EXCHANGE SQUARE MANAGEMENT LIMITED
Overview
| Company Name | EXCHANGE SQUARE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02037400 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXCHANGE SQUARE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROADGATE MANAGEMENT (NO. 3) LIMITED | May 24, 1988 | May 24, 1988 |
| ALPHAFORM (NO. SEVEN) PUBLIC LIMITED COMPANY | Jul 15, 1986 | Jul 15, 1986 |
What are the latest accounts for EXCHANGE SQUARE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EXCHANGE SQUARE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for EXCHANGE SQUARE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Termination of appointment of Nigel Mark Webb as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Andrew Wiseman as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Ayimadu Asamoah as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Termination of appointment of Sarah France Csukas as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jonathan David Lovejoy as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Geoffrey Gardiner as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Geoffrey Gardiner on May 31, 2018 | 2 pages | CH01 | ||
Appointment of Mr Nigel Mark Webb as a director on Dec 17, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Termination of appointment of Timothy Andrew Roberts as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Who are the officers of EXCHANGE SQUARE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| ASAMOAH, Benjamin Ayimadu | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 261200860001 | |||||||||
| LOCKYER, David Ian | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 157840890001 | |||||||||
| LOVEJOY, Jonathan David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 262176650001 | |||||||||
| WISEMAN, Michael Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 115740520003 | |||||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| FORSHAW, Christopher Michael John | Secretary | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | British | 1898090001 | ||||||||||
| HALLAM, Jonathan Paul | Secretary | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||||||
| HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||||||
| MORKEL, Alan Gaunson | Secretary | Bramble Cottage 1 Churn Lane Horsmonden TN12 8HL Tonbridge Kent | British | 2068470001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | 10 Cromford Way KT3 3AZ New Malden Surrey | United Kingdom | British | 58016770001 | |||||||||
| BATES, Nicholas Keith | Director | The Old Farmhouse Blagrave Farm Lane, Woodcote Road, Caversham RG4 7JX Reading Berkshire | United Kingdom | British | 58257980002 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BLACKBURN, David Michael | Director | Lansdowne Road W11 3AL London 7 | England | British | 67601540001 | |||||||||
| BONES, Antony William | Director | 12 Haywarden Place Hartley Wintney RG27 8UA Basingstoke Hampshire | United Kingdom | British | 3564580001 | |||||||||
| BRADMAN, Godfrey Michael | Director | 15 Hanover Terrace NW1 4RJ London | British | 2068500001 | ||||||||||
| CAMP, David John | Director | 11 Walham Grove SW6 London | British | 4807190002 | ||||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| CSUKAS, Sarah France | Director | Bank Street Canary Wharf E14 5EG London 40 United Kingdom | United Kingdom | Irish | 204931750001 | |||||||||
| DANTZIC, Roy Matthew | Director | 65 Springfield Road St Johns Wood NW8 0QJ London | British | 52294450003 | ||||||||||
| DOYLE, Eugene Francis | Director | 2 Gombards AL3 5NW St. Albans Hertfordshire | United Kingdom | Irish | 73961570001 | |||||||||
| FAYE, Peter John | Director | 29 Rectory Lane Kibworth LE8 0NW Leicester Leicestershire | British | 71426200001 | ||||||||||
| FLORENCE, William James | Director | 44 Walnut Court Kensington Green W8 5UB London | American | 43767900001 | ||||||||||
| GALLOP, Christopher Edward | Director | 15 Kingscliffe Gardens SW19 6NR London | England | British | 71287620001 | |||||||||
| GARDINER, David Geoffrey | Director | Warwick Street W1B 5NH London 30 London United Kingdom | United Kingdom | British | 139356100002 | |||||||||
| GLAWE, Wolfgang | Director | Krummwiese 10 63589 Linsengericht FOREIGN Germany | German | 50768020001 | ||||||||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||||||
| HARRISON, Nicholas Dudley | Director | 105 Tattenham Cres KT18 5NY Epsom Downs Surrey | British | 141445840001 | ||||||||||
| IDDIOLS, John Harvey | Director | Onaway Park Avenue, Farnbrough Park BR6 8LH Orpington Kent | British | 8561130002 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 |
Who are the persons with significant control of EXCHANGE SQUARE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bluebutton Properties Uk Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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