EXCHANGE COURT MANAGEMENT SERVICES LIMITED
Overview
Company Name | EXCHANGE COURT MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06484881 |
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 COURT MANAGEMENT SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is EXCHANGE COURT MANAGEMENT SERVICES LIMITED located?
Registered Office Address | C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue WV1 4EG Wolverhampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EXCHANGE COURT MANAGEMENT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for EXCHANGE COURT MANAGEMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jan 28, 2026 |
---|---|
Next Confirmation Statement Due | Feb 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2025 |
Overdue | No |
What are the latest filings for EXCHANGE COURT MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 102 Tettenhall Road Wolverhampton WV6 0BW to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on May 22, 2025 | 1 pages | AD01 | ||
Termination of appointment of Jonathan George Rogers as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jonathan George Rogers as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 4 pages | AA | ||
Appointment of Mr Neil Alan Richardson as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gary John Wayte as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Michael Egan as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gary John Wayte as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jan 28, 2020 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 4 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Jan 28, 2019 with updates | 5 pages | CS01 | ||
Notification of Broomford Holdings Limited as a person with significant control on Jun 01, 2018 | 1 pages | PSC02 | ||
Cessation of Broadlands Wolverhampton Limited as a person with significant control on Jun 01, 2018 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 5 pages | AA | ||
Who are the officers of EXCHANGE COURT MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EGAN, James Michael | Director | River Front EN1 3FG Enfield Nicholas House England | England | Irish | Director | 314184450001 | ||||
JONES, Ralph Charles | Director | Applereach 4 Hazelwood Road DE56 4DP Duffield Derbyshire | United Kingdom | British | Director | 156819630001 | ||||
RICHARDSON, Neil Alan | Director | 3rd Floor, Regent House Bath Avenue WV1 4EG Wolverhampton C/O Muras Baker Jones Limited England | England | British | Director | 322620100001 | ||||
ROGERS, Jonathan George | Secretary | Tettenhall Road WV6 0BW Wolverhampton 102 | British | Director | 64520220002 | |||||
ROGERS, Jonathan George | Director | Tettenhall Road WV6 0BW Wolverhampton 102 England | England | British | Director | 64520220003 | ||||
WAYTE, Gary John | Director | Sun Pier ME4 4ER Chatham Reliance House Kent England | England | British | Director | 314184300001 |
Who are the persons with significant control of EXCHANGE COURT MANAGEMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Broomford Holdings Limited | Jun 01, 2018 | Aldersgate Street EC1A 4AB London 150 England | No | ||||
| |||||||
Natures of Control
| |||||||
Broadlands Wolverhampton Limited | Jun 30, 2016 | Tettenhall Road WV6 0BW Wolverhampton 102 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Bromford Carinthia Housing Association Limited | Jun 30, 2016 | Venture Court Broadlands WV10 6TB Wolverhampton 1 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