CHELMER HOUSING PARTNERSHIP LIMITED - CHELMSFORD


Overview

CHELMER HOUSING PARTNERSHIP LIMITED is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from CHELMSFORD and has the status: Dissolved - no longer trading.
CHELMER HOUSING PARTNERSHIP LIMITED was incorporated 23 years ago on 07/11/2000 and has the registered number: 04105878. The accounts status is FULL.

CHELMER HOUSING PARTNERSHIP LIMITED - CHELMSFORD

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

MYRIAD HOUSE 33 SPRINGFIELD LYONS APPROACH
CHELMSFORD
CM2 5LB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNA REBECCA WANMER Nov 1972 British Director 2014-10-07 CURRENT
MR JEREMY JOHN JACOBS Secretary 2018-02-27 CURRENT
MRS KAREN ANGELA MAYHEW Aug 1956 British Director 2018-10-04 CURRENT
MR ANTHONY CHARLES GOYMOUR Mar 1956 British Director 2018-10-04 CURRENT
MR STEPHEN GEORGE BENNETT May 1948 British Director 2017-10-05 CURRENT
MS ROSEMARY ELISABETH BRAITHWAITE Feb 1964 British Director 2013-02-28 CURRENT
MR PETER JOHN COGAN Nov 1972 British Director 2017-10-05 CURRENT
MR NEIL IAN FISHER May 1963 British Director 2016-02-26 CURRENT
MS NICOLA MARY SAWFORD Feb 1965 British Director 2017-10-05 CURRENT
MR MARC NOARO Oct 1968 British Director 2017-10-05 CURRENT
NEIL GULLIVER Jul 1952 British Director 2002-02-07 UNTIL 2004-05-19 RESIGNED
MS CAROLINE MARION MARION Jul 1949 Scottish Director 2015-10-08 UNTIL 2017-02-24 RESIGNED
MR MARK GLESSING IMRAY Dec 1957 British Director 2010-01-27 UNTIL 2012-07-10 RESIGNED
MR ANDREW RICHARD HEYWOOD Mar 1952 British Director 2008-04-16 UNTIL 2011-05-19 RESIGNED
MR ANDREW PAUL IVES May 1967 British Director 2008-07-14 UNTIL 2009-10-09 RESIGNED
MR ADRIAN LONGDEN Jul 1947 British Director 2003-05-21 UNTIL 2007-05-04 RESIGNED
DUNCAN AUBREY LUMLEY Apr 1953 British Director 2002-02-07 UNTIL 2006-06-28 RESIGNED
PAUL MACKLEY Sep 1960 British Director 2002-02-07 UNTIL 2007-10-10 RESIGNED
MR JOHN HAROLD KEELING Apr 1945 British Director 2008-07-14 UNTIL 2008-09-22 RESIGNED
MS HELEN VIRGINIA GREGORY Jul 1966 British Director 2009-03-10 UNTIL 2016-08-31 RESIGNED
LESLEY ELIZABETH GRAHAM Dec 1952 British Director 2004-09-10 UNTIL 2005-01-16 RESIGNED
COLLEEN GREEN Mar 1970 British Director 2004-09-10 UNTIL 2010-05-31 RESIGNED
MRS URSULA MARY HEELIS Jan 1940 British Director 2008-10-09 UNTIL 2017-10-05 RESIGNED
JOHN HILL Jun 1929 British Director 2002-02-07 UNTIL 2003-09-11 RESIGNED
MRS MARGARET ANN HUTCHON Oct 1938 British Director 2002-02-07 UNTIL 2002-05-23 RESIGNED
MR PAUL JOHN LESLIE HUTCHINSON Jul 1950 British Director 2011-07-20 UNTIL 2012-11-06 RESIGNED
CLLR PATRICIA HUGHES Oct 1941 British Director 2006-07-21 UNTIL 2008-05-14 RESIGNED
ROBERT JAMES BEILEY Oct 1973 British Secretary 2001-10-08 UNTIL 2002-03-05 RESIGNED
STUART STACKHOUSE British Secretary 2002-03-05 UNTIL 2018-02-27 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Secretary 2000-11-07 UNTIL 2001-10-08 RESIGNED
MR KEITH JOHN ANDREW Jul 1940 British Director 2010-10-06 UNTIL 2018-10-04 RESIGNED
DAWN CARTER Jan 1932 British Director 2003-09-11 UNTIL 2007-10-10 RESIGNED
MR KEITH JOHN ANDREW Jul 1940 British Director 2002-06-27 UNTIL 2003-05-21 RESIGNED
ROBERT JAMES BEILEY Oct 1973 British Director 2001-10-08 UNTIL 2002-02-07 RESIGNED
MR MARTIN HAMILTON DEAN Jan 1953 British Director 2002-02-07 UNTIL 2013-10-08 RESIGNED
BOB FREDERICK DENSTON Dec 1949 British Director 2007-05-24 UNTIL 2008-05-14 RESIGNED
RON GINN Dec 1920 British Director 2002-02-07 UNTIL 2004-09-10 RESIGNED
MR PAUL GEORGE DAVID FRENCH Oct 1960 British Director 2002-02-07 UNTIL 2006-03-08 RESIGNED
MR ROY EDWARD EVANS Dec 1966 English Director 2013-04-01 UNTIL 2017-10-05 RESIGNED
JOHN DEVANE Sep 1956 British Director 2002-02-07 UNTIL 2003-05-03 RESIGNED
MR DAVID STEPHEN LEE Oct 1963 British Director 2003-05-21 UNTIL 2004-05-19 RESIGNED
DAVID RONALD GOLD May 1933 British Director 2007-10-10 UNTIL 2008-05-31 RESIGNED
DAWN ELIZABETH AMOR Nov 1961 British Director 2002-02-07 UNTIL 2007-11-05 RESIGNED
TERENCE WILLIAM FULLER Dec 1955 British Director 2003-02-13 UNTIL 2003-12-17 RESIGNED
MR ANDREW PAUL IVES May 1967 British Director 2010-10-06 UNTIL 2017-10-05 RESIGNED
MR ROBIN JOHN JELLICOE Dec 1953 British Director 2008-07-14 UNTIL 2011-11-14 RESIGNED
MR JONATHAN GRAHAM GEORGE COURET Aug 1960 British Director 2009-03-10 UNTIL 2009-10-30 RESIGNED
JONATHAN EDWARD MADISON JARVIS Dec 1972 British Director 2001-10-08 UNTIL 2002-02-07 RESIGNED
MR RONALD WILLIAM GOODYEAR Mar 1943 British Director 2013-01-07 UNTIL 2017-10-05 RESIGNED
DENNIS LAWS May 1948 British Director 2002-02-07 UNTIL 2006-05-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBERT LEONARD GROUP LIMITED SOUTHEND-ON-SEA Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
FARLEIGH HOSPICE CHELMSFORD Active GROUP 86900 - Other human health activities
ST. CLARE'S HOSPICE CHELMSFORD Active SMALL 86220 - Specialists medical practice activities
LOCAL HOSPICE LOTTERY LTD CHELMSFORD Active FULL 92000 - Gambling and betting activities
INCOMMUNITIES GROUP LIMITED SHIPLEY Dissolved... GROUP 55900 - Other accommodation
ENHAM (TRADING) LIMITED HAMPSHIRE Active SMALL 64303 - Activities of venture and development capital companies
ASHFIELD HOMES LIMITED SUTTON IN ASHFIELD Dissolved... FULL 55900 - Other accommodation
BROMSGROVE DISTRICT HOUSING TRUST LIMITED BROMSGROVE Active FULL 68201 - Renting and operating of Housing Association real estate
NEWARK AND SHERWOOD HOMES LIMITED NEWARK ENGLAND Dissolved... FULL 98000 - Residents property management
LOGIC HOMES LIMITED WALTHAM ABBEY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ASIAN FOUNDATION FOR PHILANTHROPY LONDON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SOUTH ESSEX HOMES LIMITED SOUTHEND ON SEA Active GROUP 68201 - Renting and operating of Housing Association real estate
GOLDING SUPPORT LIMITED LONDON Active DORMANT 74990 - Non-trading company
MYRIAD HOMES LIMITED CHELMSFORD Active FULL 41202 - Construction of domestic buildings
MYRIAD CAPITAL PLC CHELMSFORD Active FULL 64999 - Financial intermediation not elsewhere classified
SOUTH ESSEX PROPERTY SERVICES LIMITED SOUTHEND ON SEA Active SMALL 81100 - Combined facilities support activities
LIVING ENTERPRISE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
LIVING ENTERPRISE (SERVICES) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
LIVING ENTERPRISE (GROUP) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISTEON ENGINEERING SERVICES LIMITED CHELMSFORD ENGLAND Active FULL 71121 - Engineering design activities for industrial process and production
VISTEON ENGINEERING SERVICES PENSION TRUSTEES LIMITED CHELMSFORD ENGLAND Active DORMANT 65300 - Pension funding
COLORMINIUM (LONDON) LTD CHELMSFORD ENGLAND Active FULL 25120 - Manufacture of doors and windows of metal
ASCEND BROKING GROUP LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GLENAVON KELVEDON DEVELOPMENTS LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ELMSTEAD ENERGY ASSESSMENTS & BUILDING SERVICES LIMITED CHELMSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE GEPP TRUSTEES CORPORATION LIMITED CHELMSFORD UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ASPRO TOOLS LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CLL GROUP HOLDINGS LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
GLENAVON RESIDENTIAL CARE LIMITED CHELMSFORD ENGLAND Active DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse