EXCHANGE SQUARE MANAGEMENT LIMITED

EXCHANGE SQUARE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXCHANGE SQUARE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02037400
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXCHANGE SQUARE MANAGEMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is EXCHANGE SQUARE MANAGEMENT LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCHANGE SQUARE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADGATE MANAGEMENT (NO. 3) LIMITEDMay 24, 1988May 24, 1988
    ALPHAFORM (NO. SEVEN) PUBLIC LIMITED COMPANYJul 15, 1986Jul 15, 1986

    What are the latest accounts for EXCHANGE SQUARE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EXCHANGE SQUARE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for EXCHANGE SQUARE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Termination of appointment of Nigel Mark Webb as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Michael Andrew Wiseman as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Benjamin Ayimadu Asamoah as a director on Jun 30, 2023

    2 pagesAP01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Termination of appointment of Sarah France Csukas as a director on Jun 29, 2022

    1 pagesTM01

    Appointment of Mr Jonathan David Lovejoy as a director on Mar 18, 2022

    2 pagesAP01

    Termination of appointment of David Geoffrey Gardiner as a director on Oct 31, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David Geoffrey Gardiner on May 31, 2018

    2 pagesCH01

    Appointment of Mr Nigel Mark Webb as a director on Dec 17, 2019

    2 pagesAP01

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Termination of appointment of Timothy Andrew Roberts as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Dec 14, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Who are the officers of EXCHANGE SQUARE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    ASAMOAH, Benjamin Ayimadu
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish261200860001
    LOCKYER, David Ian
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish157840890001
    LOVEJOY, Jonathan David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish262176650001
    WISEMAN, Michael Andrew
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish115740520003
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Secretary
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    British1898090001
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Secretary
    11 Trinity Road
    SW19 8QT London
    British36631180001
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    MORKEL, Alan Gaunson
    Bramble Cottage 1 Churn Lane
    Horsmonden
    TN12 8HL Tonbridge
    Kent
    Secretary
    Bramble Cottage 1 Churn Lane
    Horsmonden
    TN12 8HL Tonbridge
    Kent
    British2068470001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    British2068480001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    British2068480001
    BARZYCKI, Sarah Morrell
    10 Cromford Way
    KT3 3AZ New Malden
    Surrey
    Director
    10 Cromford Way
    KT3 3AZ New Malden
    Surrey
    United KingdomBritish58016770001
    BATES, Nicholas Keith
    The Old Farmhouse
    Blagrave Farm Lane, Woodcote Road, Caversham
    RG4 7JX Reading
    Berkshire
    Director
    The Old Farmhouse
    Blagrave Farm Lane, Woodcote Road, Caversham
    RG4 7JX Reading
    Berkshire
    United KingdomBritish58257980002
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BLACKBURN, David Michael
    Lansdowne Road
    W11 3AL London
    7
    Director
    Lansdowne Road
    W11 3AL London
    7
    EnglandBritish67601540001
    BONES, Antony William
    12 Haywarden Place
    Hartley Wintney
    RG27 8UA Basingstoke
    Hampshire
    Director
    12 Haywarden Place
    Hartley Wintney
    RG27 8UA Basingstoke
    Hampshire
    United KingdomBritish3564580001
    BRADMAN, Godfrey Michael
    15 Hanover Terrace
    NW1 4RJ London
    Director
    15 Hanover Terrace
    NW1 4RJ London
    British2068500001
    CAMP, David John
    11 Walham Grove
    SW6 London
    Director
    11 Walham Grove
    SW6 London
    British4807190002
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    CSUKAS, Sarah France
    Bank Street
    Canary Wharf
    E14 5EG London
    40
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5EG London
    40
    United Kingdom
    United KingdomIrish204931750001
    DANTZIC, Roy Matthew
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    Director
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    British52294450003
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrish73961570001
    FAYE, Peter John
    29 Rectory Lane
    Kibworth
    LE8 0NW Leicester
    Leicestershire
    Director
    29 Rectory Lane
    Kibworth
    LE8 0NW Leicester
    Leicestershire
    British71426200001
    FLORENCE, William James
    44 Walnut Court
    Kensington Green
    W8 5UB London
    Director
    44 Walnut Court
    Kensington Green
    W8 5UB London
    American43767900001
    GALLOP, Christopher Edward
    15 Kingscliffe Gardens
    SW19 6NR London
    Director
    15 Kingscliffe Gardens
    SW19 6NR London
    EnglandBritish71287620001
    GARDINER, David Geoffrey
    Warwick Street
    W1B 5NH London
    30
    London
    United Kingdom
    Director
    Warwick Street
    W1B 5NH London
    30
    London
    United Kingdom
    United KingdomBritish139356100002
    GLAWE, Wolfgang
    Krummwiese 10
    63589 Linsengericht
    FOREIGN Germany
    Director
    Krummwiese 10
    63589 Linsengericht
    FOREIGN Germany
    German50768020001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Director
    11 Trinity Road
    SW19 8QT London
    British36631180001
    HARRISON, Nicholas Dudley
    105 Tattenham Cres
    KT18 5NY Epsom Downs
    Surrey
    Director
    105 Tattenham Cres
    KT18 5NY Epsom Downs
    Surrey
    British141445840001
    IDDIOLS, John Harvey
    Onaway
    Park Avenue, Farnbrough Park
    BR6 8LH Orpington
    Kent
    Director
    Onaway
    Park Avenue, Farnbrough Park
    BR6 8LH Orpington
    Kent
    British8561130002
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004

    Who are the persons with significant control of EXCHANGE SQUARE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bluebutton Properties Uk Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number7018582
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0