Background WavePink WaveYellow Wave

BOURNE VIEW (IPSWICH) MANAGEMENT COMPANY LIMITED (13098906)

BOURNE VIEW (IPSWICH) MANAGEMENT COMPANY LIMITED (13098906) is an active UK company. incorporated on 24 December 2020. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. BOURNE VIEW (IPSWICH) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include CLEMENTS, Phillipa, JOHNSON, Susan Karen, LAWRENCE, Kathleen Amanda and 3 others.

Company Number
13098906
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 2020
Age
5 years
Address
The Estate Office, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEMENTS, Phillipa, JOHNSON, Susan Karen, LAWRENCE, Kathleen Amanda, SAVILLE, Steven Richard, SCOTT, Karen Julie, STANDEN, Philip Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE VIEW (IPSWICH) MANAGEMENT COMPANY LIMITED

BOURNE VIEW (IPSWICH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 December 2020 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOURNE VIEW (IPSWICH) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13098906

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 24 December 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 January 2026 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

The Estate Office 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY United Kingdom
From: 24 December 2020To: 15 January 2026
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CLEMENTS, Phillipa

Active
84 Fisherton Street, SalisburySP2 7QY
Born October 1982
Director
Appointed 12 Sept 2025

JOHNSON, Susan Karen

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1966
Director
Appointed 01 Sept 2025

LAWRENCE, Kathleen Amanda

Active
84 Fisherton Street, SalisburySP2 7QY
Born October 1964
Director
Appointed 11 Sept 2025

SAVILLE, Steven Richard

Active
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 24 Dec 2020

SCOTT, Karen Julie

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1962
Director
Appointed 11 Sept 2025

STANDEN, Philip Leslie

Active
Cambourne Park,, CambridgeCB23 6DW
Born November 1968
Director
Appointed 03 Apr 2023

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Nov 2024
Resigned 31 Dec 2025

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 24 Dec 2020
Resigned 08 Nov 2024

BRIDGES, Jonathan

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born December 1981
Director
Appointed 16 Mar 2023
Resigned 26 Feb 2025

BURROWS, Richard Michael

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born February 1968
Director
Appointed 24 Dec 2020
Resigned 03 Apr 2023

CHAMBERLAIN, Steven John

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1975
Director
Appointed 18 Aug 2025
Resigned 18 Sept 2025

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

29

Change Account Reference Date Company Current Shortened
12 March 2026
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Incorporation Company
24 December 2020
NEWINCIncorporation