ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sustainability For Housing Limited

Sustainability For Housing Limited is an active company incorporated on 15 March 2021 with the registered office located in Bath, Somerset. Sustainability For Housing Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13266541
Private limited by guarantee without share capital
Age
4 years
Incorporated 15 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (8 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
11 Laura Place
Bath
BA2 4BL
United Kingdom
Address changed on 26 Mar 2025 (8 months ago)
Previous address was 2nd Floor 55 Ludgate Hill London EC4M 7JW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1965
Director • Legal Secretary • British • Lives in UK • Born in Apr 1971
Director • Banker • British • Lives in UK • Born in May 1971
Director • Global Head Of Fixed Income Fund Managem • British • Lives in Scotland • Born in Dec 1968
Director • British • Lives in UK • Born in Dec 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reall Limited
Sarah Anne Smith is a mutual person.
Active
Dolphin Square Charitable Trustee
Sarah Anne Smith is a mutual person.
Active
Zetetick Housing
Dr Jonathan Martin Stuart Hurst is a mutual person.
Active
The Good Economy Partnership Limited
Sarah Jacqueline Hepworth is a mutual person.
Active
M&G UK Shared Ownership Limited
Sarah Anne Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£22.19K
Increased by £20.69K (+1384%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 9 (%)
Total Assets
£56.78K
Increased by £52.65K (+1277%)
Total Liabilities
-£71.74K
Increased by £27.68K (+63%)
Net Assets
-£14.96K
Increased by £24.98K (-63%)
Debt Ratio (%)
126%
Decreased by 942.29% (-88%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Oct 2025
Julie Fay Mcdowell Resigned
7 Months Ago on 1 May 2025
Confirmation Submitted
8 Months Ago on 1 Apr 2025
Registered Address Changed
8 Months Ago on 26 Mar 2025
Ms Sarah Anne Smith Details Changed
8 Months Ago on 14 Mar 2025
Miss Fayann Louise Veronica Simpson Details Changed
8 Months Ago on 14 Mar 2025
Dr Jonathan Martin Stuart Hurst Details Changed
8 Months Ago on 14 Mar 2025
David Anthony Cleary Details Changed
8 Months Ago on 14 Mar 2025
Brendan Patrick Sarsfield Resigned
1 Year 2 Months Ago on 19 Sep 2024
John Piers Williamson Appointed
1 Year 2 Months Ago on 19 Sep 2024
Get Credit Report
Discover Sustainability For Housing Limited'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 March 2025
Submitted on 23 Oct 2025
Termination of appointment of Brendan Patrick Sarsfield as a director on 19 September 2024
Submitted on 28 May 2025
Termination of appointment of Julie Fay Mcdowell as a director on 1 May 2025
Submitted on 16 May 2025
Director's details changed for Dr Jonathan Martin Stuart Hurst on 14 March 2025
Submitted on 1 Apr 2025
Director's details changed for Miss Fayann Louise Veronica Simpson on 14 March 2025
Submitted on 1 Apr 2025
Director's details changed for David Anthony Cleary on 14 March 2025
Submitted on 1 Apr 2025
Director's details changed for Ms Sarah Anne Smith on 14 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 1 Apr 2025
Registered office address changed from 2nd Floor 55 Ludgate Hill London EC4M 7JW United Kingdom to 11 Laura Place Bath BA2 4BL on 26 March 2025
Submitted on 26 Mar 2025
Appointment of John Piers Williamson as a director on 19 September 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year