Company NameSage Housing Partnerships Limited
Company StatusActive
Company Number11519756
CategoryPrivate Limited Company
Incorporation Date15 August 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address5th Floor Orion House 5 Upper St Martin's Lane
London
WC2H 9EA
Secretary NameBridget Frisby
StatusCurrent
Appointed10 December 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address5th Floor Orion House 5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMs Eleanor Stephanie Frances Birkbeck
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMr Jeremie Arnaud Cedric Veisse
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed17 February 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleReal Estate Asset Manager
Country of ResidenceEngland
Correspondence AddressOrion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Orion House 5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Sydney Englebert Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address5th Floor Orion House 5 Upper St Martin's Lane
London
WC2H 9EA
Director NameSir Michael Thomas Lyons
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Manning House 22 Carlisle Place
London
SW1P 1JA

Location

Registered Address5th Floor Orion House
5 Upper St Martin's 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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
22 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Gemma Nandita Kataky as a director on 17 February 2023 (1 page)
28 February 2023Appointment of Mr Jeremie Arnaud Cedric Veisse as a director on 17 February 2023 (2 pages)
28 February 2023Termination of appointment of Sydney Englebert Taylor as a director on 17 February 2023 (1 page)
28 February 2023Appointment of Ms Eleanor Stephanie Frances Birkbeck as a director on 17 February 2023 (2 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
23 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
12 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
26 July 2021Change of details for Stephen Allen Schwarzman as a person with significant control on 9 July 2021 (2 pages)
28 January 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 400,001
(3 pages)
21 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr Michael David Vrana on 18 November 2019 (2 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 Martin's 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)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Michael Thomas Lyons as a director on 8 May 2019 (1 page)
27 November 2018Appointment of Mr Michael David Vrana as a director on 31 October 2018 (2 pages)
28 September 2018Resolutions
  • RES13 ‐ Appointment of secretary/company business 05/09/2018
(2 pages)
25 September 2018Appointment of Sir Michael Thomas Lyons as a director on 22 August 2018 (2 pages)
25 September 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
15 August 2018Incorporation
Statement of capital on 2018-08-15
  • GBP 1
(36 pages)