Background WavePink WaveYellow Wave

ELLERSLIE CHAMBERS MANAGEMENT LIMITED (03113596)

ELLERSLIE CHAMBERS MANAGEMENT LIMITED (03113596) is an active UK company. incorporated on 13 October 1995. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in residents property management. ELLERSLIE CHAMBERS MANAGEMENT LIMITED has been registered for 30 years. Current directors include BEESTON, Kim, CLARK, Lynda Patricia, PARCHOT, David and 3 others.

Company Number
03113596
Status
active
Type
ltd
Incorporated
13 October 1995
Age
30 years
Address
10 Exeter Road, Dorset, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEESTON, Kim, CLARK, Lynda Patricia, PARCHOT, David, PEACH, Darren, PIERCE, Duveen Treasure Sowden, ROPER, Richard Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLERSLIE CHAMBERS MANAGEMENT LIMITED

ELLERSLIE CHAMBERS MANAGEMENT LIMITED is an active company incorporated on 13 October 1995 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELLERSLIE CHAMBERS MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03113596

LTD Company

Age

30 Years

Incorporated 13 October 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

10 Exeter Road Bournemouth Dorset, BH2 5AN,

Timeline

18 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Mar 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Dec 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 May 2007

BEESTON, Kim

Active
Exeter Road, DorsetBH2 5AN
Born January 1950
Director
Appointed 20 Nov 2023

CLARK, Lynda Patricia

Active
Exeter Road, DorsetBH2 5AN
Born May 1951
Director
Appointed 20 Nov 2023

PARCHOT, David

Active
10 Exeter Road, DorsetBH2 5AN
Born February 1960
Director
Appointed 23 Nov 2017

PEACH, Darren

Active
10 Exeter Road, DorsetBH2 5AN
Born October 1969
Director
Appointed 02 Nov 2011

PIERCE, Duveen Treasure Sowden

Active
10 Exeter Road, DorsetBH2 5AN
Born August 1951
Director
Appointed 23 Nov 2017

ROPER, Richard Leslie

Active
10 Exeter Road, DorsetBH2 5AN
Born February 1952
Director
Appointed 02 Nov 2011

DYER, Paul Nigel

Resigned
260-264 Charminster Road, BournemouthBH8 9RS
Secretary
Appointed 19 Oct 1995
Resigned 27 Jul 1996

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 17 Dec 1999
Resigned 22 Aug 2005

LEEDER, Elizabeth

Resigned
25 Ellerslie Chambers, BournemouthBH1 2EE
Secretary
Appointed 15 Feb 1997
Resigned 17 Dec 1999

LIBONATTI ROCHE, John

Resigned
19 Ellerslie Chambers, BournemouthBH1 2EE
Secretary
Appointed 28 Nov 2006
Resigned 01 Oct 2007

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 22 Aug 2005
Resigned 31 Dec 2006

ROGERS, Keith Martin

Resigned
Flat 16 Ellerslie Chambers, BournemouthBH1 2EE
Secretary
Appointed 27 Jul 1996
Resigned 15 Feb 1997

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 13 Oct 1995
Resigned 13 Oct 1995

BAILEY, Colin John

Resigned
10 Exeter Road, DorsetBH2 5AN
Born January 1938
Director
Appointed 17 Dec 1999
Resigned 20 Oct 2011

BENNETT, Fiona Claire

Resigned
10 Exeter Road, DorsetBH2 5AN
Born August 1975
Director
Appointed 22 Oct 2013
Resigned 14 Oct 2024

BENTLEY, Robert James, Mr.

Resigned
10 Exeter Road, DorsetBH2 5AN
Born October 1973
Director
Appointed 23 Nov 2017
Resigned 29 Nov 2024

BLACKBURNE, Karen

Resigned
Flat 24 Ellerslie Chambers, BournemouthBH1 2EE
Born November 1970
Director
Appointed 09 Jan 1999
Resigned 17 Dec 1999

CAVANAGH, Carol

Resigned
18 Ellerslie Chambers, BournemouthBH1 2EE
Born December 1975
Director
Appointed 28 Nov 2006
Resigned 24 Feb 2010

FIELDING, Peter Gary

Resigned
Flat 24 Ellerslie Chambers, BournemouthBH1 2EE
Born May 1971
Director
Appointed 01 Jan 1999
Resigned 17 Dec 1999

HALE, David Malcolm

Resigned
Flat 15 Ellerslie Chambers, BournemouthBH1 2EE
Born July 1965
Director
Appointed 24 Jun 2002
Resigned 03 Sept 2004

HUGGETT, Adam Geoffrey

Resigned
10 Exeter Road, DorsetBH2 5AN
Born June 1978
Director
Appointed 07 Sept 2004
Resigned 27 Jan 2017

KULAKSIZ, Louise

Resigned
10 Exeter Road, DorsetBH2 5AN
Born November 1973
Director
Appointed 28 Nov 2006
Resigned 23 Nov 2011

LEEDER, Elizabeth

Resigned
10 Exeter Road, DorsetBH2 5AN
Born April 1947
Director
Appointed 28 Nov 2006
Resigned 15 Nov 2010

ORAM, Philip David

Resigned
1 St Georges Close, BournemouthBH8 9DS
Born May 1956
Director
Appointed 19 Oct 1995
Resigned 15 May 1996

PAYNE, Adam

Resigned
Flat 28 Ellerslie Chambers, BournemouthBH1 2EE
Born September 1966
Director
Appointed 17 Dec 1999
Resigned 31 Oct 2002

PHILLIPS, James Michael

Resigned
Flat 1 Ellerslie Chambers, BournemouthBH1 2EE
Born November 1971
Director
Appointed 27 Jul 1996
Resigned 23 Dec 1998

ROGERS, Keith Martin

Resigned
Flat 16 Ellerslie Chambers, BournemouthBH1 2EE
Born September 1972
Director
Appointed 27 Jul 1996
Resigned 15 Feb 1997

RUSSELL, Emma Louise

Resigned
Flat 3 Ellerslie Chambers, BournemouthBH1 2EE
Born August 1976
Director
Appointed 30 Jul 2001
Resigned 23 Jul 2002

SPEIGHT, Danielle Helen

Resigned
Flat 21 Ellerslie Chambers, BournemouthBH1 2EE
Born May 1971
Director
Appointed 27 Jul 1996
Resigned 08 Jan 1999

WILTON, Sally

Resigned
10 Exeter Road, DorsetBH2 5AN
Born August 1958
Director
Appointed 15 Nov 2010
Resigned 21 Feb 2011

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 13 Oct 1995
Resigned 13 Oct 1995
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
353353
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Legacy
21 September 2005
287Change of Registered Office
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2003
AAAnnual Accounts
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
287Change of Registered Office
Accounts With Made Up Date
2 May 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
19 November 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 August 1997
AAAnnual Accounts
Legacy
1 February 1997
225Change of Accounting Reference Date
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
8 August 1996
287Change of Registered Office
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Incorporation Company
13 October 1995
NEWINCIncorporation