Background WavePink WaveYellow Wave

THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED (05544904)

THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED (05544904) is an active UK company. incorporated on 24 August 2005. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
05544904
Status
active
Type
ltd
Incorporated
24 August 2005
Age
20 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED

THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 August 2005 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05544904

LTD Company

Age

20 Years

Incorporated 24 August 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester WR5 2ZX
From: 29 September 2011To: 20 June 2023
Whittington Hall Whittington Road Worcester Uk WR5 2ZX United Kingdom
From: 26 May 2011To: 29 September 2011
6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY
From: 24 August 2005To: 26 May 2011
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 23
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 20 Nov 2025

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 20 Nov 2025

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 04 Dec 2006
Resigned 25 May 2011

O'DRISCOLL, Robert Christopher

Resigned
28 Ley Hill Road, Sutton ColdfieldB75 6TF
Secretary
Appointed 09 Dec 2005
Resigned 05 Dec 2006

PIOLI, Emma-Jayne Maria

Resigned
75 Pereira Road, BirminghamB17 9JA
Secretary
Appointed 24 Aug 2005
Resigned 09 Dec 2005

MAINSTAY SECRETARIES LIMITED

Resigned
WorcesterWR5 2ZX
Corporate secretary
Appointed 25 May 2011
Resigned 07 Dec 2023

BUSK, Sarah Jane

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1971
Director
Appointed 07 Aug 2014
Resigned 13 Nov 2016

DOWNING, Martin Richard Frederick

Resigned
6 Stamford Croft, SolihullB91 3FS
Born April 1954
Director
Appointed 24 Aug 2005
Resigned 09 Dec 2005

HEPWOOD, Robert Michael

Resigned
Solihull Parkway, SolihullB37 7WY
Born July 1965
Director
Appointed 09 Dec 2005
Resigned 25 May 2011

LATHAM, Jennifer Ann

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1955
Director
Appointed 25 May 2011
Resigned 14 Aug 2014

MUNN, Claire

Resigned
11 Queensway, New MiltonBH25 5NR
Born October 1977
Director
Appointed 01 Feb 2017
Resigned 12 Sept 2025

MURPHY, David

Resigned
Whittington Road, WorcesterWR5 2ZX
Born September 1981
Director
Appointed 25 May 2011
Resigned 18 Dec 2015

RIMELL, Kathryn Elizabeth

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1977
Director
Appointed 29 Feb 2016
Resigned 13 Mar 2023

TOMKINS, Ashley

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1982
Director
Appointed 15 Jan 2018
Resigned 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

90

Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
20 November 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Sail Address Company With Old Address
29 September 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Move Registers To Registered Office Company
6 June 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
1 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
7 December 2007
288cChange of Particulars
Legacy
21 October 2007
363aAnnual Return
Legacy
21 October 2007
353353
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
10 March 2007
88(2)R88(2)R
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
225Change of Accounting Reference Date
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
287Change of Registered Office
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Incorporation Company
24 August 2005
NEWINCIncorporation