Background WavePink WaveYellow Wave

SOUTHERN HOUSING FINANCE PLC (07933814)

SOUTHERN HOUSING FINANCE PLC (07933814) is an active UK company. incorporated on 2 February 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SOUTHERN HOUSING FINANCE PLC has been registered for 14 years. Current directors include HACKETT, Paul Denniston, PAUL, Thomas James.

Company Number
07933814
Status
active
Type
plc
Incorporated
2 February 2012
Age
14 years
Address
Fleet House, London, EC1M 5LA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HACKETT, Paul Denniston, PAUL, Thomas James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN HOUSING FINANCE PLC

SOUTHERN HOUSING FINANCE PLC is an active company incorporated on 2 February 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SOUTHERN HOUSING FINANCE PLC was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07933814

PLC Company

Age

14 Years

Incorporated 2 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

OPTIVO FINANCE PLC
From: 14 February 2018To: 3 February 2026
AMICUSHORIZON FINANCE PLC
From: 2 February 2012To: 14 February 2018
Contact
Address

Fleet House 59-61 Clerkenwell Road London, EC1M 5LA,

Previous Addresses

Grosvenor House, 125 High Street Croydon Surrey CR0 9XP
From: 2 February 2012To: 16 December 2022
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 15
Director Joined
Apr 15
Loan Secured
Mar 18
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Apr 20
Director Left
Aug 25
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RAJPUT, Puneet

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 02 May 2023

HACKETT, Paul Denniston

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Born July 1966
Director
Appointed 01 Feb 2013

PAUL, Thomas James

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Born July 1984
Director
Appointed 01 Feb 2013

ROBINSON, Josephine Kay

Resigned
High Street, CroydonCR0 9XP
Secretary
Appointed 02 Feb 2012
Resigned 31 Jul 2019

WIGNALL, Alison Jane

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 01 Aug 2019
Resigned 02 May 2023

CLIFFORD, David Phillimore

Resigned
High Street, CroydonCR0 9XP
Born March 1952
Director
Appointed 25 Mar 2015
Resigned 02 Mar 2020

CRUTTENDEN, Peter

Resigned
High Street, CroydonCR0 9XP
Born March 1944
Director
Appointed 02 Feb 2012
Resigned 31 Dec 2014

DOVEY, Michelle

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born January 1974
Director
Appointed 12 Mar 2020
Resigned 28 Jan 2026

LODGE, Eleanor

Resigned
High Street, CroydonCR0 9XP
Born March 1969
Director
Appointed 02 Feb 2012
Resigned 30 Jan 2013

SMITH, Sarah Anne

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born December 1966
Director
Appointed 02 Feb 2012
Resigned 31 Jul 2025

WALKER, Stephen

Resigned
High Street, CroydonCR0 9XP
Born August 1956
Director
Appointed 02 Feb 2012
Resigned 31 Jan 2013
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Certificate Change Of Name Company
3 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Memorandum Articles
11 May 2018
MAMA
Resolution
11 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Resolution
14 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Legacy
21 March 2012
MG01MG01
Legacy
23 February 2012
CERT8ACERT8A
Application Trading Certificate
23 February 2012
SH50SH50
Incorporation Company
2 February 2012
NEWINCIncorporation