Background WavePink WaveYellow Wave

SOCIAL HOUSING REIT PLC (10814022)

SOCIAL HOUSING REIT PLC (10814022) is an active UK company. incorporated on 12 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. SOCIAL HOUSING REIT PLC has been registered for 8 years. Current directors include COWARD, Peter John, DAVIS, Cecily Diana, FLETCHER, Tracey and 4 others.

Company Number
10814022
Status
active
Type
plc
Incorporated
12 June 2017
Age
8 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
COWARD, Peter John, DAVIS, Cecily Diana, FLETCHER, Tracey, HOGAN, Fionnuala Mary, PHILLIPS, Christopher Robin Leslie, SHERRIFF, Bryan Ballie, SHORT, Jonathan Ottley
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL HOUSING REIT PLC

SOCIAL HOUSING REIT PLC is an active company incorporated on 12 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. SOCIAL HOUSING REIT PLC was registered 8 years ago.(SIC: 64306)

Status

active

Active since 8 years ago

Company No

10814022

PLC Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Interim

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

TRIPLE POINT SOCIAL HOUSING REIT PLC
From: 12 June 2017To: 24 December 2024
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

1 King William Street London EC4N 7AF United Kingdom
From: 14 January 2019To: 5 July 2024
18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 12 June 2017To: 14 January 2019
Timeline

34 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Capital Reduction
Sept 17
Share Issue
Sept 17
Funding Round
Sept 17
Owner Exit
Sept 17
Capital Update
Nov 17
Funding Round
Mar 18
Share Issue
Oct 18
Funding Round
Oct 18
Director Joined
Nov 18
Share Issue
Dec 18
Share Buyback
Aug 19
Funding Round
Oct 20
Share Buyback
May 23
Director Joined
May 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Director Left
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Director Joined
Jan 25
Director Left
May 25
Director Joined
Dec 25
Director Joined
Mar 26
19
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

HANWAY ADVISORY LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 01 Oct 2018

COWARD, Peter John

Active
18th Floor, LondonEC3M 7AF
Born April 1956
Director
Appointed 17 Jul 2017

DAVIS, Cecily Diana

Active
18th Floor, LondonEC3M 7AF
Born February 1967
Director
Appointed 23 May 2023

FLETCHER, Tracey

Active
18th Floor, LondonEC3M 7AF
Born October 1964
Director
Appointed 01 Nov 2018

HOGAN, Fionnuala Mary

Active
18th Floor, LondonEC3M 7AF
Born August 1965
Director
Appointed 10 Nov 2025

PHILLIPS, Christopher Robin Leslie

Active
18th Floor, LondonEC3M 7AF
Born April 1950
Director
Appointed 17 Jul 2017

SHERRIFF, Bryan Ballie

Active
18th Floor, LondonEC3M 7AF
Born June 1970
Director
Appointed 01 Jan 2025

SHORT, Jonathan Ottley

Active
52 Lime Street, LondonEC3M 7AF
Born July 1961
Director
Appointed 01 Mar 2026

HUBBLE, Justin

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Secretary
Appointed 12 Jun 2017
Resigned 17 Jul 2017

LANGHAM HALL UK SERVICES LLP

Resigned
Old Bailey, LondonEC4M 7BA
Corporate secretary
Appointed 17 Jul 2017
Resigned 01 Oct 2018

BEATON, Benjamin James

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born June 1983
Director
Appointed 12 Jun 2017
Resigned 17 Jul 2017

HUBBLE, Justin Legarth

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born January 1971
Director
Appointed 12 Jun 2017
Resigned 17 Jul 2017

OLIVER, Paul Francis

Resigned
King William Street, LondonEC4N 7AF
Born July 1955
Director
Appointed 17 Jul 2017
Resigned 30 Jun 2023

REEVES, Ian William

Resigned
18th Floor, LondonEC3M 7AF
Born October 1944
Director
Appointed 17 Jul 2017
Resigned 19 May 2025

Persons with significant control

1

0 Active
1 Ceased
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Interim
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Resolution
28 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Resolution
13 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
24 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Resolution
22 May 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Capital Cancellation Shares By Plc
17 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
17 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
17 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
17 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
17 July 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
12 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
12 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
12 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
12 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
12 July 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
12 July 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Capital Cancellation Shares By Plc
5 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 July 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
5 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
22 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
22 June 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
22 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
21 June 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
21 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
5 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
5 June 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
5 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Resolution
31 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Capital Cancellation Shares By Plc
15 May 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
15 May 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
15 May 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Resolution
14 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Resolution
30 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Resolution
4 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
5 August 2019
SH03Return of Purchase of Own Shares
Resolution
13 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 January 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
14 December 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Capital Alter Shares Consolidation Subdivision
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Interim
16 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 October 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Resolution
1 June 2018
RESOLUTIONSResolutions
Memorandum Articles
10 April 2018
MAMA
Resolution
6 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 November 2017
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
15 November 2017
CERT21CERT21
Legacy
15 November 2017
OC138OC138
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 September 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
5 September 2017
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
5 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Notice Carry On Business As Investment Company
14 August 2017
IC01IC01
Move Registers To Sail Company With New Address
27 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 July 2017
AA01Change of Accounting Reference Date
Legacy
12 June 2017
CERT8ACERT8A
Incorporation Company
12 June 2017
NEWINCIncorporation
Application Trading Certificate
12 June 2017
SH50SH50