SPARROW SHARED OWNERSHIP LIMITED

Active London

Renting and operating of Housing Association real estate

7 employees website.com
Renting and operating of Housing Association real estate
S

SPARROW SHARED OWNERSHIP LIMITED

Renting and operating of Housing Association real estate

Founded 23 Jun 2005 Active London, England 7 employees website.com
Renting and operating of Housing Association real estate

Previous Company Names

SAGE HOUSING LIMITED 10 May 2018 — 12 Aug 2024
SAGE HOUSING ASSOCIATION LIMITED 17 May 2017 — 10 May 2018
SAGE HOUSING LIMITED 9 May 2017 — 17 May 2017
180 HOUSING LTD 10 Jun 2016 — 9 May 2017
FERN GATEWAYS LIMITED 23 Jun 2005 — 10 Jun 2016
Accounts Submitted 22 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 31 Jan 2026 Next due 31 Jan 2027 8 months remaining
Net assets £343M £288M 2024 year on year
Total assets £359M £1,123M 2024 year on year
Total Liabilities £15M £1,411M 2024 year on year
Charges 100
100 satisfied

Contact & Details

Contact

Registered Address

241, 4th Floor Southwark Bridge Road London SE1 6FP England

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£12.84M

Decreased by £58.66M (-82%)

Net Assets

£343.32M

Increased by £288.05M (+521%)

Total Liabilities

£15.37M

Decreased by £1411.15M (-99%)

Turnover

£51.39M

Decreased by £165.68M (-76%)

Employees

7

Decreased by 2 (-22%)

Debt Ratio

4%

Decreased by 92 (-96%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 38

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

11 Allotments 4,242,756,787 Shares £874227035.02m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Aug 20244,085,839,464£309.71m£0.076
30 Nov 202343,800,000£43.80m£1
18 Jul 202329,567,323£874226597.96m£29.57m
24 Apr 20233,600,000£3.60m£3.60m
8 Dec 202211,400,000£11.40m£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Sparrow Housing Group Ltd
100.0%
4,288,253,727

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased
Active
Notified 12 Aug 2024
Nature of Control
  • Significant Influence Or Control
Notified 12 Aug 2024
Nature of Control
  • 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

Ceased

Stephen A Schwarzman

Ceased 12 Aug 2024

Ceased

Mitchell Alva St Aimie

Ceased 4 May 2017

Ceased

Group Structure

Group Structure

SPARROW SHARED OWNERSHIP LIMITED Current Company

Charges

Charges

100 satisfied

Properties

Properties

1667 freehold 220 leasehold 1887 total
AddressTenurePrice PaidDate Added
118 Blandford Way, Market Drayton (TF9 3GW) SHROPSHIRE
Freehold£332,15030 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£171,60516 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
118 Blandford Way, Market Drayton (TF9 3GW)
Freehold £332,150
Added 30 Apr 2025
District SHROPSHIRE
Land adjoining 7 Bay Willow Court, Cottam, Preston (PR4 0PY)
Freehold
Added 5 Dec 2024
District PRESTON
7-17 (odd), Casson Lane, Witney (OX29 7DA)
Freehold £171,605
Added 16 Aug 2024
District WEST OXFORDSHIRE
Flat 1 to 6 (inclusive), 18 Siskin Road, Leicester and parking spaces and 4 to 16 (even) Siskin Road, Leicester
Freehold
Added 6 Aug 2024
District LEICESTER
153 Bushbury Lane, Wolverhampton (WV10 6GR)
Freehold
Added 31 Jul 2024
District WOLVERHAMPTON

Documents

Company Filings

DateCategoryDescriptionDocument
18 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
18 Feb 2026OfficersChange to director Mrs Sarah Alison Wall on 16 Feb 2026
18 Feb 2026OfficersChange to director Mr Andrew Martin Rose on 16 Feb 2026
18 Feb 2026OfficersChange to director Mr David Allan Avery on 16 Feb 2026
18 Feb 2026OfficersChange to director Mr Eamon Mohan Ray on 16 Feb 2026
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

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