ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chartway Partnerships Finco Limited

Chartway Partnerships Finco Limited is an active company incorporated on 30 June 2017 with the registered office located in West Malling, Kent. Chartway Partnerships Finco Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10843366
Private limited company
Age
8 years
Incorporated 30 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (2 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 May 2024
Was due on 27 August 2025 (11 days ago)
Contact
Address
4 Abbey Wood Road
Kings Hilll
Kent
ME19 4AB
England
Address changed on 4 Dec 2024 (9 months ago)
Previous address was Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in UK • Born in Oct 1966
Director • British • Lives in England • Born in Jun 1980
Director • British • Lives in UK • Born in Nov 1988
Director • Cfo • British • Lives in England • Born in Aug 1972
Director • Lives in UK • Born in Jun 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chartway Partnerships Group Limited
Keith John Maddin, Thomas Onslow, and 5 more are mutual people.
Active
Chartway Cleanco Limited
Ian David Savage, Steve Cresswell, and 3 more are mutual people.
Active
Chartway Bidco Limited
Ian David Savage, Steve Cresswell, and 3 more are mutual people.
Active
Chartway Partnerships (Southern) Limited
Steve Cresswell, Graham John Chivers, and 1 more are mutual people.
Active
Chartway Building Supplies Limited
Steve Cresswell, Graham John Chivers, and 1 more are mutual people.
Active
Chartway Group Properties Limited
Steve Cresswell, Graham John Chivers, and 1 more are mutual people.
Active
Chartway Group Limited
Steve Cresswell, Graham John Chivers, and 1 more are mutual people.
Active
Chartway Property Management Limited
Steve Cresswell, Graham John Chivers, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
£3K
Increased by £3K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£60.46M
Increased by £45M (+291%)
Total Liabilities
-£62.13M
Increased by £47.28M (+318%)
Net Assets
-£1.68M
Decreased by £2.28M (-380%)
Debt Ratio (%)
103%
Increased by 6.65% (+7%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Gavin James Hunt Resigned
2 Months Ago on 12 Jun 2025
Accounting Period Shortened
3 Months Ago on 27 May 2025
Steve Cresswell Resigned
3 Months Ago on 14 May 2025
Registered Address Changed
9 Months Ago on 4 Dec 2024
Mr Graham John Chivers Details Changed
9 Months Ago on 1 Dec 2024
Chartway Partnerships Group Limited (PSC) Details Changed
9 Months Ago on 1 Dec 2024
Mr Gavin James Hunt Details Changed
9 Months Ago on 1 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Get Credit Report
Discover Chartway Partnerships Finco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 July 2025 with no updates
Submitted on 15 Jul 2025
Termination of appointment of Gavin James Hunt as a director on 12 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Steve Cresswell as a director on 14 May 2025
Submitted on 28 May 2025
Previous accounting period shortened from 31 May 2024 to 30 May 2024
Submitted on 27 May 2025
Director's details changed for Mr Graham John Chivers on 1 December 2024
Submitted on 5 Dec 2024
Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH England to 4 Abbey Wood Road Kings Hilll Kent ME19 4AB on 4 December 2024
Submitted on 4 Dec 2024
Change of details for Chartway Partnerships Group Limited as a person with significant control on 1 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Gavin James Hunt on 1 December 2024
Submitted on 4 Dec 2024
Confirmation statement made on 2 July 2024 with no updates
Submitted on 16 Jul 2024
Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year