CHELMER HOUSING PARTNERSHIP LIMITED
Overview
Company Name | CHELMER HOUSING PARTNERSHIP LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 04105878 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHELMER HOUSING PARTNERSHIP LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHELMER HOUSING PARTNERSHIP LIMITED located?
Registered Office Address | Myriad House 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHELMER HOUSING PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
CHELMER HOUSING PARTNERSHIP | Nov 07, 2000 | Nov 07, 2000 |
What are the latest accounts for CHELMER HOUSING PARTNERSHIP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2019 |
Next Accounts Due On | Dec 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CHELMER HOUSING PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Combined form b/z convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 041058780021, created on Dec 13, 2018 | 19 pages | MR01 | ||||||||||
Director's details changed for Mr Neil Ian Fisher on Dec 17, 2018 | 2 pages | CH01 | ||||||||||
Registration of charge 041058780020, created on Nov 09, 2018 | 26 pages | MR01 | ||||||||||
Termination of appointment of Robin John Tebbutt as a director on Nov 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karen Angela Mayhew as a director on Oct 04, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 81 pages | AA | ||||||||||
Appointment of Mr Anthony Charles Goymour as a director on Oct 04, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith John Andrew as a director on Oct 04, 2018 | 1 pages | TM01 | ||||||||||
Registration of charge 041058780019, created on May 09, 2018 | 33 pages | MR01 | ||||||||||
Confirmation statement made on Apr 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Barbara Ann Richardson as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy John Jacobs as a secretary on Feb 27, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stuart Stackhouse as a secretary on Feb 27, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Barbara Ann Richardson as a director on Oct 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen George Bennett as a director on Oct 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marc Noaro as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Nicola Mary Sawford as a director on Oct 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter John Cogan as a director on Oct 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marc Noaro as a director on Oct 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald William Goodyear as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Paul Ives as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ursula Mary Heelis as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of CHELMER HOUSING PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACOBS, Jeremy John | Secretary | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | 243669260001 | |||||||
BENNETT, Stephen George | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Chartered Secretary | 15889420001 | ||||
BRAITHWAITE, Rosemary Elisabeth | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | British | Financial Controller | 176700580001 | ||||
COGAN, Peter John | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Retail Customer Operations Director, Thames Water | 239304470001 | ||||
FISHER, Neil Ian | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Finance Director | 206252780001 | ||||
GOYMOUR, Anthony Charles | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Social Housing Treasury Consultant | 186363960001 | ||||
MAYHEW, Karen Angela | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Chief Executive Housing Association | 161930610001 | ||||
NOARO, Marc | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Chief Customer Officer, Eurostar International | 239304280001 | ||||
SAWFORD, Nicola Mary | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Non Executive Director | 82715400001 | ||||
WANMER, Joanna Rebecca | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | British | Local Government Officer | 191831420001 | ||||
BEILEY, Robert James | Secretary | 30 Keeling House Claredale Street E2 6PG London | British | Solicitor | 85927990001 | |||||
STACKHOUSE, Stuart | Secretary | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | British | Chief Executive | 80779170001 | |||||
LAWGRAM SECRETARIES LIMITED | Secretary | 190 Strand WC2R 1JN London | 67466840001 | |||||||
AMOR, Dawn Elizabeth | Director | 80 Longacre CM1 3BJ Chelmsford Essex | England | British | Service Manager | 80252550002 | ||||
ANDREW, Keith John | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | British | Business & Management Consultant | 59279260001 | ||||
ANDREW, Keith John | Director | 3 Petersfield CM1 4EP Chelmsford Essex | England | British | Business Adviser | 59279260001 | ||||
BEILEY, Robert James | Director | 30 Keeling House Claredale Street E2 6PG London | British | Solicitor | 85927990001 | |||||
CARTER, Dawn | Director | 6 Elm Close Broomfield CM1 7DY Chelmsford Essex | British | Retired | 93422740001 | |||||
COURET, Jonathan Graham George | Director | 1 Churchill Place E14 5HP London | British | Senior Executive | 88722740002 | |||||
DEAN, Martin Hamilton | Director | 23 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House Essex United Kingdom | United Kingdom | British | Associate Lecturer | 62469810001 | ||||
DENSTON, Bob Frederick | Director | 3 Hawthorn Walk CM3 5TX South Woodham Ferrers Essex | British | Retired Mortgage Advisor | 122005380001 | |||||
DEVANE, John | Director | 54 Foxholes Road Great Baddow CM2 7HS Chelmsford Essex | British | Further Education Manager | 80252490001 | |||||
EVANS, Roy Edward | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | English | Civil Servant | 177277310001 | ||||
FRENCH, Paul George David | Director | 2 Springfield Place Springfield Green CM1 7ZA Chelmsford Essex | England | British | Banker | 80252740001 | ||||
FULLER, Terence William | Director | 39 Prince William Way CB2 4SZ Sawston Cambridgeshire | British | Partnering Director | 87804550001 | |||||
GINN, Ron | Director | 13 Saint Nazaire Road CM1 2EG Chelmsford Essex | British | Retired | 80252310001 | |||||
GOLD, David Ronald | Director | 2 Essex Avenue CM1 4AQ Chelmsford Essex | British | Retired Sales & Marketing Exec | 125762260001 | |||||
GOODYEAR, Ronald William | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | British | Retired Publican | 174968330001 | ||||
GRAHAM, Lesley Elizabeth | Director | 6 Melbourne Parade CM1 2DW Chelmsford Essex | United Kingdom | British | Managing Director | 103106810001 | ||||
GREEN, Colleen | Director | 23 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House Essex United Kingdom | United Kingdom | British | Relationship Manager Lending | 100499770002 | ||||
GREGORY, Helen Virginia | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | British | Housing Consultant Trainer | 107333150001 | ||||
GULLIVER, Neil | Director | 150b Wood Street CM2 8BN Chelmsford Essex | British | Probation Officer | 80252670001 | |||||
HEELIS, Ursula Mary | Director | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | United Kingdom | British | Retired | 134271140001 | ||||
HEYWOOD, Andrew Richard | Director | 23 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House Essex United Kingdom | United Kingdom | British | Housing Policy/Finance Consultant | 161940160001 | ||||
HILL, John | Director | 18 Pryors Road Galleywood CM2 8SA Chelmsford Essex | British | Retired | 80252690001 |
What are the latest statements on persons with significant control for CHELMER HOUSING PARTNERSHIP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CHELMER HOUSING PARTNERSHIP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 13, 2018 Delivered On Dec 21, 2018 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 09, 2018 Delivered On Nov 26, 2018 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 09, 2018 Delivered On May 14, 2018 | Outstanding | ||
Brief description The freehold property known as 2-9 (inclusive), 11, 13, 15 and 17-29 (odd) henman way, brentwood, essex, CM14 4EZ and 1 henman way and 29-89 (odd) little highwood way, brentwood, essex, CM14 4RJ (formerly known as land lying to the south of ongar road) registered at the land registry with title number EX861006. To see all charges, please refer to schedule 1 of the of the charging document attached to this form. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 15, 2017 Delivered On Sep 28, 2017 | Outstanding | ||
Brief description F/H plots 144, 233-237, 254-260 and 268-281 as further detailed in the legal charge. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 25, 2017 Delivered On Sep 01, 2017 | Outstanding | ||
Brief description Part of that freehold land comprising of plots 108-113 and 150-198 as are shown edged red on the plan being part of the title number EX926653. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 09, 2016 Delivered On Dec 15, 2016 | Outstanding | ||
Brief description The whole of the land and building known as 1-8 (inclusive) belvedere terrace at 71 west belvedere, chelmsford, CM3 4RF registered at the land registry with title number EX701262. To see all chargers, please see schedule 1 of the supplemental deed attached to this form. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 09, 2016 Delivered On Dec 14, 2016 | Outstanding | ||
Brief description The whole of the land and building known as 50, 50A, 51, 51A, 52 and 52A, swiss avenue, chelmsford, CM1 2AD registered at the land registry with title number EX709707. To see all charges, please see schedule 1 of the supplemental debenture attached to this form. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 01, 2016 Delivered On Dec 08, 2016 | Outstanding | ||
Brief description Freehold 7-14 inclusive eddy downs chelmsford title no EX902356 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 29, 2016 Delivered On Oct 11, 2016 | Outstanding | ||
Brief description 8-15 (incl) albany close chelmsford CM1 2EP. To see all charges, please refer to schedule 1 of the charging document attached to this form. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 12, 2016 Delivered On Apr 14, 2016 | Outstanding | ||
Brief description 1-11 (incl) coopers, the chase boreham chelmsford CM3 3FF. To see all charges,please refer to schedule 1 of the charging document attached to this form. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2013 Delivered On Jan 10, 2014 | Outstanding | ||
Brief description F/H property k/a 1-23 (odd) barley lane dunmow (formerly k/a dunmow county infant school the downs dunmow) t/no EX860093, f/h property k/a 41-47 (odd) dennington crescent basildon and 3-11 (inclusive) church terrace basildon t/no EX867835 and f/h property 26-42 (even) edward paxman gardens colchester (formerly k/a land at edward paxman gardens) t/no EX862617 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 15, 2013 Delivered On Feb 21, 2013 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in the real property being 48-56 (evens) bramble road witham essex t/no EX840595, 69-101 (odds) bramble road witham essex and 44 and 46 bramble road witham essex t/no EX854680 and any fixtures and all related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 22, 2012 Delivered On Nov 01, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right, title and interest from time to time in the real property being 2-30 evens morley house, schoolfield road, west thurrock, essex, 691-707 (odds) london road, west thurrock, essex and 16-24 (evens) schoolfield way, grays, essex t/no ESX850237 for further details of properties charged please refer to the form MG01 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 27, 2012 Delivered On Apr 11, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property 1-15 (inc) westminster court borromeo way brentwood essex, 4-10 (evens) and 13-27 (odds) de paul way brentwood essex, and 1-6 edward watson court de paul way brentwood essex t/no EX845331 for full list of properties charged please see form MG01 and any fixture and includes all related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 18, 2011 Delivered On Aug 25, 2011 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land at brookview sandon essex, t/n EX806787 41-81 (odds) arnhem road chelmsford t/n EX800214, 1-4 cumberland court cumberland crescent broomfield chelsford t/n EX360236 EX360332 and EX407830, for details of further properties charged, please refer to form MG01, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 03, 2010 Delivered On Dec 16, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H 1-16 (inclusive) station house gordon road corringham essex t/no. EX276112, l/h 22 chapman place colchester and parking space EX817379, l/h 28 chapman place colchester and parking space EX817386 for details of further properties please see MG01 and any fixtures on or forming part of the property including all related rights see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 06, 2010 Delivered On Oct 13, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The real property k/a 2-24 (even) harris yard, saffron walden t/no. EX761977, 34-48 (even) 70-82 (even) 81-97 (odd) and 103 shimbrooks great leighs chelmsford t/no. EX795084 EX795085 EX762332 and 10-20 (even) 24-34 (even) and 38-48 (even) 26-48 bond street chelmsford essex t/no. EX824570 and any fixtures on or forming part of the property including all related rights see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 03, 2007 Delivered On Apr 23, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the right, title and interest from time to tiem in and to each of the following assets, the proceeds account, the insurances and all claims. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 03, 2007 Delivered On Apr 07, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Various properties as listed on the list with all buildings,fixtures,plant and machinery thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 11, 2002 Delivered On Mar 28, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to each of the following assets the proceeds account the insurances the benefit of all present and future licences the council sales agreements the personal agreement and covenants all agreements all licences all rights and claims by way of floating charge the undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 11, 2002 Delivered On Mar 28, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all the borrowers right title and interest in the real property being all freehold and leasehold properties in the borough of chelmsford comprised in a transfer between chelmsford borough council and the borrower pursuant to the council sale agreement and any fixtures. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0