ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Surestay Housing Ltd

Surestay Housing Ltd is an active company incorporated on 3 November 2020 with the registered office located in Nuneaton, Warwickshire. Surestay Housing Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12994450
Private limited company
Age
4 years
Incorporated 3 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2024 (10 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Unit 20 Ptarmigan Place Ptarmigan Place
Attleborough Fields Ind Estate
Nuneaton
CV11 6RX
England
Address changed on 28 Nov 2024 (9 months ago)
Previous address was 21 Stanley Street Manchester M8 8SH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1966
Director • British • Lives in UK • Born in May 1976
Director • Filipino • Lives in England • Born in Mar 1980
Director • British • Lives in England • Born in Oct 1967
Mr Stephen Clifford Froom
PSC • British • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Manchester Home Buyers Ltd
Steven Francis Crohill is a mutual person.
Active
Divrse Developments Ltd
Steven Francis Crohill is a mutual person.
Active
Divrse Ventures Limited
Steven Francis Crohill is a mutual person.
Active
Divrse V1 Limited
Steven Francis Crohill is a mutual person.
Active
Britannia Property Holdings Limited
Steven Francis Crohill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£63.07K
Increased by £23.2K (+58%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£100.17K
Increased by £50.69K (+102%)
Total Liabilities
-£56.31K
Increased by £29.45K (+110%)
Net Assets
£43.86K
Increased by £21.25K (+94%)
Debt Ratio (%)
56%
Increased by 1.92% (+4%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 22 May 2025
Mr Stephen Clifford Froom Details Changed
7 Months Ago on 10 Feb 2025
Mrs Charlina Froom Details Changed
7 Months Ago on 10 Feb 2025
Registered Address Changed
9 Months Ago on 28 Nov 2024
Confirmation Submitted
10 Months Ago on 15 Nov 2024
Stephen Clifford Froom (PSC) Appointed
10 Months Ago on 29 Oct 2024
Steven Francis Crohill (PSC) Resigned
10 Months Ago on 29 Oct 2024
Michael Charles Corbridge (PSC) Resigned
10 Months Ago on 29 Oct 2024
Steven Francis Crohill Resigned
10 Months Ago on 29 Oct 2024
Michael Charles Corbridge Resigned
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Surestay Housing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 22 May 2025
Director's details changed for Mr Stephen Clifford Froom on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mrs Charlina Froom on 10 February 2025
Submitted on 10 Feb 2025
Registered office address changed from 21 Stanley Street Manchester M8 8SH England to Unit 20 Ptarmigan Place Ptarmigan Place Attleborough Fields Ind Estate Nuneaton CV11 6RX on 28 November 2024
Submitted on 28 Nov 2024
Certificate of change of name
Submitted on 28 Nov 2024
Notification of Stephen Clifford Froom as a person with significant control on 29 October 2024
Submitted on 15 Nov 2024
Termination of appointment of Michael Charles Corbridge as a director on 29 October 2024
Submitted on 15 Nov 2024
Termination of appointment of Steven Francis Crohill as a director on 29 October 2024
Submitted on 15 Nov 2024
Cessation of Michael Charles Corbridge as a person with significant control on 29 October 2024
Submitted on 15 Nov 2024
Cessation of Steven Francis Crohill as a person with significant control on 29 October 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year