Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CHARTWAY PARTNERSHIPS FINCO LIMITED

ORCHARD HOUSE WESTERHILL ROAD, COXHEATH, MAIDSTONE, KENT, ME17 4DH,
Company Registration Number
10843366
Private Limited Company
Active

Company Overview

About Chartway Partnerships Finco Ltd
CHARTWAY PARTNERSHIPS FINCO LIMITED was founded on 2017-06-30 and has its registered office in Maidstone. The organisation's status is listed as "Active". Chartway Partnerships Finco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHARTWAY PARTNERSHIPS FINCO LIMITED
 
Legal Registered Office
ORCHARD HOUSE WESTERHILL ROAD
COXHEATH
MAIDSTONE
KENT
ME17 4DH
 
Previous Names
PSP GROUP FINCO LIMITED04/10/2022
Filing Information
Company Number 10843366
Company ID Number 10843366
Date formed 2017-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 
Return next due 28/07/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:37:22
Primary Source:Companies House
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.

Company Officers of CHARTWAY PARTNERSHIPS FINCO LIMITED

Current Directors
Officer Role Date Appointed
ADAM GRANT CAMERON CUNNINGTON
Director 2017-08-22
KEITH JOHN MADDIN
Director 2017-06-30
THOMAS ONSLOW
Director 2017-06-30
RICHARD VERNON SMITH
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN FRANK ROBINSON
Director 2017-08-22 2018-08-22
STEVEN SHARPE
Director 2017-08-22 2018-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GRANT CAMERON CUNNINGTON CHARTWAY LIVING LIMITED Director 2017-08-22 CURRENT 2007-03-01 Active
ADAM GRANT CAMERON CUNNINGTON CHARTWAY LIVING HOLDINGS LIMITED Director 2017-08-22 CURRENT 2007-02-23 Active
ADAM GRANT CAMERON CUNNINGTON CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-08-22 CURRENT 2017-06-29 Active
KEITH JOHN MADDIN CHARTWAY LIVING LIMITED Director 2017-08-22 CURRENT 2007-03-01 Active
KEITH JOHN MADDIN CHARTWAY LIVING HOLDINGS LIMITED Director 2017-08-22 CURRENT 2007-02-23 Active
KEITH JOHN MADDIN CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
KEITH JOHN MADDIN NZB INVESTMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
KEITH JOHN MADDIN VERIDIAN CARE SERVICES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2017-09-12
KEITH JOHN MADDIN UK ENERGY PARTNERS LTD Director 2015-12-22 CURRENT 2010-09-03 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS LIMITED Director 2015-12-22 CURRENT 2013-10-28 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS FINANCE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS HOLDING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
KEITH JOHN MADDIN TRIBE ENERGY LIMITED Director 2015-03-20 CURRENT 2014-12-05 Dissolved 2018-06-19
KEITH JOHN MADDIN ALELTHO FINANCE LTD. Director 2010-12-22 CURRENT 2010-11-23 Dissolved 2014-07-03
KEITH JOHN MADDIN ALELTHO HOLDINGS LTD Director 2010-12-22 CURRENT 2010-11-23 Dissolved 2014-07-03
KEITH JOHN MADDIN SIGNATURE MIRAMAR LTD Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2014-08-30
THOMAS ONSLOW CHARTWAY LIVING LIMITED Director 2017-08-22 CURRENT 2007-03-01 Active
THOMAS ONSLOW CHARTWAY LIVING HOLDINGS LIMITED Director 2017-08-22 CURRENT 2007-02-23 Active
THOMAS ONSLOW CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD VERNON SMITH CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-08-22 CURRENT 2017-06-29 Active
RICHARD VERNON SMITH RELATIONAL PARTNERSHIPS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2018-06-05
RICHARD VERNON SMITH RELATIONAL CONTRACTS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2018-06-05
RICHARD VERNON SMITH PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
RICHARD VERNON SMITH B V STRATEGIES INSOURCING LIMITED Director 2010-09-02 CURRENT 2010-09-02 Dissolved 2013-11-12
RICHARD VERNON SMITH B V STRATEGIES CONTRACTING LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2013-11-12
RICHARD VERNON SMITH B V STRATEGIES PROFESSIONAL LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2013-11-12
RICHARD VERNON SMITH BV STRATEGIES IMPLEMENTING LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2013-11-12
RICHARD VERNON SMITH BODRUM BAR COMPANY LIMITED Director 2009-02-16 CURRENT 2009-02-16 Dissolved 2014-06-03
RICHARD VERNON SMITH CHARTWAY LIVING LIMITED Director 2007-04-20 CURRENT 2007-03-01 Active
RICHARD VERNON SMITH CHARTWAY LIVING HOLDINGS LIMITED Director 2007-04-20 CURRENT 2007-02-23 Active
RICHARD VERNON SMITH 4 ENGAGE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EXAMINE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EVALUATE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EXPLORE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH LETLIFE DEVELOPMENTS LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active
RICHARD VERNON SMITH PUBLIC SECTOR PLC Director 1999-06-11 CURRENT 1999-06-11 Active
RICHARD VERNON SMITH B V STRATEGIES LIMITED Director 1997-10-01 CURRENT 1997-10-01 Active - Proposal to Strike off

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
2024-03-26DIRECTOR APPOINTED MR GRAHAM JOHN CHIVERS
2024-03-26DIRECTOR APPOINTED MR GAVIN JAMES HUNT
2024-03-26APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK JAMES EWING
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-03-09Audit exemption subsidiary accounts made up to 2023-05-31
2023-07-07CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-07-07Change of details for Psp Group Holdco Limited as a person with significant control on 2022-10-03
2023-06-07APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH BROWN
2023-05-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT LOCK
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM Synergy House 114 - 118 Southampton Row London WC1B 5AA England
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM Synergy House 114 - 118 Southampton Row London WC1B 5AA England
2022-10-04Company name changed psp group finco LIMITED\certificate issued on 04/10/22
2022-07-11AP01DIRECTOR APPOINTED PAUL SAFA
2022-07-08AA01Previous accounting period extended from 31/03/22 TO 31/05/22
2022-07-04Change of details for Psp Group Holdco Limited as a person with significant control on 2022-07-04
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-04PSC05Change of details for Psp Group Holdco Limited as a person with significant control on 2022-07-04
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GRANT CAMERON CUNNINGTON
2021-01-07AP01DIRECTOR APPOINTED MR MARK PATRICK JAMES EWING
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-06CH01Director's details changed for Mr John Webber on 2020-03-06
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AKASH PATEL
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11AP01DIRECTOR APPOINTED MR JOHN WEBBER
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VERNON SMITH
2019-05-09CH01Director's details changed for Mr Adam Grant Cameron Cunnington on 2019-05-01
2019-04-24AP01DIRECTOR APPOINTED MR PAUL JOSEPH BROWN
2019-02-05AP01DIRECTOR APPOINTED MR AKASH PATEL
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHARPE
2018-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-26AA01Current accounting period shortened from 30/04/19 TO 31/03/19
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Fairchild House Redbourne Avenue London N3 2BP England
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-08RES01ADOPT ARTICLES 08/09/17
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM One Connaught Place London W2 2ET United Kingdom
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD VERNON SMITH
2017-08-23AP01DIRECTOR APPOINTED MR STEVEN SHARPE
2017-08-23AP01DIRECTOR APPOINTED MR MELVIN FRANK ROBINSON
2017-08-23AP01DIRECTOR APPOINTED MR ADAM GRANT CAMERON CUNNINGTON
2017-06-30AA01Current accounting period shortened from 30/06/18 TO 30/04/18
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-30NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to CHARTWAY PARTNERSHIPS FINCO LIMITED 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 CHARTWAY PARTNERSHIPS FINCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTWAY PARTNERSHIPS FINCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64203 - Activities of construction holding companies

Intangible Assets
Patents
We have not found any records of CHARTWAY PARTNERSHIPS FINCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWAY PARTNERSHIPS FINCO LIMITED
Trademarks
We have not found any records of CHARTWAY PARTNERSHIPS FINCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTWAY PARTNERSHIPS FINCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as CHARTWAY PARTNERSHIPS FINCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARTWAY PARTNERSHIPS FINCO LIMITED 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 CHARTWAY PARTNERSHIPS FINCO LIMITED 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 CHARTWAY PARTNERSHIPS FINCO LIMITED 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.