Exchange House Management Limited

General information

Name:

Exchange House Management Ltd

Office Address:

126 Cornwall Road SE1 8TQ Lambeth

Number: 03537769

Incorporation date: 1998-03-31

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Exchange House Management was founded on 1998-03-31 as a Private Limited Company. The enterprise's office could be found at Lambeth on 126 Cornwall Road. When you want to reach the business by post, its post code is SE1 8TQ. The registration number for Exchange House Management Limited is 03537769. Since 1999-02-22 Exchange House Management Limited is no longer under the name Cowcross House And Exchange House Management. The enterprise's SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Exchange House Management Ltd reported its account information for the financial year up to Friday 30th June 2023. The business latest confirmation statement was filed on Friday 31st March 2023.

There is a group of two directors managing this particular business right now, including Gavin M. and Barry S. who have been performing the directors responsibilities since December 2006. To find professional help with legal documentation, the business has been utilizing the skills of Gavin M. as a secretary for the last eighteen years.

  • Previous company's names
  • Exchange House Management Limited 1999-02-22
  • Cowcross House And Exchange House Management Limited 1998-03-31

Financial data based on annual reports

Company staff

Gavin M.

Role: Director

Appointed: 31 December 2006

Latest update: 6 March 2024

Gavin M.

Role: Secretary

Appointed: 31 December 2006

Latest update: 6 March 2024

Barry S.

Role: Director

Appointed: 31 December 2006

Latest update: 6 March 2024

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 March 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 March 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 14 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company accounts made up to 30th June 2023 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

3rd Floor 22 Grafton Street

Post code:

W1S 4EX

City / Town:

London

HQ address,
2014

Address:

4th Floor Vauxhall Bridge Rd 192-198 Vauxhall Bridge Rd

Post code:

SW1V 1DX

City / Town:

London

HQ address,
2015

Address:

52-53 Margaret Street

Post code:

W1W 8SQ

City / Town:

London

HQ address,
2016

Address:

52-53 Margaret Street

Post code:

W1W 8SQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
26
Company Age

Closest Companies - by postcode