Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HAVEBURY HOUSING PARTNERSHIP
Company Information for

THE HAVEBURY HOUSING PARTNERSHIP

HAVEBURY HOUSE, WESTERN WAY, BURY ST EDMUNDS, SUFFOLK, IP33 3SP,
Company Registration Number
04147468
Converted/Closed
Converted / Closed

Company Overview

About The Havebury Housing Partnership
THE HAVEBURY HOUSING PARTNERSHIP was founded on 2001-01-25 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Converted / Closed". The Havebury Housing Partnership is a Converted/Closed registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE HAVEBURY HOUSING PARTNERSHIP
 
Legal Registered Office
HAVEBURY HOUSE
WESTERN WAY
BURY ST EDMUNDS
SUFFOLK
IP33 3SP
Other companies in IP33
 
Telephone01284778400
 
Previous Names
RINBROOK LIMITED09/05/2001
Charity Registration
Charity Number 1092077
Charity Address THE HAVEBURY HOUSING PARTNERSHIP, HAVEBURY HOUSE, WESTERN WAY, BURY ST. EDMUNDS, IP33 3SP
Charter REGISTERED SOCIAL LANDLORD.
Filing Information
Company Number 04147468
Company ID Number 04147468
Date formed 2001-01-25
Country 
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 2017-01-25
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB312998774  
Last Datalog update: 2018-01-28 14:39:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HAVEBURY HOUSING PARTNERSHIP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE HAVEBURY HOUSING PARTNERSHIP
The following companies were found which have the same name as THE HAVEBURY HOUSING PARTNERSHIP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HAVEBURY HOUSING PARTNERSHIP Active Company formed on the 2017-10-20

Company Officers of THE HAVEBURY HOUSING PARTNERSHIP

Current Directors
Officer Role Date Appointed
MARIE MCCLEARY
Company Secretary 2017-03-27
LUCY JANE ADAMS
Director 2016-10-06
ROBERT DALE EVERITT
Director 2010-09-20
CLIVE LEONARD GARDNER
Director 2013-09-23
IAN MICHAEL MASHITER
Director 2013-09-23
DONALD JOHN MCKENZIE
Director 2010-09-20
MICHAEL DAVID SHEREN
Director 2015-03-16
HELEN ELIZABETH THOMAS
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES JOHN SULLIVAN
Company Secretary 2016-02-15 2017-03-27
PAUL LESLIE EDWARDS
Company Secretary 2009-10-01 2016-02-12
LUCY JANE ADAMS
Director 2010-09-20 2014-09-22
AMY GRANT
Director 2012-11-19 2014-09-22
JEREMY GLENN DAMON FARTHING
Director 2008-11-17 2012-12-05
JONATHAN ERNEST DEREK FREE
Director 2002-05-27 2012-09-24
MARY DAVIS
Director 2010-09-20 2012-03-21
JOY INAMETI
Director 2002-05-27 2011-09-19
TERENCE GERALD CLEMENTS
Director 2001-05-18 2010-09-20
KAREN ANGELA MAYHEW
Company Secretary 2009-03-16 2009-10-01
ROGER WADE BOLTON
Director 2007-07-16 2009-07-20
ROGER JONATHAN MADDAMS
Company Secretary 2007-09-24 2009-03-16
STEPHEN CHARLES COOK
Company Secretary 2007-06-01 2007-09-24
KAREN ANGELA MAYHEW
Company Secretary 2007-06-01 2007-09-24
MURIEL HEALEY
Director 2001-05-18 2007-09-24
DAVID JAMES HALL
Company Secretary 2002-04-29 2007-05-31
JOHN HOWARD
Director 2004-03-22 2006-04-01
JEAN ARMSTRONG BUCKTON
Director 2002-07-22 2004-04-14
BRIAN JOHN BELTON
Director 2001-09-24 2004-03-22
KEN FRENCH
Director 2003-01-20 2003-12-22
SUSAN NUAIRE DAVIES
Director 2001-05-18 2002-11-18
LAWGRAM SECRETARIES LIMITED
Company Secretary 2001-05-09 2002-04-29
ANN GARRETT
Director 2001-05-18 2002-03-04
MARGARET MARY LILIAN HORBURY
Director 2001-05-18 2001-12-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-01-25 2001-05-09
COMBINED NOMINEES LIMITED
Nominated Director 2001-01-25 2001-05-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-01-25 2001-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE LEONARD GARDNER JULIAN SUPPORT LIMITED Director 2012-07-26 CURRENT 1997-12-16 Active
IAN MICHAEL MASHITER HAVEBURY HOMES LIMITED Director 2016-05-13 CURRENT 2011-07-28 Active
IAN MICHAEL MASHITER SCMLLA (FREEHOLD) LIMITED Director 2015-02-04 CURRENT 2003-10-22 Active
IAN MICHAEL MASHITER CENTRE FOR HOUSING INVESTMENT POLICY LIMITED Director 2013-09-01 CURRENT 2012-08-02 Active
IAN MICHAEL MASHITER GLAVEN LAND LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active - Proposal to Strike off
HELEN ELIZABETH THOMAS AGE UK SUFFOLK Director 2013-05-09 CURRENT 2001-01-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-20MISCFORMS B AND Z CONVERT TO RS
2017-10-20RES13CONVERT TO RS 02/10/2017
2017-03-30AP03SECRETARY APPOINTED MRS MARIE MCCLEARY
2017-03-30TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SULLIVAN
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041474680005
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041474680007
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH THOMAS / 21/02/2017
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041474680006
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041474680005
2016-10-27RES01ADOPT ARTICLES 03/10/2016
2016-10-07AP01DIRECTOR APPOINTED MISS LUCY JANE ADAMS
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA NORRIS
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041474680004
2016-02-18AR0125/01/16 NO MEMBER LIST
2016-02-18AP03SECRETARY APPOINTED MR PHILIP JAMES JOHN SULLIVAN
2016-02-16AP03SECRETARY APPOINTED MR PHILIP JAMES JOHN SULLIVAN
2016-02-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL EDWARDS
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCGOWAN
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041474680003
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID SHEREN
2015-05-08AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH THOMAS
2015-02-02AR0125/01/15 NO MEMBER LIST
2014-11-26AUDAUDITOR'S RESIGNATION
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WARBY
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SEARLE
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SPRINGETT
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR AMY GRANT
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR AMY GRANT
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ADAMS
2014-10-14RES01ADOPT ARTICLES 22/09/2014
2014-10-14SH12NOTICE OF PARTICULARS OF VARIATION OF CLASS RIGHTS
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-29AR0125/01/14 NO MEMBER LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATTS
2013-09-24AP01DIRECTOR APPOINTED MR CLIVE LEONARD GARDNER
2013-09-24AP01DIRECTOR APPOINTED MR IAN MICHAEL MASHITER
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WEBB
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEBBING
2013-01-28AP01DIRECTOR APPOINTED MR CLIVE ROY SPRINGETT
2013-01-25AR0125/01/13 NO MEMBER LIST
2013-01-25AP01DIRECTOR APPOINTED MRS AMY GRANT
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FARTHING
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WHITTAKER
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREE
2012-09-12SH12NOTICE OF PARTICULARS OF VARIATION OF CLASS RIGHTS
2012-09-12RES01ADOPT ARTICLES 25/06/2012
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY DAVIS
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ERNEST DEREK FREE / 27/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOYCE NORRIS / 27/01/2012
2012-01-27AR0125/01/12 NO MEMBER LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOY INAMETI
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOY INAMETI
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-25AR0125/01/11 NO MEMBER LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WORMLEIGHTON
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CLEMENTS
2010-10-22RES01ADOPT ARTICLES 20/09/2010
2010-10-14AP01DIRECTOR APPOINTED MS ELIZABETH WATTS
2010-10-07AP01DIRECTOR APPOINTED MR ROBERT DALE EVERITT
2010-09-24AP01DIRECTOR APPOINTED MR DONALD JOHN MCKENZIE
2010-09-24AP01DIRECTOR APPOINTED MRS MARY DAVIS
2010-09-23AP01DIRECTOR APPOINTED MISS LUCY JANE ADAMS
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RIGGALL
2010-04-15AR0125/01/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MC GOWAN / 25/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA KATHLEEN WORMLEIGHTON / 25/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM WHITTAKER / 25/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SUTTON WEBB / 25/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH WARBY / 25/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD STEBBING / 25/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID SEARLE / 25/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HAROLD RIGGALL / 25/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEREK JONES / 25/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY INAMETI / 25/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JEREMY GLENN DAMON FARTHING / 25/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR TERENCE GERALD CLEMENTS / 25/01/2010
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY KAREN MAYHEW
2010-03-08AP03SECRETARY APPOINTED MR PAUL LESLIE EDWARDS
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ERNEST DEREK FREE / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOYCE NORRIS / 15/12/2009
2009-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MAYHEW / 01/10/2009
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR ROGER BOLTON
2009-04-06288aSECRETARY APPOINTED MRS KAREN ANGELA MAYHEW
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY ROGER MADDAMS
2009-02-18363aANNUAL RETURN MADE UP TO 25/01/09
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to THE HAVEBURY HOUSING PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HAVEBURY HOUSING PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-09 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE
2017-02-16 Outstanding SOUTH NORFOLK DISTRICT COUNCIL
2017-01-12 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED
2016-07-14 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
2015-10-29 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
SUPPLEMENTAL DEBENTURE 2010-02-09 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
DEBENTURE 2002-07-02 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of THE HAVEBURY HOUSING PARTNERSHIP registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THE HAVEBURY HOUSING PARTNERSHIP owns 1 domain names.

havebury.com  

Trademarks
We have not found any records of THE HAVEBURY HOUSING PARTNERSHIP registering or being granted any trademarks
Income
Government Income

Government spend with THE HAVEBURY HOUSING PARTNERSHIP

Government Department Income DateTransaction(s) Value Services/Products
Breckland Council 2015-08-26 GBP £ grants
Breckland Council 2010-06-08 GBP £7,483 bed & breakfast payments
Breckland Council 2010-06-02 GBP £1,400 odpm (Housing) grant scheme
Breckland Council 2010-05-05 GBP £1,400 odpm (Housing) grant scheme

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE HAVEBURY HOUSING PARTNERSHIP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HAVEBURY HOUSING PARTNERSHIP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HAVEBURY HOUSING PARTNERSHIP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.