Company NameSLE Housing Ltd
Company StatusActive
Company Number10923307
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 2017(6 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brett Jon Simpson-Lyons
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a The Link Building St Andrews Road
Sheffield
South Yorkshire
S11 9AL
Director NameMr Darren Baker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24a The Link Building St Andrews Road
Sheffield
South Yorkshire
S11 9AL
Director NameMr Christopher John Robert Bailey
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24a The Link Building St Andrews Road
Sheffield
South Yorkshire
S11 9AL
Director NameMr Paul Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24a The Link Building St Andrews Road
Sheffield
South Yorkshire
S11 9AL
Director NameMiss Nicola Jade Walton
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(4 years, 7 months after company formation)
Appointment Duration2 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24a The Link Building St Andrews Road
Sheffield
South Yorkshire
S11 9AL
Director NameMrs Diane Marie Lyons
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 July 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24a The Link Building St Andrews Road
Sheffield
South Yorkshire
S11 9AL

Location

Registered Address24a The Link Building
St Andrews Road
Sheffield
South Yorkshire
S11 9AL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
31 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
25 January 2023Notification of Nicola Jade Walton as a person with significant control on 1 April 2022 (2 pages)
25 January 2023Appointment of Miss Nicola Jade Walton as a director on 1 April 2022 (2 pages)
25 January 2023Cessation of Brett Jon Simpson-Lyons as a person with significant control on 1 April 2022 (1 page)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
14 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
15 December 2021Notification of Darren Baker as a person with significant control on 7 July 2020 (2 pages)
2 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
26 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
13 July 2020Notification of Brett Jon Simpson-Lyons as a person with significant control on 7 July 2020 (2 pages)
8 July 2020Termination of appointment of Diane Marie Lyons as a director on 7 July 2020 (1 page)
8 July 2020Cessation of Brett Jon Simpson-Lyons as a person with significant control on 7 July 2020 (1 page)
8 July 2020Cessation of Darren Baker as a person with significant control on 7 July 2020 (1 page)
7 July 2020Appointment of Mr Christopher John Robert Bailey as a director on 7 July 2020 (2 pages)
7 July 2020Appointment of Mrs Diane Marie Lyons as a director on 7 July 2020 (2 pages)
7 July 2020Appointment of Mr Paul Higgins as a director on 7 July 2020 (2 pages)
2 June 2020Memorandum and Articles of Association (16 pages)
2 June 2020Statement of company's objects (2 pages)
2 June 2020Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 May 2020Statement of company's objects (2 pages)
2 March 2020Notification of Darren Baker as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Appointment of Mr Darren Baker as a director on 10 February 2020 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (4 pages)
16 October 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 August 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
18 August 2017Incorporation (17 pages)
18 August 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
18 August 2017Incorporation (17 pages)