Background WavePink WaveYellow Wave

IPSWICH ROAD MANAGEMENT COMPANY LIMITED (05732771)

IPSWICH ROAD MANAGEMENT COMPANY LIMITED (05732771) is an active UK company. incorporated on 7 March 2006. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. IPSWICH ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include STEGGLES, Jeffrey.

Company Number
05732771
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2006
Age
20 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEGGLES, Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH ROAD MANAGEMENT COMPANY LIMITED

IPSWICH ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IPSWICH ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05732771

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 7 March 2006

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 17 November 2025 (5 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Windsor House 103 Whitehall Road Colchester CO2 8HA
From: 14 August 2012To: 20 October 2014
8 King Court Newcomen Way Colchester Essex CO4 9RA England
From: 28 June 2012To: 14 August 2012
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 10 February 2012To: 28 June 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 18 February 2011To: 10 February 2012
6 New Street Square London EC4A 3LX
From: 19 July 2010To: 18 February 2011
35 Old Queen Street London SW1H 9JD
From: 7 March 2006To: 19 July 2010
Timeline

9 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jul 13
Director Left
Apr 15
Director Joined
Nov 17
Director Left
Jun 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 16 Oct 2014

STEGGLES, Jeffrey

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 17 Jul 2013

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 08 Mar 2007
Resigned 17 Feb 2011

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 23 Sept 2010
Resigned 28 Jun 2012

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 07 Mar 2006
Resigned 13 Nov 2006

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Kings Court, ColchesterCO4 5YH
Corporate secretary
Appointed 03 Jul 2012
Resigned 16 Oct 2014

COLES, Pamela Mary

Resigned
Thorpe Cloud 32 Woodfield Lane, AshteadKT21 2BE
Born May 1945
Director
Appointed 13 Nov 2006
Resigned 08 Mar 2007

DOHERTY, Isobel Katherine

Resigned
2 Beaumont Place, WatfordWD18 0AJ
Born September 1963
Director
Appointed 13 Nov 2006
Resigned 08 Mar 2007

HARDING, Robert Keith

Resigned
Ferry Road, ColchesterCO5 7BX
Born July 1964
Director
Appointed 16 Dec 2010
Resigned 16 Dec 2010

RUDDLE, William Edward, The Reverend

Resigned
The Gardens Office Village, FarehamPO16 8SS
Born March 1976
Director
Appointed 02 Apr 2011
Resigned 13 Apr 2015

STOCKDALE, Peter James

Resigned
Timberlea, AshteadKT21 2NZ
Born January 1950
Director
Appointed 13 Nov 2006
Resigned 08 Mar 2007

THURSTON, Mark Jonathan

Resigned
Whitehall Road, ColchesterCO2 8YU
Born November 1964
Director
Appointed 22 Nov 2017
Resigned 25 May 2018

CH NOMINEES (ONE) LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate director
Appointed 08 Mar 2007
Resigned 17 Jan 2010

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 07 Mar 2006
Resigned 13 Nov 2006
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Resolution
9 December 2010
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
30 September 2010
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
18 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
17 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
287Change of Registered Office
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Incorporation Company
7 March 2006
NEWINCIncorporation