Background WavePink WaveYellow Wave

SLE HOUSING LTD (10923307)

SLE HOUSING LTD (10923307) is an active UK company. incorporated on 18 August 2017. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. SLE HOUSING LTD has been registered for 8 years. Current directors include BAILEY, Christopher John Robert, BAKER, Darren, HIGGINS, Paul and 2 others.

Company Number
10923307
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2017
Age
8 years
Address
24a The Link Building, Sheffield, S11 9AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Christopher John Robert, BAKER, Darren, HIGGINS, Paul, SIMPSON-LYONS, Brett Jon, WALTON, Nicola Jade
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLE HOUSING LTD

SLE HOUSING LTD is an active company incorporated on 18 August 2017 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SLE HOUSING LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10923307

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 18 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

24a The Link Building St Andrews Road Sheffield, S11 9AL,

Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Feb 20
New Owner
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Jul 20
New Owner
Dec 21
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BAILEY, Christopher John Robert

Active
St Andrews Road, SheffieldS11 9AL
Born April 1988
Director
Appointed 07 Jul 2020

BAKER, Darren

Active
St Andrews Road, SheffieldS11 9AL
Born March 1965
Director
Appointed 10 Feb 2020

HIGGINS, Paul

Active
St Andrews Road, SheffieldS11 9AL
Born January 1969
Director
Appointed 07 Jul 2020

SIMPSON-LYONS, Brett Jon

Active
St Andrews Road, SheffieldS11 9AL
Born August 1980
Director
Appointed 18 Aug 2017

WALTON, Nicola Jade

Active
St Andrews Road, SheffieldS11 9AL
Born March 1989
Director
Appointed 01 Apr 2022

LYONS, Diane Marie

Resigned
St Andrews Road, SheffieldS11 9AL
Born November 1958
Director
Appointed 07 Jul 2020
Resigned 07 Jul 2020

Persons with significant control

5

2 Active
3 Ceased

Miss Nicola Jade Walton

Active
St Andrews Road, SheffieldS11 9AL
Born March 1989

Nature of Control

Significant influence or control
Notified 01 Apr 2022

Mr Brett Jon Simpson-Lyons

Ceased
St Andrews Road, SheffieldS11 9AL
Born August 1980

Nature of Control

Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 01 Apr 2022

Mr Darren Baker

Active
St Andrews Road, SheffieldS11 9AL
Born March 1965

Nature of Control

Significant influence or control
Notified 07 Jul 2020

Mr Darren Baker

Ceased
St Andrews Road, SheffieldS11 9AL
Born March 1965

Nature of Control

Significant influence or control
Notified 10 Feb 2020
Ceased 07 Jul 2020

Mr Brett Jon Simpson-Lyons

Ceased
St Andrews Road, SheffieldS11 9AL
Born August 1980

Nature of Control

Significant influence or control as firm
Notified 18 Aug 2017
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Resolution
2 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
2 June 2020
CC04CC04
Memorandum Articles
2 June 2020
MAMA
Resolution
28 May 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
28 May 2020
CC04CC04
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2017
NEWINCIncorporation