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
Cefc Housing Ltd
Cefc Housing Ltd is an active company incorporated on 2 March 2023 with the registered office located in Leicester, Leicestershire. Cefc Housing Ltd was registered 2 years 7 months ago.
Watch Company
Status
Active
Active since
8 months ago
Company No
14700251
Private limited company
Age
2 years 7 months
Incorporated
2 March 2023
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 February 2025
(7 months ago)
Next confirmation dated
16 February 2026
Due by
2 March 2026
(4 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Cefc Housing Ltd
Contact
Update Details
Address
60 Charles Street
Leicester
LE1 1FB
England
Address changed on
13 Jun 2025
(3 months ago)
Previous address was
20 Gloucester Grange Newcastle ST5 3EE England
Companies in LE1 1FB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Sandra Ndife
Director • Nigerian • Lives in England • Born in Feb 1994
Malema Misonzi
Director • British • Lives in UK • Born in Dec 2000
Miss Misonzi Malema
PSC • British • Lives in UK • Born in Dec 2000
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Increased by 7 (%)
Total Assets
£586K
Increased by £585.9K (+585900%)
Total Liabilities
-£38K
Increased by £38K (%)
Net Assets
£548K
Increased by £547.9K (+547900%)
Debt Ratio (%)
6%
Increased by 6.48% (%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 13 Jun 2025
Micro Accounts Submitted
4 Months Ago on 26 May 2025
Confirmation Submitted
6 Months Ago on 4 Apr 2025
Dormant Accounts Submitted
8 Months Ago on 15 Jan 2025
Registered Address Changed
11 Months Ago on 14 Oct 2024
Confirmation Submitted
1 Year Ago on 19 Sep 2024
Misonzi Malema (PSC) Appointed
1 Year 1 Month Ago on 1 Sep 2024
Miss Malema Misonzi Appointed
1 Year 1 Month Ago on 1 Sep 2024
Sandra Ndife (PSC) Resigned
1 Year 1 Month Ago on 30 Aug 2024
Sandra Ndife Resigned
1 Year 1 Month Ago on 30 Aug 2024
Get Alerts
Get Credit Report
Discover Cefc Housing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 20 Gloucester Grange Newcastle ST5 3EE England to 60 Charles Street Leicester LE1 1FB on 13 June 2025
Submitted on 13 Jun 2025
Micro company accounts made up to 31 March 2025
Submitted on 26 May 2025
Confirmation statement made on 16 February 2025 with updates
Submitted on 4 Apr 2025
Certificate of change of name
Submitted on 11 Feb 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 15 Jan 2025
Notification of Misonzi Malema as a person with significant control on 1 September 2024
Submitted on 14 Oct 2024
Appointment of Miss Malema Misonzi as a director on 1 September 2024
Submitted on 14 Oct 2024
Registered office address changed from 40 Archers Walk Stoke-on-Trent ST4 6JT England to 20 Gloucester Grange Newcastle ST5 3EE on 14 October 2024
Submitted on 14 Oct 2024
Cessation of Sandra Ndife as a person with significant control on 30 August 2024
Submitted on 14 Oct 2024
Termination of appointment of Sandra Ndife as a director on 30 August 2024
Submitted on 14 Oct 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