Company NameSage Housing Group Limited
DirectorsGemma Nandita Kataky and Sydney Englebert Taylor
Company StatusActive
Company Number11415740
CategoryPrivate Limited Company
Incorporation Date14 June 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Orion House 5 Upper St Martins Lane
London
WC2H 9EA
Director NameMr Sydney Englebert Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address5th Floor Orion House 5 Upper St Martins Lane
London
WC2H 9EA
Secretary NameBridget Frisby
StatusCurrent
Appointed10 December 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address5th Floor Orion House 5 Upper St Martins Lane
London
WC2H 9EA
Director NameMr Joseph Cook
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshires Solicitors Llp 30 Finsbury Circus
London
EC2M 7DT

Location

Registered Address5th Floor Orion House
5 Upper St Martins Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

5 October 2023Full accounts made up to 31 December 2022 (26 pages)
3 October 2023Statement of capital following an allotment of shares on 2 May 2023
  • GBP 16,137,442
(3 pages)
3 October 2023Statement of capital following an allotment of shares on 18 July 2023
  • GBP 17,214,809
(3 pages)
27 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
20 June 2023Statement of capital following an allotment of shares on 25 January 2023
  • GBP 15,089,667
(3 pages)
15 June 2023Appointment of Ms Gemma Nandita Kataky as a director on 7 June 2023 (2 pages)
13 June 2023Appointment of Mr Sydney Englebert Taylor as a director on 7 June 2023 (2 pages)
10 February 2023Termination of appointment of Sydney Englebert Taylor as a director on 2 February 2023 (1 page)
10 February 2023Termination of appointment of Gemma Nandita Kataky as a director on 2 February 2023 (1 page)
10 February 2023Appointment of Mr Jeremie Arnaud Cedric Veisse as a director on 2 February 2023 (2 pages)
10 February 2023Appointment of Ms Eleanor Stephanie Frances Birkbeck as a director on 2 February 2023 (2 pages)
22 December 2022Statement of capital following an allotment of shares on 21 October 2022
  • GBP 14,068,836
(3 pages)
22 December 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 13,073,361
(3 pages)
21 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
16 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
16 June 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 12,127,714
(3 pages)
4 March 2022Statement of capital following an allotment of shares on 3 March 2022
  • GBP 11,220,214
(3 pages)
4 February 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 10,343,214
(3 pages)
24 September 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 9,493,214
(3 pages)
23 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
26 July 2021Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 9 July 2021 (2 pages)
13 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
28 January 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 5,588,968
(3 pages)
5 October 2020Statement of capital following an allotment of shares on 17 September 2020
  • GBP 588,967
(3 pages)
2 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr Sydney Englebert Taylor on 18 November 2019 (2 pages)
9 March 2020Director's details changed for Ms Gemma Nandita Kataky on 18 November 2019 (2 pages)
8 January 2020Appointment of Bridget Frisby as a secretary on 10 December 2019 (2 pages)
26 November 2019Registered office address changed from 5th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 5th Floor Orion House 5 Upper St Martins Lane London WC2H 9EA on 26 November 2019 (2 pages)
22 November 2019Registered office address changed from 4th Floor Manning House 22 Carlisle Place London SW1P 1JA United Kingdom to 5th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 22 November 2019 (1 page)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 September 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
23 September 2019Termination of appointment of Joseph Cook as a director on 20 September 2019 (1 page)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
14 June 2018Incorporation
Statement of capital on 2018-06-14
  • GBP 1
(36 pages)