Background WavePink WaveYellow Wave

THE SHIRES (CHIPPERFIELD) MANAGEMENT LIMITED (05064391)

THE SHIRES (CHIPPERFIELD) MANAGEMENT LIMITED (05064391) is an active UK company. incorporated on 4 March 2004. with registered office in Kings Langley. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SHIRES (CHIPPERFIELD) MANAGEMENT LIMITED has been registered for 22 years. Current directors include KEEPING, Matthew James, MARSH, Bruce, WINFIELD, Robin Jeffrey.

Company Number
05064391
Status
active
Type
ltd
Incorporated
4 March 2004
Age
22 years
Address
The Shires Chapel Croft, Kings Langley, WD4 9DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEEPING, Matthew James, MARSH, Bruce, WINFIELD, Robin Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHIRES (CHIPPERFIELD) MANAGEMENT LIMITED

THE SHIRES (CHIPPERFIELD) MANAGEMENT LIMITED is an active company incorporated on 4 March 2004 with the registered office located in Kings Langley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SHIRES (CHIPPERFIELD) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05064391

LTD Company

Age

22 Years

Incorporated 4 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

The Shires Chapel Croft Chipperfield Kings Langley, WD4 9DR,

Previous Addresses

Cloverleaf Chapel Croft Chipperfield Kings Langley WD4 9DR England
From: 11 December 2020To: 4 December 2021
The Shires, Chapel Croft Chipperfield Hertfordshire WD4 9DR
From: 4 March 2004To: 11 December 2020
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Nov 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KEEPING, Matthew James

Active
Chapel Croft, Kings LangleyWD4 9DR
Born June 1971
Director
Appointed 13 Dec 2024

MARSH, Bruce

Active
Chapel Croft, Kings LangleyWD4 9DR
Born January 1968
Director
Appointed 28 Dec 2020

WINFIELD, Robin Jeffrey

Active
Chapel Croft, Kings LangleyWD4 9DR
Born August 1972
Director
Appointed 10 Dec 2015

BOWDITCH, Keith

Resigned
4 Norfolk Road, RickmansworthWD3 1LA
Secretary
Appointed 04 Mar 2004
Resigned 30 Mar 2005

GILLESPIE, Paul James

Resigned
Chapel Croft, Kings LangleyWD4 9DR
Secretary
Appointed 14 Dec 2020
Resigned 07 May 2021

MAYS, Helen

Resigned
The Shires, ChipperfieldWD4 9DR
Secretary
Appointed 30 Mar 2005
Resigned 14 Dec 2020

COWHAM, David Clifford

Resigned
Cloverleaf, ChipperfieldWD4 9DR
Born August 1967
Director
Appointed 30 Mar 2005
Resigned 02 Oct 2008

COWHAM, Kay Miriam

Resigned
Yew Tree House, ChipperfieldWD4 9DR
Born April 1940
Director
Appointed 13 Aug 2006
Resigned 10 Dec 2015

DONALDSON, Kevin

Resigned
4 Norfolk Road, RickmansworthWD3 1LA
Born February 1956
Director
Appointed 04 Mar 2004
Resigned 30 Mar 2005

GILLESPIE, Paul James

Resigned
Chapel Croft, Kings LangleyWD4 9DR
Born September 1969
Director
Appointed 10 Dec 2015
Resigned 15 Dec 2024

JOHNS, Tracy Ann

Resigned
Chapelcroft, Kings LangleyWD4 9DR
Born September 1963
Director
Appointed 17 Jan 2013
Resigned 10 Dec 2015

MAYS, Helen

Resigned
The Shires, ChipperfieldWD4 9DR
Born March 1953
Director
Appointed 30 Mar 2005
Resigned 28 Dec 2020

MINSHELL, Caroline Margaret

Resigned
Cloverleaf, ChipperfieldWD4 9DR
Born June 1962
Director
Appointed 02 Oct 2008
Resigned 17 Jan 2013

SIGNORINI, Marco Daniele

Resigned
Panashe Place, Chipperfield RickmansworthWD4 9EQ
Born February 1962
Director
Appointed 30 Mar 2005
Resigned 13 Aug 2006

Persons with significant control

4

2 Active
2 Ceased

Mr Bruce Marsh

Active
Chapel Croft, Kings LangleyWD4 9DR
Born January 1968

Nature of Control

Significant influence or control
Notified 21 Dec 2020

Mr Paul James Gillespie

Ceased
Chapel Croft, Kings LangleyWD4 9DR
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2025

Mrs Helen Mays

Ceased
Chapel Croft, Kings LangleyWD4 9DR
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr Robin Jeffrey Winfield

Active
Chapel Croft, Kings LangleyWD4 9DR
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 May 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Termination Director Company With Name Termination Date
19 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2014
AR01AR01
Change Person Director Company With Change Date
9 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Accounts With Accounts Type Dormant
26 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2011
AR01AR01
Change Person Director Company With Change Date
5 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
8 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
26 March 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
287Change of Registered Office
Incorporation Company
4 March 2004
NEWINCIncorporation