Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chelmer Housing Partnership Limited
Chelmer Housing Partnership Limited is a converted/closed company incorporated on 7 November 2000 with the registered office located in Chelmsford, Essex. Chelmer Housing Partnership Limited was registered 25 years ago.
Watch Company
Status
Converted/closed
Company No
04105878
Converted / closed
Age
25 years
Incorporated
7 November 2000
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2018
(12 months)
Accounts type is
Full
Next accounts for period
1 November 2025
Due by
1 November 2025
(55 years remaining)
Learn more about Chelmer Housing Partnership Limited
Contact
Update Details
Address
Myriad House 33 Springfield Lyons Approach
Springfield
Chelmsford
CM2 5LB
Same address for the past
10 years
Companies in CM2 5LB
Telephone
01245490839
Email
Available in Endole App
Website
Chp.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Mr Neil Ian Fisher
Director • Finance Director • British • Lives in England • Born in May 1963
Stephen George Bennett
Director • Chartered Secretary • British • Lives in England • Born in May 1948
Mrs Rosemary Elisabeth Braithwaite
Director • Financial Controller • British • Lives in England • Born in Feb 1964
Nicola Mary Sawford
Director • Non Executive Director • British
Mr Peter John Cogan
Director • Retail Customer Operations Director, Tha • British • Lives in England • Born in Nov 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Myriad Homes Limited
Stephen George Bennett, Marc Noaro, and 1 more are mutual people.
Active
Mha Structural Design Ltd
Nicola Mary Sawford is a mutual person.
Active
Myriad Capital Plc
Nicola Mary Sawford is a mutual person.
Active
Habitare Homes Limited
Marc Noaro is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£68.02M
Increased by £53.9M (+382%)
Turnover
£77.18M
Increased by £14.56M (+23%)
Employees
275
Increased by 9 (+3%)
Total Assets
£685.18M
Increased by £96.33M (+16%)
Total Liabilities
-£539.4M
Increased by £74.33M (+16%)
Net Assets
£145.78M
Increased by £22M (+18%)
Debt Ratio (%)
79%
Decreased by 0.26% (-0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Years Ago on 23 Apr 2019
Mr Neil Ian Fisher Details Changed
6 Years Ago on 17 Dec 2018
New Charge Registered
6 Years Ago on 13 Dec 2018
New Charge Registered
6 Years Ago on 9 Nov 2018
Robin John Tebbutt Resigned
6 Years Ago on 9 Nov 2018
Full Accounts Submitted
7 Years Ago on 24 Oct 2018
Mrs Karen Angela Mayhew Appointed
7 Years Ago on 4 Oct 2018
Mr Anthony Charles Goymour Appointed
7 Years Ago on 4 Oct 2018
Keith John Andrew Resigned
7 Years Ago on 4 Oct 2018
New Charge Registered
7 Years Ago on 9 May 2018
Get Alerts
Get Credit Report
Discover Chelmer Housing Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Miscellaneous
Submitted on 9 May 2019
Resolutions
Submitted on 9 May 2019
Confirmation statement made on 7 April 2019 with no updates
Submitted on 23 Apr 2019
Registration of charge 041058780021, created on 13 December 2018
Submitted on 21 Dec 2018
Director's details changed for Mr Neil Ian Fisher on 17 December 2018
Submitted on 19 Dec 2018
Registration of charge 041058780020, created on 9 November 2018
Submitted on 26 Nov 2018
Termination of appointment of Robin John Tebbutt as a director on 9 November 2018
Submitted on 14 Nov 2018
Appointment of Mrs Karen Angela Mayhew as a director on 4 October 2018
Submitted on 25 Oct 2018
Full accounts made up to 31 March 2018
Submitted on 24 Oct 2018
Appointment of Mr Anthony Charles Goymour as a director on 4 October 2018
Submitted on 24 Oct 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs