Background WavePink WaveYellow Wave

SAGE BORROWER AR1 LIMITED (12851394)

SAGE BORROWER AR1 LIMITED (12851394) is an active UK company. incorporated on 1 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SAGE BORROWER AR1 LIMITED has been registered for 5 years. Current directors include KATAKY, Gemma Nandita, MORSHEAD, Katharine Maeve.

Company Number
12851394
Status
active
Type
ltd
Incorporated
1 September 2020
Age
5 years
Address
5th Floor Orion House, London, WC2H 9EA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
KATAKY, Gemma Nandita, MORSHEAD, Katharine Maeve
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGE BORROWER AR1 LIMITED

SAGE BORROWER AR1 LIMITED is an active company incorporated on 1 September 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SAGE BORROWER AR1 LIMITED was registered 5 years ago.(SIC: 68201)

Status

active

Active since 5 years ago

Company No

12851394

LTD Company

Age

5 Years

Incorporated 1 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

5th Floor Orion House Upper St. Martin's Lane London, WC2H 9EA,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Loan Secured
Oct 20
Funding Round
Mar 22
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRISBY, Bridget

Active
Floor Orion House, LondonWC2H 9EA
Secretary
Appointed 01 Sept 2020

KATAKY, Gemma Nandita

Active
Floor Orion House, LondonWC2H 9EA
Born September 1983
Director
Appointed 13 Oct 2020

MORSHEAD, Katharine Maeve

Active
Floor Orion House, LondonWC2H 9EA
Born October 1985
Director
Appointed 01 Jul 2025

MORTON, Emma Jane

Resigned
Floor Orion House, LondonWC2H 9EA
Born April 1980
Director
Appointed 01 Sept 2020
Resigned 13 Oct 2020

OLSEN, Thomas Anthony Lewis

Resigned
Floor Orion House, LondonWC2H 9EA
Born July 1976
Director
Appointed 01 Sept 2020
Resigned 13 Oct 2020

TAYLOR, Sydney Engelbert

Resigned
Floor Orion House, LondonWC2H 9EA
Born October 1967
Director
Appointed 13 Oct 2020
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
5 Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020

Mr Stephen Allen Schwarzman

Ceased
Floor Orion House, LondonWC2H 9EA
Born February 1947

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 October 2020
AA01Change of Accounting Reference Date
Memorandum Articles
22 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
Incorporation Company
1 September 2020
NEWINCIncorporation