CHELMER HOUSING PARTNERSHIP LIMITED
Vue d'ensemble
Nom de la société | CHELMER HOUSING PARTNERSHIP LIMITED |
---|---|
Statut de la société | Converti / Fermé |
Forme juridique | Converti ou fermé |
Numéro de société | 04105878 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe CHELMER HOUSING PARTNERSHIP LIMITED ?
Adresse du siège social | Myriad House 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de CHELMER HOUSING PARTNERSHIP LIMITED ?
En retard | Oui |
---|---|
Prochains comptes | |
Fin de la prochaine période comptable le | 31 mars 2019 |
Date d'échéance des prochains comptes | 31 déc. 2019 |
Derniers comptes | |
Derniers comptes arrêtés au | 31 mars 2018 |
Quels sont les derniers dépôts pour CHELMER HOUSING PARTNERSHIP LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Divers Combined form b/z convert to rs | 1 pages | MISC | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de confirmation établie le 07 avr. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Inscription de la charge 041058780021, cr éée le 13 déc. 2018 | 19 pages | MR01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Neil Ian Fisher le 17 déc. 2018 | 2 pages | CH01 | ||||||||||
Inscription de la charge 041058780020, créée le 09 nov. 2018 | 26 pages | MR01 | ||||||||||
Cessation de la nomination de Robin John Tebbutt en tant que directeur le 09 nov. 2018 | 1 pages | TM01 | ||||||||||
Nomination de Mrs Karen Angela Mayhew en tant qu'administrateur le 04 oct. 2018 | 2 pages | AP01 | ||||||||||
Comptes annuels établis au 31 mars 2018 | 81 pages | AA | ||||||||||
Nomination de Mr Anthony Charles Goymour en tant qu'administrateur le 04 oct. 2018 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Keith John Andrew en tant que directeur le 04 oct. 2018 | 1 pages | TM01 | ||||||||||
Inscription de la charge 041058780019, créée le 09 mai 2018 | 33 pages | MR01 | ||||||||||
Déclaration de confirmation établie le 07 avr. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Barbara Ann Richardson en tant que directeur le 23 mars 2018 | 1 pages | TM01 | ||||||||||
Nomination de Mr Jeremy John Jacobs en tant que secrétaire le 27 févr. 2018 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Stuart Stackhouse en tant que secrétaire le 27 févr. 2018 | 1 pages | TM02 | ||||||||||
Nomination de Mrs Barbara Ann Richardson en tant qu'administrateur le 05 oct. 2017 | 2 pages | AP01 | ||||||||||
Nomination de Mr Stephen George Bennett en tant qu'administrateur le 05 oct. 2017 | 2 pages | AP01 | ||||||||||
Nomination de Mr Marc Noaro en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Nomination de Ms Nicola Mary Sawford en tant qu'administrateur le 05 oct. 2017 | 2 pages | AP01 | ||||||||||
Nomination de Mr Peter John Cogan en tant qu'administrateur le 05 oct. 2017 | 2 pages | AP01 | ||||||||||
Nomination de Mr Marc Noaro en tant qu'administrateur le 05 oct. 2017 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Ronald William Goodyear en tant que directeur le 05 oct. 2017 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Andrew Paul Ives en tant que directeur le 05 oct. 2017 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Ursula Mary Heelis en tant que directeur le 05 oct. 2017 | 1 pages | TM01 | ||||||||||
Qui sont les dirigeants de CHELMER HOUSING PARTNERSHIP LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
JACOBS, Jeremy John | Secrétaire | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | 243669260001 | |||||||
BENNETT, Stephen George | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Chartered Secretary | 15889420001 | ||||
BRAITHWAITE, Rosemary Elisabeth | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | British | Financial Controller | 176700580001 | ||||
COGAN, Peter John | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Retail Customer Operations Director, Thames Water | 239304470001 | ||||
FISHER, Neil Ian | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Finance Director | 206252780001 | ||||
GOYMOUR, Anthony Charles | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Social Housing Treasury Consultant | 186363960001 | ||||
MAYHEW, Karen Angela | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Chief Executive Housing Association | 161930610001 | ||||
NOARO, Marc | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Chief Customer Officer, Eurostar International | 239304280001 | ||||
SAWFORD, Nicola Mary | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House | England | British | Non Executive Director | 82715400001 | ||||
WANMER, Joanna Rebecca | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | British | Local Government Officer | 191831420001 | ||||
BEILEY, Robert James | Secrétaire | 30 Keeling House Claredale Street E2 6PG London | British | Solicitor | 85927990001 | |||||
STACKHOUSE, Stuart | Secrétaire | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | British | Chief Executive | 80779170001 | |||||
LAWGRAM SECRETARIES LIMITED | Secrétaire | 190 Strand WC2R 1JN London | 67466840001 | |||||||
AMOR, Dawn Elizabeth | Administrateur | 80 Longacre CM1 3BJ Chelmsford Essex | England | British | Service Manager | 80252550002 | ||||
ANDREW, Keith John | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | British | Business & Management Consultant | 59279260001 | ||||
ANDREW, Keith John | Administrateur | 3 Petersfield CM1 4EP Chelmsford Essex | England | British | Business Adviser | 59279260001 | ||||
BEILEY, Robert James | Administrateur | 30 Keeling House Claredale Street E2 6PG London | British | Solicitor | 85927990001 | |||||
CARTER, Dawn | Administrateur | 6 Elm Close Broomfield CM1 7DY Chelmsford Essex | British | Retired | 93422740001 | |||||
COURET, Jonathan Graham George | Administrateur | 1 Churchill Place E14 5HP London | British | Senior Executive | 88722740002 | |||||
DEAN, Martin Hamilton | Administrateur | 23 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House Essex United Kingdom | United Kingdom | British | Associate Lecturer | 62469810001 | ||||
DENSTON, Bob Frederick | Administrateur | 3 Hawthorn Walk CM3 5TX South Woodham Ferrers Essex | British | Retired Mortgage Advisor | 122005380001 | |||||
DEVANE, John | Administrateur | 54 Foxholes Road Great Baddow CM2 7HS Chelmsford Essex | British | Further Education Manager | 80252490001 | |||||
EVANS, Roy Edward | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | English | Civil Servant | 177277310001 | ||||
FRENCH, Paul George David | Administrateur | 2 Springfield Place Springfield Green CM1 7ZA Chelmsford Essex | England | British | Banker | 80252740001 | ||||
FULLER, Terence William | Administrateur | 39 Prince William Way CB2 4SZ Sawston Cambridgeshire | British | Partnering Director | 87804550001 | |||||
GINN, Ron | Administrateur | 13 Saint Nazaire Road CM1 2EG Chelmsford Essex | British | Retired | 80252310001 | |||||
GOLD, David Ronald | Administrateur | 2 Essex Avenue CM1 4AQ Chelmsford Essex | British | Retired Sales & Marketing Exec | 125762260001 | |||||
GOODYEAR, Ronald William | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | British | Retired Publican | 174968330001 | ||||
GRAHAM, Lesley Elizabeth | Administrateur | 6 Melbourne Parade CM1 2DW Chelmsford Essex | United Kingdom | British | Managing Director | 103106810001 | ||||
GREEN, Colleen | Administrateur | 23 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House Essex United Kingdom | United Kingdom | British | Relationship Manager Lending | 100499770002 | ||||
GREGORY, Helen Virginia | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | England | British | Housing Consultant Trainer | 107333150001 | ||||
GULLIVER, Neil | Administrateur | 150b Wood Street CM2 8BN Chelmsford Essex | British | Probation Officer | 80252670001 | |||||
HEELIS, Ursula Mary | Administrateur | 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House England | United Kingdom | British | Retired | 134271140001 | ||||
HEYWOOD, Andrew Richard | Administrateur | 23 Springfield Lyons Approach Springfield CM2 5LB Chelmsford Myriad House Essex United Kingdom | United Kingdom | British | Housing Policy/Finance Consultant | 161940160001 | ||||
HILL, John | Administrateur | 18 Pryors Road Galleywood CM2 8SA Chelmsford Essex | British | Retired | 80252690001 |
Quelles sont les dernières déclarations sur les personnes ayant un contrôle significatif pour CHELMER HOUSING PARTNERSHIP LIMITED ?
Notifié le | Cessé le | D éclaration |
---|---|---|
07 avr. 2017 | La société sait ou a des raisons de croire qu'aucune personne enregistrable ou entité juridique pertinente enregistrable n'est liée à la société. |
CHELMER HOUSING PARTNERSHIP LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 13 déc. 2018 Livré le 21 déc. 2018 | En cours | ||
Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 09 nov. 2018 Livré le 26 nov. 2018 | En cours | ||
Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 09 mai 2018 Livré le 14 mai 2018 | En cours | ||
Brève 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. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 15 sept. 2017 Livré le 28 sept. 2017 | En cours | ||
Brève description F/H plots 144, 233-237, 254-260 and 268-281 as further detailed in the legal charge. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 25 août 2017 Livré le 01 sept. 2017 | En cours | ||
Brève 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. Contient une promesse négative: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 09 déc. 2016 Livré le 15 déc. 2016 | En cours | ||
Brève 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. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 09 déc. 2016 Livré le 14 déc. 2016 | En cours | ||
Brève 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. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 01 déc. 2016 Livré le 08 déc. 2016 | En cours | ||
Brève 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. Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 29 sept. 2016 Livré le 11 oct. 2016 | En cours | ||
Brève 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. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 12 avr. 2016 Livré le 14 avr. 2016 | En cours | ||
Brève 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. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 20 déc. 2013 Livré le 10 janv. 2014 | En cours | ||
Brève 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. Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 15 févr. 2013 Livré le 21 févr. 2013 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 22 oct. 2012 Livré le 01 nov. 2012 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 27 mars 2012 Livré le 11 avr. 2012 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 18 août 2011 Livré le 25 août 2011 | En cours | Montant garanti All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 03 déc. 2010 Livré le 16 déc. 2010 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 06 oct. 2010 Livré le 13 oct. 2010 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 03 avr. 2007 Livré le 23 avr. 2007 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 03 avr. 2007 Livré le 07 avr. 2007 | En cours | Montant garanti 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 | |
Brèves mentions Various properties as listed on the list with all buildings,fixtures,plant and machinery thereon. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 11 mars 2002 Livré le 28 mars 2002 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 11 mars 2002 Livré le 28 mars 2002 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0