ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Apr31 Mar 2018 (12 months)
Accounts type is Full
Next accounts for period 1 November 2025
Due by 1 November 2025 (55 years remaining)
Address
Myriad House 33 Springfield Lyons Approach
Springfield
Chelmsford
CM2 5LB
Same address for the past 10 years
Telephone
01245490839
Email
Available in Endole App
Website
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in May 1963
Director • Chartered Secretary • British • Lives in England • Born in May 1948
Director • Financial Controller • British • Lives in England • Born in Feb 1964
Director • Non Executive Director • British
Director • Retail Customer Operations Director, Tha • British • Lives in England • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 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%)
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year