £615.99K (-33%)
Turnover
£4.54M
Decreased by £666.64K (-13%)
Employees
20
Increased by 2 (+11%)
Total Assets
£3.51M
Decreased by £59.71K (-2%)
Total Liabilities
-£221.08K
Decreased by £186.14K (-46%)
Net Assets
£3.29M
Increased by £126.43K (+4%)
Debt Ratio (%)
6%
Decreased by 5.1% (-45%)
See 10 Year Full Financials
Latest Activity
Mr Adam James Clark Appointed
3 Months Ago on 24 Jul 2025
Ms Bamike Tanya Sawyerr Appointed
3 Months Ago on 24 Jul 2025
Mrs Hilary Frances Clifford Appointed
3 Months Ago on 24 Jul 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Dr Martin Hurst Details Changed
9 Months Ago on 29 Jan 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
New Charge Registered
11 Months Ago on 8 Nov 2024
Naomi Pendleton Resigned
1 Year 1 Month Ago on 5 Sep 2024
Mr Jonathan Spencer Appointed
1 Year 3 Months Ago on 1 Aug 2024
Anne Mari Barker-Davies Resigned
1 Year 3 Months Ago on 1 Aug 2024
Get Alerts
Get Credit Report
Discover Zetetick Housing's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Bamike Tanya Sawyerr as a director on 24 July 2025
Submitted on 2 Sep 2025
Appointment of Mr Adam James Clark as a director on 24 July 2025
Submitted on 2 Sep 2025
Appointment of Mrs Hilary Frances Clifford as a director on 24 July 2025
Submitted on 2 Sep 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 10 Feb 2025
Director's details changed for Dr Martin Hurst on 29 January 2025
Submitted on 29 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registration of charge 060824880005, created on 8 November 2024
Submitted on 21 Nov 2024
Termination of appointment of Naomi Pendleton as a director on 5 September 2024
Submitted on 11 Nov 2024
Appointment of Miss Abigail Neill as a secretary on 1 August 2024
Submitted on 1 Aug 2024
Appointment of Mr Jonathan Spencer as a director on 1 August 2024
Submitted on 1 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs