This company is commonly known as Exchange Apartments Management Company Limited. The company was founded 15 years ago and was given the registration number 06701938. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.
Name | : | EXCHANGE APARTMENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06701938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2008 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 27 October 2016 | Active |
170, Simonside Terrace, Heaton, Newcastle Upon Tyne, United Kingdom, NE6 5LA | Director | 18 September 2008 | Active |
6 Newgate Street, Newcastle Upon Tyne, NE1 5RG | Director | 18 September 2008 | Active |
112, Atkinson Road, Sunderland, England, SR6 9AX | Director | 18 September 2008 | Active |
77f, Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JF | Director | 18 September 2008 | Active |
Residence La Jardin Des Pins, Batiment B 1er Etage, 125 Boulevard Raymond Pinecare, Juan Les Pins, France, | Director | 18 September 2008 | Active |
77e, Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JF | Director | 18 May 2011 | Active |
6, Lake View, Kirkland, Frizington, United Kingdom, CA26 3XZ | Director | 18 September 2008 | Active |
1, Saville Chambers 5 North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF | Director | 18 September 2008 | Active |
Residence La Jardin Des Pins, Batiment B 1er Etage, 125 Boulevard Raymond Pinecare, Juan Les Pins, France, | Director | 18 September 2008 | Active |
21, Moss Lane, Broadbottom, Hyde, SK14 6BD | Director | 18 September 2008 | Active |
77d, Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JF | Director | 18 September 2008 | Active |
77f, Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JF | Director | 28 April 2011 | Active |
1101, Route D'Allevard, Pinet D'Uriage, St Martin D'Uriage, France, | Director | 18 September 2008 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 04 February 2016 | Active |
77b, Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JF | Director | 18 September 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-04 | Address | Change registered office address company with date old address new address. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.