Background WavePink WaveYellow Wave

SHG HOLDCO LIMITED (14375437)

SHG HOLDCO LIMITED (14375437) is an active UK company. incorporated on 26 September 2022. with registered office in Kingswinford. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SHG HOLDCO LIMITED has been registered for 3 years. Current directors include LAL, Roger, LE NEVEU, Daniel Richard.

Company Number
14375437
Status
active
Type
ltd
Incorporated
26 September 2022
Age
3 years
Address
Brook House, Kingswinford, DY6 9HS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LAL, Roger, LE NEVEU, Daniel Richard
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHG HOLDCO LIMITED

SHG HOLDCO LIMITED is an active company incorporated on 26 September 2022 with the registered office located in Kingswinford. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SHG HOLDCO LIMITED was registered 3 years ago.(SIC: 68201)

Status

active

Active since 3 years ago

Company No

14375437

LTD Company

Age

3 Years

Incorporated 26 September 2022

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Brook House Moss Grove Kingswinford, DY6 9HS,

Previous Addresses

Grosvenor House 11 st Paul's Square Birmingham B3 1RB England
From: 3 April 2024To: 24 September 2025
Suite 29 Hilton Hall Hilton Lane Essington Staffordshire WV11 2BQ United Kingdom
From: 26 September 2022To: 3 April 2024
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
New Owner
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Capital Update
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
Jun 25
Owner Exit
Jun 25
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAL, Roger

Active
Moss Grove, KingswinfordDY6 9HS
Born May 1965
Director
Appointed 12 May 2025

LE NEVEU, Daniel Richard

Active
Moss Grove, KingswinfordDY6 9HS
Born June 1979
Director
Appointed 12 May 2025

BAYER, Michael Jonathan

Resigned
11 St Paul's Square, BirminghamB3 1RB
Born March 1969
Director
Appointed 25 Oct 2022
Resigned 12 May 2025

GANNON, Peter John

Resigned
11 St Paul's Square, BirminghamB3 1RB
Born July 1950
Director
Appointed 25 Oct 2022
Resigned 12 May 2025

RODEN, Samuel James

Resigned
11 St Paul's Square, BirminghamB3 1RB
Born October 1986
Director
Appointed 26 Sept 2022
Resigned 12 May 2025

SHENKMAN, Maximilian Ivan Michael

Resigned
11 St Paul's Square, BirminghamB3 1RB
Born May 1982
Director
Appointed 25 Oct 2022
Resigned 12 May 2025

Persons with significant control

4

1 Active
3 Ceased
Moss Grove, KingswinfordDY6 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2025

Mr Samuel James Roden

Ceased
24-26 Regent Place, United KingdomB1 3NJ
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2022
Ceased 12 May 2025
King William Street, LondonEC4N 7AF

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Oct 2022
Ceased 12 May 2025
Hilton Lane, EssingtonWV11 2BQ

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Sept 2022
Ceased 12 May 2025
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
12 May 2025
SH19Statement of Capital
Legacy
12 May 2025
SH20SH20
Legacy
12 May 2025
CAP-SSCAP-SS
Resolution
12 May 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 November 2022
PSC01Notification of Individual PSC
Resolution
8 November 2022
RESOLUTIONSResolutions
Resolution
8 November 2022
RESOLUTIONSResolutions
Memorandum Articles
27 October 2022
MAMA
Capital Variation Of Rights Attached To Shares
27 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Incorporation Company
26 September 2022
NEWINCIncorporation