Background WavePink WaveYellow Wave

SUSTAINABLE HOMES LIMITED (10831543)

SUSTAINABLE HOMES LIMITED (10831543) is an active UK company. incorporated on 22 June 2017. with registered office in Hampton Wick. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SUSTAINABLE HOMES LIMITED has been registered for 8 years. Current directors include HORSEY, Ashley Shawn, MACCARIELLO, Ulrike Johanna, ROBERTS, William Jeremy.

Company Number
10831543
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
Marina House, Hampton Wick, KT1 4BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HORSEY, Ashley Shawn, MACCARIELLO, Ulrike Johanna, ROBERTS, William Jeremy
SIC Codes
41100, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE HOMES LIMITED

SUSTAINABLE HOMES LIMITED is an active company incorporated on 22 June 2017 with the registered office located in Hampton Wick. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SUSTAINABLE HOMES LIMITED was registered 8 years ago.(SIC: 41100, 41202, 68100)

Status

active

Active since 8 years ago

Company No

10831543

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

LOWEN HOMES LIMITED
From: 22 June 2017To: 24 May 2021
Contact
Address

Marina House 17 Marina Place Hampton Wick, KT1 4BH,

Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Sept 17
Director Joined
May 18
Director Left
Jun 18
Director Left
Dec 18
Director Left
Feb 19
Funding Round
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
May 22
Director Joined
May 22
Director Left
Mar 23
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ROBERTS, William Jeremy Mostyn

Active
17 Marina Place, Hampton WickKT1 4BH
Secretary
Appointed 22 Jun 2017

HORSEY, Ashley Shawn

Active
17 Marina Place, Hampton WickKT1 4BH
Born August 1966
Director
Appointed 01 Sept 2025

MACCARIELLO, Ulrike Johanna

Active
17 Marina Place, Hampton WickKT1 4BH
Born June 1968
Director
Appointed 01 Aug 2019

ROBERTS, William Jeremy

Active
17 Marina Place, Hampton WickKT1 4BH
Born November 1970
Director
Appointed 22 Jun 2017

BARCLAY, Richard Donald

Resigned
17 Marina Place, Hampton WickKT1 4BH
Born September 1975
Director
Appointed 22 Jun 2017
Resigned 08 Feb 2019

CHALKLEY, Susan Catherine

Resigned
17 Marina Place, Hampton WickKT1 4BH
Born July 1957
Director
Appointed 22 Jun 2017
Resigned 03 Jun 2018

JANI, Omadevi

Resigned
17 Marina Place, Hampton WickKT1 4BH
Born October 1985
Director
Appointed 01 May 2022
Resigned 30 Apr 2025

MCLOUGHLIN, Anne Elizabeth

Resigned
17 Marina Place, Hampton WickKT1 4BH
Born December 1962
Director
Appointed 22 Jun 2017
Resigned 05 Dec 2018

PARKINSON, Georgina Mary

Resigned
17 Marina Place, Hampton WickKT1 4BH
Born January 1976
Director
Appointed 01 Aug 2019
Resigned 01 Aug 2020

PARSONS, Christopher

Resigned
17 Marina Place, Hampton WickKT1 4BH
Born January 1953
Director
Appointed 01 Aug 2020
Resigned 16 Mar 2023

POTTER, Andrew

Resigned
17 Marina Place, Hampton WickKT1 4BH
Born September 1971
Director
Appointed 15 May 2018
Resigned 01 Aug 2020

QUALLINGTON, Richard

Resigned
17 Marina Place, Hampton WickKT1 4BH
Born September 1957
Director
Appointed 01 Aug 2020
Resigned 01 May 2022

RICHARDSON, Joanna

Resigned
17 Marina Place, Hampton WickKT1 4BH
Born January 1958
Director
Appointed 08 Feb 2024
Resigned 30 Apr 2025

RUTLEDGE, Robert

Resigned
17 Marina Place, Hampton WickKT1 4BH
Born March 1954
Director
Appointed 01 Aug 2020
Resigned 21 Jan 2024

WISEMAN, Andrew David

Resigned
17 Marina Place, Hampton WickKT1 4BH
Born November 1962
Director
Appointed 30 Apr 2025
Resigned 01 Sept 2025

Persons with significant control

1

17 Marina Place, Hampton WickKT1 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Auditors Resignation Company
18 December 2023
AUDAUD
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Resolution
24 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2017
NEWINCIncorporation