CompanyTrack
S

SPARROW SHARED OWNERSHIP LIMITED

Active London

Renting and operating of Housing Association real estate

9 employees Website
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 9 employees sparrowsharedownership.co.uk
Renting and operating of Housing Association real estate
Accounts Submitted 22 Sept 2025
Confirmation Statement Submitted 27 Jan 2025
Net assets £55.27M £15.42M 2023 year on year
Total assets £1481.79M £106.64M 2023 year on year
Total Liabilities £1426.52M £122.06M 2023 year on year
Charges 100
100 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

241 Southwark Bridge Road London SE1 6FP England

Credit Report

Discover SPARROW SHARED OWNERSHIP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£71.50M

Increased by £1.86M (+3%)

Net Assets

£55.27M

Increased by £15.42M (+39%)

Total Liabilities

£1426.52M

Decreased by £122.06M (-8%)

Turnover

£217.06M

Decreased by £10.13M (-4%)

Employees

9

Increased by 1 (+13%)

Debt Ratio

96%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

£28.6m awarded
Show:

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

8 active 20 resigned
Status
Andrew Martin RoseDirectorBritishUnited Kingdom6612 Aug 2024Active
Anita Asif KhanDirectorBritishEngland4329 Jul 2025Active
David Allan AveryDirectorBritishEngland6412 Aug 2024Active
Eamon Mohan RayDirectorBritishUnited Kingdom4012 Aug 2024Active
Jonathan Peter WallbankDirectorBritishEngland5425 Nov 2024Active
Jonathan William Edward SweetSecretaryUnknownUnknown13 Jun 2025Active
Sarah Alison WallDirectorBritishUnited Kingdom5012 Aug 2024Active
Vivienne Amanda DaviesDirectorBritishUnited Kingdom6112 Aug 2024Active

Shareholders

Shareholders (1)

Sparrow Housing Group Ltd
100.0%
4,288,253,72727 Jan 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Universities Superannuation Scheme Limited

United Kingdom

Active
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

L7 Investment Holdings Gp Limited

United Kingdom

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

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

L7 INVESTMENT HOLDINGS GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
L3 INVESTMENT HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPARROW SHARED OWNERSHIP LIMITED Current Company

Charges

Charges

100 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(67 pages)
6 Aug 2025OfficersAppointment of Ms Anita Asif Khan as director on 2025-07-29View(2 pages)
26 Jun 2025OfficersTermination of Sage Housing Group Limited as director on 2025-06-13View(1 page)
26 Jun 2025OfficersAppointment of Mr Jonathan William Edward Sweet as director on 2025-06-13View(2 pages)
20 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
22 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

6 Aug 2025 Officers

Appointment of Ms Anita Asif Khan as director on 2025-07-29

26 Jun 2025 Officers

Termination of Sage Housing Group Limited as director on 2025-06-13

26 Jun 2025 Officers

Appointment of Mr Jonathan William Edward Sweet as director on 2025-06-13

20 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 22 Sept 2025

Appointment of Ms Anita Asif Khan as director on 2025-07-29

6 months ago on 6 Aug 2025

Termination of Sage Housing Group Limited as director on 2025-06-13

7 months ago on 26 Jun 2025

Appointment of Mr Jonathan William Edward Sweet as director on 2025-06-13

7 months ago on 26 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 20 May 2025