Background WavePink WaveYellow Wave

ELLERSLIE CHAMBERS LIMITED (08274539)

ELLERSLIE CHAMBERS LIMITED (08274539) is an active UK company. incorporated on 30 October 2012. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ELLERSLIE CHAMBERS LIMITED has been registered for 13 years. Current directors include BEESTON, Kim, CLARK, Lynda Patricia, PARCHOT, David and 2 others.

Company Number
08274539
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEESTON, Kim, CLARK, Lynda Patricia, PARCHOT, David, 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 LIMITED

ELLERSLIE CHAMBERS LIMITED is an active company incorporated on 30 October 2012 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELLERSLIE CHAMBERS LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08274539

LTD Company

Age

13 Years

Incorporated 30 October 2012

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 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

10 Exeter Road Bournemouth, BH2 5AN,

Previous Addresses

Flat 22 Ellerslie Chambers Hinton Road Bournemouth BH1 2EE
From: 10 July 2014To: 15 December 2014
35 Ashwood Drive Broadstone Dorset BH18 8LN England
From: 15 May 2014To: 10 July 2014
Flat 21 Ellerslie Chambers Hinton Road Bournemouth Dorset BH1 2EE
From: 17 June 2013To: 15 May 2014
21 Oxford Road Bournemouth Dorset BH8 8ET United Kingdom
From: 30 October 2012To: 17 June 2013
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
May 14
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 15 Dec 2014

BEESTON, Kim

Active
Exeter Road, BournemouthBH2 5AN
Born January 1950
Director
Appointed 20 Nov 2023

CLARK, Lynda Patricia

Active
Exeter Road, BournemouthBH2 5AN
Born May 1951
Director
Appointed 20 Nov 2023

PARCHOT, David

Active
Exeter Road, BournemouthBH2 5AN
Born February 1960
Director
Appointed 01 Feb 2018

PIERCE, Duveen Treasure Sowden

Active
Exeter Road, BournemouthBH2 5AN
Born August 1951
Director
Appointed 01 Feb 2018

ROPER, Richard Leslie

Active
Hinton Road, BournemouthBH1 2EE
Born February 1952
Director
Appointed 23 Jan 2013

SPEIGHT, Danielle

Resigned
Ellerslie Chambers, BournemouthBH1 2EE
Secretary
Appointed 23 Jan 2013
Resigned 13 May 2014

HGW SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8ET
Corporate secretary
Appointed 30 Oct 2012
Resigned 07 Jan 2013

BENNETT, Fiona Clare

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1975
Director
Appointed 30 Oct 2012
Resigned 14 Oct 2024

BENTLEY, Robert James, Mr.

Resigned
Exeter Road, BournemouthBH2 5AN
Born October 1973
Director
Appointed 01 Feb 2018
Resigned 29 Nov 2024

PEACH, Darren

Resigned
Exeter Road, BournemouthBH2 5AN
Born October 1969
Director
Appointed 01 Feb 2018
Resigned 29 Nov 2024

SPEIGHT, Danielle Helen

Resigned
Ellerslie Chambers, BournemouthBH1 2EE
Born May 1971
Director
Appointed 01 Nov 2012
Resigned 13 May 2014
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 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
12 December 2024
TM01Termination of Director
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
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
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
15 December 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Change Person Director Company With Change Date
1 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Incorporation Company
30 October 2012
NEWINCIncorporation