Background WavePink WaveYellow Wave

DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED (05490676)

DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED (05490676) is an active UK company. incorporated on 24 June 2005. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CLARK, Philip De Lacey, Dr, LINDSAY, Clive Thomas, NASEBY, David Craig, Dr. and 2 others.

Company Number
05490676
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2005
Age
20 years
Address
Eldo House, Bury St Edmunds, IP32 7AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Philip De Lacey, Dr, LINDSAY, Clive Thomas, NASEBY, David Craig, Dr., NEEDHAM, Robin John, WATSON, Paul John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED

DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2005 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05490676

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 24 June 2005

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 2 June 2025 (10 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

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Eldo House Kempson Way Bury St Edmunds, IP32 7AR,

Previous Addresses

C/O Home from Home Property Management Ltd 1 Pownall Road Ipswich IP3 0DN England
From: 20 July 2016To: 17 November 2021
59 Pownall Road Ipswich Suffolk IP3 0DJ
From: 19 April 2012To: 20 July 2016
Marlborough House 298 Regents Park Road London N3 2UU
From: 24 June 2005To: 19 April 2012
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jul 15
Director Left
Jul 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Jun 20
Director Joined
Mar 22
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
16
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

HOME FROM HOME PROPERTY MANAGEMENT LIMITED

Active
Pownall Road, IpswichIP3 0DN
Corporate secretary
Appointed 24 Apr 2025

CLARK, Philip De Lacey, Dr

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born March 1953
Director
Appointed 26 Feb 2025

LINDSAY, Clive Thomas

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born March 1959
Director
Appointed 26 Feb 2025

NASEBY, David Craig, Dr.

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born November 1971
Director
Appointed 26 Mar 2012

NEEDHAM, Robin John

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born February 1956
Director
Appointed 08 Mar 2022

WATSON, Paul John

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born December 1957
Director
Appointed 01 Jul 2017

OTTLEY, Edward

Resigned
Kempson Way, Bury St EdmundsIP32 7AR
Secretary
Appointed 13 Apr 2012
Resigned 24 Apr 2025

STONE, Maryline

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 24 Jun 2005
Resigned 13 Apr 2012

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 09 Oct 2006
Resigned 13 Apr 2012

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 09 Oct 2006
Resigned 13 Apr 2012

BERWICK, John

Resigned
Pownall Road, IpswichIP3 0DN
Born May 1936
Director
Appointed 26 Mar 2012
Resigned 21 Jun 2019

DOWNES, Paul

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born June 1948
Director
Appointed 04 Apr 2007
Resigned 16 Jun 2008

GRAY, Paula

Resigned
15 Wickham Close, EnfieldEN3 5AD
Born July 1979
Director
Appointed 24 Jun 2005
Resigned 16 Apr 2007

HASNIP, Karl Darren

Resigned
Pownall Road, IpswichIP3 0DN
Born February 1979
Director
Appointed 26 Mar 2012
Resigned 08 Sept 2017

HOLLIDAY, James Thomas

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1955
Director
Appointed 16 Jun 2008
Resigned 25 Mar 2012

HOUSE, Anthony Brian

Resigned
Pownall Road, IpswichIP3 0DJ
Born September 1944
Director
Appointed 26 Mar 2012
Resigned 06 Apr 2016

REYNOLDS, Peter Alan

Resigned
Kempson Way, Bury St EdmundsIP32 7AR
Born July 1953
Director
Appointed 01 Jul 2017
Resigned 21 Aug 2024

THOMPSON, Louise Sharman

Resigned
Pownall Road, IpswichIP3 0DN
Born August 1971
Director
Appointed 26 Mar 2012
Resigned 21 Jun 2019

Persons with significant control

6

0 Active
6 Ceased

Mr Paul John Watson

Ceased
Kempson Way, Bury St EdmundsIP32 7AR
Born December 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2017
Ceased 17 Oct 2025

Mr Peter Alan Reynolds

Ceased
Kempson Way, Bury St EdmundsIP32 7AR
Born July 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2017
Ceased 21 Aug 2024

Dr David Craig Naseby

Ceased
Kempson Way, Bury St EdmundsIP32 7AR
Born November 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 17 Oct 2025

Ms Louise Sharman Thompson

Ceased
Pownall Road, IpswichIP3 0DN
Born August 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2020

Mr John Berwick

Ceased
Pownall Road, IpswichIP3 0DN
Born May 1936

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 21 Jun 2019

Mr Karl Darren Hasnip

Ceased
Pownall Road, IpswichIP3 0DN
Born February 1979

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

98

Notification Of A Person With Significant Control Statement
17 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Accounts With Made Up Date
15 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
17 April 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 April 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Resolution
26 February 2007
RESOLUTIONSResolutions
Gazette Notice Compulsary
5 December 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 June 2005
NEWINCIncorporation