ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Social Value Housing Ltd

Social Value Housing Ltd is a in receivership company incorporated on 9 April 2020 with the registered office located in Liverpool, Merseyside. Social Value Housing Ltd was registered 5 years ago.
Status
In Receivership
In receivership since 8 days ago
Compulsory strike-off was suspended 4 months ago
Company No
12553484
Private limited company
Age
5 years
Incorporated 9 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 August 2025 (3 months ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 30 Apr28 Apr 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 April 2025
Due by 28 January 2026 (2 months remaining)
Address
First Floor Atlantic House Sefton Street
Toxteth
Liverpool
L8 5SN
England
Address changed on 23 Jul 2025 (3 months ago)
Previous address was 212 Boaler Street Liverpool L6 6AE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1975
Director • British • Lives in UK • Born in Jun 1963
Director • British • Lives in England • Born in Sep 1963
Director • English • Lives in England • Born in Sep 1998
Director • British • Lives in England • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Big Help Green Ltd
Joe Michael Birley and Lydia Elizabeth Davies are mutual people.
Active
Oatlands Academy C.I.C
Peter Mitchell and Joe Michael Birley are mutual people.
Active
Bersham Colliery Limited
John Stephen Hornsby and Jonathan Norman Blythe are mutual people.
Active
Fairstay Homes Limited
John Stephen Hornsby and Jonathan Norman Blythe are mutual people.
Active
Southport Football Club Limited
Peter Mitchell is a mutual person.
Active
Croxteth & Gillmoss Community Federation
Joe Michael Birley is a mutual person.
Active
Garden City Design & Build Limited
Nicholas Robert Crofts is a mutual person.
Active
Big Help Housing Co Ltd
Peter Mitchell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
£13.81K
Increased by £50 (0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£1.63M
Increased by £1.48M (+987%)
Total Liabilities
-£2M
Increased by £1.73M (+624%)
Net Assets
-£377.84K
Decreased by £250.76K (+197%)
Debt Ratio (%)
123%
Decreased by 61.7% (-33%)
Latest Activity
Receiver Appointed
8 Days Ago on 6 Nov 2025
Receiver Appointed
8 Days Ago on 6 Nov 2025
John Stephen Hornsby (PSC) Resigned
2 Months Ago on 31 Aug 2025
Mr Jonathan Norman Blythe Details Changed
3 Months Ago on 12 Aug 2025
Confirmation Submitted
3 Months Ago on 5 Aug 2025
Mr Jonathan Norman Blythe Appointed
3 Months Ago on 4 Aug 2025
Peter Allan Sealey Resigned
3 Months Ago on 4 Aug 2025
Jlmm Holdings Ltd (PSC) Appointed
3 Months Ago on 31 Jul 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Get Credit Report
Discover Social Value Housing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of receiver or manager
Submitted on 6 Nov 2025
Appointment of receiver or manager
Submitted on 6 Nov 2025
Cessation of John Stephen Hornsby as a person with significant control on 31 August 2025
Submitted on 5 Nov 2025
Director's details changed for Mr Jonathan Norman Blythe on 12 August 2025
Submitted on 13 Aug 2025
Appointment of Mr Jonathan Norman Blythe as a director on 4 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Peter Allan Sealey as a director on 4 August 2025
Submitted on 11 Aug 2025
Notification of Jlmm Holdings Ltd as a person with significant control on 31 July 2025
Submitted on 5 Aug 2025
Confirmation statement made on 5 August 2025 with updates
Submitted on 5 Aug 2025
Registered office address changed from 212 Boaler Street Liverpool L6 6AE England to First Floor Atlantic House Sefton Street Toxteth Liverpool L8 5SN on 23 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 22 July 2025 with updates
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year