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
Real Estate Finance Partners Limited
Real Estate Finance Partners Limited is an active company incorporated on 11 November 2008 with the registered office located in Chelmsford, Essex. Real Estate Finance Partners Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06747107
Private limited company
Age
17 years
Incorporated
11 November 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
7 November 2024
(1 year ago)
Next confirmation dated
7 November 2025
Due by
21 November 2025
(9 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2026
Due by
30 June 2027
(1 year 7 months remaining)
Learn more about Real Estate Finance Partners Limited
Contact
Update Details
Address
Rustlins
Church Lane
Chelmsford
Essex
CM3 1LH
England
Address changed on
29 Jul 2025
(3 months ago)
Previous address was
39 Long Acre London WC2E 9LG
Companies in CM3 1LH
Telephone
02078456970
Email
Unreported
Website
Realestatefinancepartners.com
See All Contacts
People
Officers
1
Shareholders
4
Controllers (PSC)
3
Mr Thomas Welsh
PSC • Director • British • Lives in England • Born in Sep 1959
Mrs Alison Welsh
PSC • British • Lives in England • Born in Jan 1968
Mr Robert Joseph Welsh
PSC • British • Lives in England • Born in Nov 1995
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
30 Sep 2025
For period
30 Sep
⟶
30 Sep 2025
Traded for
12 months
Cash in Bank
£3.63K
Increased by £2.35K (+184%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£29.08K
Decreased by £9.35K (-24%)
Total Liabilities
-£682
Decreased by £1.68K (-71%)
Net Assets
£28.39K
Decreased by £7.68K (-21%)
Debt Ratio (%)
2%
Decreased by 3.8% (-62%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
15 Days Ago on 27 Oct 2025
Registered Address Changed
3 Months Ago on 29 Jul 2025
Mrs Alison Welsh (PSC) Details Changed
3 Months Ago on 28 Jul 2025
Mr Robert Joseph Welsh (PSC) Details Changed
3 Months Ago on 28 Jul 2025
Mr Thomas Welsh (PSC) Details Changed
3 Months Ago on 28 Jul 2025
Mr Thomas Welsh (PSC) Details Changed
3 Months Ago on 28 Jul 2025
Mrs Alison Welsh (PSC) Details Changed
3 Months Ago on 28 Jul 2025
Mr Robert Joseph Welsh (PSC) Details Changed
3 Months Ago on 28 Jul 2025
Mr Thomas Welsh Details Changed
3 Months Ago on 28 Jul 2025
Mr Thomas Welsh Details Changed
3 Months Ago on 28 Jul 2025
Get Alerts
Get Credit Report
Discover Real Estate Finance Partners 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
Total exemption full accounts made up to 30 September 2025
Submitted on 27 Oct 2025
Change of details for Mr Robert Joseph Welsh as a person with significant control on 28 July 2025
Submitted on 30 Jul 2025
Change of details for Mrs Alison Welsh as a person with significant control on 28 July 2025
Submitted on 30 Jul 2025
Change of details for Mr Thomas Welsh as a person with significant control on 28 July 2025
Submitted on 29 Jul 2025
Registered office address changed from 39 Long Acre London WC2E 9LG to Rustlins Church Lane Chelmsford Essex CM3 1LH on 29 July 2025
Submitted on 29 Jul 2025
Director's details changed for Mr Thomas Welsh on 28 July 2025
Submitted on 29 Jul 2025
Director's details changed for Mr Thomas Welsh on 28 July 2025
Submitted on 29 Jul 2025
Change of details for Mr Robert Joseph Welsh as a person with significant control on 28 July 2025
Submitted on 29 Jul 2025
Change of details for Mrs Alison Welsh as a person with significant control on 28 July 2025
Submitted on 29 Jul 2025
Change of details for Mr Thomas Welsh as a person with significant control on 28 July 2025
Submitted on 29 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs