SOCIAL HOUSING REIT PLC

SOCIAL HOUSING REIT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOCIAL HOUSING REIT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 10814022
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOCIAL HOUSING REIT PLC?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities

    Where is SOCIAL HOUSING REIT PLC located?

    Registered Office Address
    The Scalpel 18th Floor
    52 Lime Street
    EC3M 7AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOCIAL HOUSING REIT PLC?

    Previous Company Names
    Company NameFromUntil
    TRIPLE POINT SOCIAL HOUSING REIT PLCJun 12, 2017Jun 12, 2017

    What are the latest accounts for SOCIAL HOUSING REIT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOCIAL HOUSING REIT PLC?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for SOCIAL HOUSING REIT PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jonathan Ottley Short as a director on Mar 01, 2026

    2 pagesAP01

    Appointment of Ms Fionnuala Mary Hogan as a director on Nov 10, 2025

    2 pagesAP01

    Interim accounts made up to Jun 30, 2025

    50 pagesAA

    Confirmation statement made on Sep 19, 2025 with updates

    4 pagesCS01

    Termination of appointment of Ian William Reeves as a director on May 19, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: short notice of a meeting other than an annual general meeting 19/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    160 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    10/02/2025
    RES13

    Appointment of Mr Bryan Ballie Sherriff as a director on Jan 01, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed triple point social housing reit PLC\certificate issued on 24/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 24, 2024

    Change of name notice

    CONNOT

    Director's details changed for Mrs Tracey Fletcher on Oct 15, 2024

    2 pagesCH01

    Secretary's details changed for Hanway Advisory Limited on Oct 03, 2024

    1 pagesCH04

    Confirmation statement made on Sep 01, 2024 with updates

    4 pagesCS01

    Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Jul 05, 2024

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    163 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Approve directors' remuneration policy/section 701 - market purchases/general meeting, other than agm, notice period. 16/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Christopher Robin Leslie Phillips on Mar 06, 2024

    2 pagesCH01

    Director's details changed for Mrs Tracey Fletcher on Dec 06, 2023

    2 pagesCH01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Cancellation of shares by a PLC. Statement of capital on May 02, 2023

    • Capital: GBP 4,018,908.79
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Apr 27, 2023

    • Capital: GBP 4,022,174.03
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Apr 26, 2023

    • Capital: GBP 4,023,589.94
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Apr 25, 2023

    • Capital: GBP 4,025,882.86
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Apr 28, 2023

    • Capital: GBP 4,020,158.79
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 17, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of SOCIAL HOUSING REIT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANWAY ADVISORY LIMITED
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Secretary
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11178874
    251377070001
    COWARD, Peter John
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United KingdomBritish236017530002
    DAVIS, Cecily Diana
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    EnglandBritish141895090001
    FLETCHER, Tracey
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United KingdomBritish177630710004
    HOGAN, Fionnuala Mary
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    EnglandIrish126543690005
    PHILLIPS, Christopher Robin Leslie
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    EnglandBritish46176700021
    SHERRIFF, Bryan Ballie
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    ScotlandScottish319544920001
    SHORT, Jonathan Ottley
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    United Kingdom
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    United Kingdom
    United KingdomBritish230012970002
    HUBBLE, Justin
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Secretary
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    233316150001
    LANGHAM HALL UK SERVICES LLP
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC322239
    121240480001
    BEATON, Benjamin James
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    United KingdomBritish237440870002
    HUBBLE, Justin Legarth
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    EnglandBritish,New Zealander177324350001
    OLIVER, Paul Francis
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    United KingdomBritish14735150002
    REEVES, Ian William
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    JerseyBritish71881990011

    Who are the persons with significant control of SOCIAL HOUSING REIT PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triple Point Investment Management Llp
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Jun 12, 2017
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland
    Registration NumberOc321250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0