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
The Havebury Housing Partnership
The Havebury Housing Partnership is a converted/closed company incorporated on 25 January 2001 with the registered office located in Bury St. Edmunds, Suffolk. The Havebury Housing Partnership was registered 24 years ago.
Watch Company
Status
Converted/closed
Company No
04147468
Converted / closed
Age
24 years
Incorporated
25 January 2001
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2016
(1 year)
Accounts type is
Full
Next accounts for period
7 September 2025
Due by
7 September 2025
(55 years remaining)
Learn more about The Havebury Housing Partnership
Contact
Address
Havebury House
Western Way
Bury St Edmunds
Suffolk
IP33 3SP
Same address for the past
21 years
Companies in IP33 3SP
Telephone
0300 3300900
Email
Available in Endole App
Website
Havebury.com
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mr Ian Michael Mashiter
Director • Chartered Surveyor • English • Lives in England • Born in Sep 1955
Helen Elizabeth Thomas
Director • Accountant • British • Lives in England • Born in Jul 1965
Mr Clive Leonard Gardner
Director • Solicitor • British • Lives in England • Born in Sep 1953
Mr Michael David Sheren
Director • Finance Director • British • Lives in England • Born in Jun 1963
Robert Dale Everitt
Director • Councillor • British • Lives in England • Born in Aug 1952
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
Longsdale Limited
Mr Donald John McKenzie is a mutual person.
Active
Metropolitan Living Limited
Mr Donald John McKenzie is a mutual person.
Active
Spiritagen Limited
Mr Donald John McKenzie is a mutual person.
Active
Metropolitan Funding Plc
Mr Donald John McKenzie is a mutual person.
Active
West Hendon Service Charge Endowment C.I.C
Mr Donald John McKenzie is a mutual person.
Active
Suffolk Group Holdings Limited
Robert Dale Everitt is a mutual person.
Active
Age UK Suffolk
Helen Elizabeth Thomas is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£4.82M
Decreased by £2.67M (-36%)
Turnover
£33.55M
Increased by £2.04M (+6%)
Employees
165
Increased by 5 (+3%)
Total Assets
£278.73M
Decreased by £8.64M (-3%)
Total Liabilities
-£165.76M
Increased by £14.79M (+10%)
Net Assets
£112.96M
Decreased by £23.43M (-17%)
Debt Ratio (%)
59%
Increased by 6.93% (+13%)
See 10 Year Full Financials
Latest Activity
Philip James John Sullivan Resigned
8 Years Ago on 27 Mar 2017
Mrs Marie Mccleary Appointed
8 Years Ago on 27 Mar 2017
Charge Satisfied
8 Years Ago on 16 Mar 2017
New Charge Registered
8 Years Ago on 9 Mar 2017
Mrs Helen Elizabeth Thomas Details Changed
8 Years Ago on 21 Feb 2017
New Charge Registered
8 Years Ago on 16 Feb 2017
Confirmation Submitted
8 Years Ago on 27 Jan 2017
New Charge Registered
8 Years Ago on 12 Jan 2017
Sandra Joyce Norris Resigned
8 Years Ago on 6 Oct 2016
Miss Lucy Jane Adams Appointed
8 Years Ago on 6 Oct 2016
Get Alerts
Get Credit Report
Discover The Havebury Housing Partnership'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 20 Oct 2017
Resolutions
Submitted on 20 Oct 2017
Appointment of Mrs Marie Mccleary as a secretary on 27 March 2017
Submitted on 30 Mar 2017
Termination of appointment of Philip James John Sullivan as a secretary on 27 March 2017
Submitted on 30 Mar 2017
Satisfaction of charge 041474680005 in full
Submitted on 16 Mar 2017
Registration of charge 041474680007, created on 9 March 2017
Submitted on 14 Mar 2017
Director's details changed for Mrs Helen Elizabeth Thomas on 21 February 2017
Submitted on 23 Feb 2017
Registration of charge 041474680006, created on 16 February 2017
Submitted on 17 Feb 2017
Confirmation statement made on 25 January 2017 with updates
Submitted on 27 Jan 2017
Registration of charge 041474680005, created on 12 January 2017
Submitted on 16 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs