Background WavePink WaveYellow Wave

CITY HOUSING PARTNERSHIPS LIMITED (03343812)

CITY HOUSING PARTNERSHIPS LIMITED (03343812) is an active UK company. incorporated on 2 April 1997. with registered office in 16-18 Woodford Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CITY HOUSING PARTNERSHIPS LIMITED has been registered for 29 years. Current directors include SWAN, Mark William.

Company Number
03343812
Status
active
Type
ltd
Incorporated
2 April 1997
Age
29 years
Address
16-18 Woodford Road, E7 0HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SWAN, Mark William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY HOUSING PARTNERSHIPS LIMITED

CITY HOUSING PARTNERSHIPS LIMITED is an active company incorporated on 2 April 1997 with the registered office located in 16-18 Woodford Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CITY HOUSING PARTNERSHIPS LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03343812

LTD Company

Age

29 Years

Incorporated 2 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 5 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

CASPARWEST HOUSING PARTNERSHIPS LIMITED
From: 2 April 1997To: 17 September 1997
Contact
Address

16-18 Woodford Road London , E7 0HA,

Timeline

51 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Loan Secured
Dec 16
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Secured
Mar 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Mar 20
Loan Secured
Feb 21
Loan Cleared
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
May 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SWAN, Mark William

Active
16-18 Woodford RoadE7 0HA
Born February 1962
Director
Appointed 24 Jun 2008

WEBB, Elizabeth Ann

Resigned
13 Kedleston Drive, OrpingtonBR5 2DP
Secretary
Appointed 24 Jul 1997
Resigned 15 Sept 1999

HEXANGLE MANAGEMENT LTD

Resigned
28 Stradbroke Grove, IlfordIG5 0DN
Corporate secretary
Appointed 01 Oct 2002
Resigned 01 Nov 2007

REBECCA ASSOCIATES

Resigned
48 Stradbroke Grove, IlfordIG5 0DW
Corporate secretary
Appointed 10 Sept 1999
Resigned 01 Oct 2002

TOTAL COMPANY SECRETARIES LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee secretary
Appointed 02 Apr 1997
Resigned 03 Apr 1997

TOTAL COMPANY SECRETARIES LTD

Resigned
16/18 Woodford Road, LondonE7 0HA
Corporate secretary
Appointed 01 Nov 2007
Resigned 01 Apr 2010

BALASURIYA, Raja

Resigned
11 Baldwins Hill, LoughtonIG10 1SE
Born August 1962
Director
Appointed 10 Sept 1999
Resigned 25 Apr 2002

ENOCH, Philip Maurice

Resigned
16 Hampstead Way, LondonNW11 7LS
Born March 1948
Director
Appointed 24 Jul 1997
Resigned 15 Sept 1999

LONG, Harry George

Resigned
16-18 Woodford RoadE7 0HA
Born September 1992
Director
Appointed 17 Jul 2024
Resigned 29 Jul 2024

SWAN, George

Resigned
16 Woodford Road, LondonE7 0HA
Born April 1965
Director
Appointed 23 Apr 2002
Resigned 24 Jun 2008

TOTAL COMPANY FORMATIONS LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee director
Appointed 02 Apr 1997
Resigned 03 Apr 1997

Persons with significant control

1

Mr Mark William Swan

Active
16-18 Woodford RoadE7 0HA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2020
CS01Confirmation Statement
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
21 November 2007
287Change of Registered Office
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
12 September 2006
287Change of Registered Office
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
225Change of Accounting Reference Date
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
287Change of Registered Office
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
24 September 1999
287Change of Registered Office
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
13 June 1998
395Particulars of Mortgage or Charge
Legacy
23 April 1998
363aAnnual Return
Legacy
14 February 1998
395Particulars of Mortgage or Charge
Legacy
14 February 1998
395Particulars of Mortgage or Charge
Legacy
1 December 1997
88(2)R88(2)R
Legacy
1 December 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1997
287Change of Registered Office
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Incorporation Company
2 April 1997
NEWINCIncorporation