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
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.
Watch Company
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
(7 months ago)
Next confirmation dated
14 March 2026
Due by
28 March 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Sustainability For Housing Limited
Contact
Update Details
Address
11 Laura Place
Bath
BA2 4BL
United Kingdom
Address changed on
26 Mar 2025
(7 months ago)
Previous address was
2nd Floor 55 Ludgate Hill London EC4M 7JW United Kingdom
Companies in BA2 4BL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Jonathan Martin Stuart Hurst
Director • Director • British • Lives in UK • Born in Sep 1960
Julie Fay McDowell
Director • Consultant • American • Lives in Scotland • Born in Sep 1950
Sarah Anne Smith
Director • Cfo • British • Lives in UK • Born in Dec 1966
Craig Allan Macdonald
Director • Global Head Of Fixed Income Fund Management • British • Lives in Scotland • Born in Dec 1968
Brendan Patrick Sarsfield
Director • Ceo • British • Lives in UK • Born in Sep 1960
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
Hestia Housing And Support
Brendan Patrick Sarsfield is a mutual person.
Active
Reall Limited
Sarah Anne Smith is a mutual person.
Active
Twining Enterprise
Brendan Patrick Sarsfield is a mutual person.
Active
Optivo Development Services Limited
Sarah Anne Smith is a mutual person.
Active
Southern Space 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
Optivo Finance Plc
Sarah Anne Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.5K
Decreased by £11.13K (-88%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.12K
Decreased by £29.22K (-88%)
Total Liabilities
-£44.06K
Decreased by £2.75K (-6%)
Net Assets
-£39.94K
Decreased by £26.48K (+197%)
Debt Ratio (%)
1069%
Increased by 928.27% (+661%)
See 10 Year Full Financials
Latest Activity
Julie Fay Mcdowell Resigned
5 Months Ago on 1 May 2025
Confirmation Submitted
6 Months Ago on 1 Apr 2025
Registered Address Changed
7 Months Ago on 26 Mar 2025
Ms Sarah Anne Smith Details Changed
7 Months Ago on 14 Mar 2025
Miss Fayann Louise Veronica Simpson Details Changed
7 Months Ago on 14 Mar 2025
Dr Jonathan Martin Stuart Hurst Details Changed
7 Months Ago on 14 Mar 2025
David Anthony Cleary Details Changed
7 Months Ago on 14 Mar 2025
Brendan Patrick Sarsfield Resigned
1 Year 1 Month Ago on 19 Sep 2024
John Piers Williamson Appointed
1 Year 1 Month Ago on 19 Sep 2024
Robert Hall Resigned
1 Year 2 Months Ago on 30 Jul 2024
Get Alerts
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
See All Credit Score & Limits
Documents
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
Termination of appointment of Robert Hall as a director on 30 July 2024
Submitted on 30 Jul 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