SPARROW SHARED OWNERSHIP LIMITED
Renting and operating of Housing Association real estate
SPARROW SHARED OWNERSHIP LIMITED
Renting and operating of Housing Association real estate
Previous Company Names
Contact & Details
Contact
Registered Address
241, 4th Floor Southwark Bridge Road London SE1 6FP England
Full company profile for SPARROW SHARED OWNERSHIP LIMITED (05489096), an active company based in London, England. Incorporated 23 Jun 2005. Renting and operating of Housing Association real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£12.84M
Net Assets
£343.32M
Total Liabilities
£15.37M
Turnover
£51.39M
Employees
7
Debt Ratio
4%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 38 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 28 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
L7 Investment Holdings Gp Limited
United Kingdom
- Significant Influence Or Control
Universities Superannuation Scheme Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Shoreline Securities Limited
Ceased 21 Dec 2017
Stephen A Schwarzman
Ceased 12 Aug 2024
Mitchell Alva St Aimie
Ceased 4 May 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
118 Blandford Way, Market Drayton (TF9 3GW) SHROPSHIRE | Freehold | £332,150 | 30 Apr 2025 |
Land adjoining 7 Bay Willow Court, Cottam, Preston (PR4 0PY) PRESTON | Freehold | - | 5 Dec 2024 |
7-17 (odd), Casson Lane, Witney (OX29 7DA) WEST OXFORDSHIRE | Freehold | £171,605 | 16 Aug 2024 |
Flat 1 to 6 (inclusive), 18 Siskin Road, Leicester and parking spaces and 4 to 16 (even) Siskin Road, Leicester LEICESTER | Freehold | - | 6 Aug 2024 |
153 Bushbury Lane, Wolverhampton (WV10 6GR) WOLVERHAMPTON | Freehold | - | 31 Jul 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 18 Feb 2026 | Officers | Change to director Mrs Sarah Alison Wall on 16 Feb 2026 | |
| 18 Feb 2026 | Officers | Change to director Mr Andrew Martin Rose on 16 Feb 2026 | |
| 18 Feb 2026 | Officers | Change to director Mr David Allan Avery on 16 Feb 2026 | |
| 18 Feb 2026 | Officers | Change to director Mr Eamon Mohan Ray on 16 Feb 2026 |
Change Registered Office Address Company With Date Old Address New Address
Change to director Mrs Sarah Alison Wall on 16 Feb 2026
Change to director Mr Andrew Martin Rose on 16 Feb 2026
Change to director Mr David Allan Avery on 16 Feb 2026
Change to director Mr Eamon Mohan Ray on 16 Feb 2026
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 18 Feb 2026
Change to director Mrs Sarah Alison Wall on 16 Feb 2026
2 months ago on 18 Feb 2026
Change to director Mr Andrew Martin Rose on 16 Feb 2026
2 months ago on 18 Feb 2026
Change to director Mr David Allan Avery on 16 Feb 2026
2 months ago on 18 Feb 2026
Change to director Mr Eamon Mohan Ray on 16 Feb 2026
2 months ago on 18 Feb 2026
