ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sustainable Housing Action Partnership

Sustainable Housing Action Partnership is an active company incorporated on 17 March 2009 with the registered office located in Birmingham, West Midlands. Sustainable Housing Action Partnership was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06849887
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
16 years
Incorporated 17 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (4 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Studio 9 50-54 St. Pauls Square
Birmingham
B3 1QS
England
Address changed on 14 Jul 2025 (1 month ago)
Previous address was Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England
Telephone
Unreported
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Housing Consultant • British • Lives in England • Born in May 1962
Director • Sustainability Manager Equans • British • Lives in England • Born in Jul 1985
Director • Senior Manager • British • Lives in England • Born in Jul 1982
Director • Senior Consultant • British • Lives in England • Born in Jan 1994
Director • Technical Manager Energy Saving Trust • British • Lives in England • Born in May 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SMH Housing Consultancy Ltd
Stephen Matthew Hale is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£27.02K
Decreased by £5.77K (-18%)
Total Liabilities
-£3.77K
Increased by £402 (+12%)
Net Assets
£23.26K
Decreased by £6.17K (-21%)
Debt Ratio (%)
14%
Increased by 3.68% (+36%)
Latest Activity
Registered Address Changed
1 Month Ago on 14 Jul 2025
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Mr Peter Alexander Harte Appointed
3 Months Ago on 1 Jun 2025
Ms Gemma Victoria Voaden Appointed
3 Months Ago on 1 Jun 2025
Ms Monica Mateo Garcia Appointed
3 Months Ago on 1 Jun 2025
Mr Stephen Matthew Hale Details Changed
3 Months Ago on 1 Jun 2025
Inspection Address Changed
3 Months Ago on 26 May 2025
Micro Accounts Submitted
8 Months Ago on 15 Dec 2024
Ms Gemma Brookes Appointed
9 Months Ago on 30 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Get Credit Report
Discover Sustainable Housing Action Partnership's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England to Studio 9 50-54 st. Pauls Square Birmingham B3 1QS on 14 July 2025
Submitted on 14 Jul 2025
Confirmation statement made on 18 April 2025 with no updates
Submitted on 16 Jun 2025
Appointment of Mr Peter Alexander Harte as a director on 1 June 2025
Submitted on 11 Jun 2025
Director's details changed for Mr Stephen Matthew Hale on 1 June 2025
Submitted on 10 Jun 2025
Appointment of Ms Gemma Victoria Voaden as a director on 1 June 2025
Submitted on 10 Jun 2025
Appointment of Ms Monica Mateo Garcia as a director on 1 June 2025
Submitted on 10 Jun 2025
Register inspection address has been changed from The Hayes Longton Road Stone ST15 8SY England to 45 Muller House Pople Walk Bristol BS7 9DB
Submitted on 26 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 15 Dec 2024
Appointment of Ms Gemma Brookes as a director on 30 November 2024
Submitted on 10 Dec 2024
Registered office address changed from 21 Selly Wick Road Selly Park Birmingham B29 7JJ England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 22 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year