UKBizDB.co.uk

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exchange Quay Management Company Limited. The company was founded 34 years ago and was given the registration number 02420583. The firm's registered office is in KNUTSFORD. You can find them at Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EXCHANGE QUAY MANAGEMENT COMPANY LIMITED
Company Number:02420583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booths Hall, Booths Park 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Corporate Secretary19 February 2024Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director25 September 2019Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director05 December 2013Active
12 Butley Lanes, Prestbury, SK10 4HU

Director19 July 2007Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Secretary21 March 1996Active
Ravenside 36 Portsmouth Road, Surbiton, KT6 4HQ

Secretary-Active
54 Shrubbery Avenue, Barbourne, Worcester, WR1 1QH

Secretary03 November 1994Active
Mill House, Little Missenden, Amersham, HP7 0RG

Secretary23 March 1993Active
3rd Floor, 11-12 St James's Square, London, Uk, SW1Y 4LB

Corporate Secretary19 June 2017Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL

Corporate Secretary26 November 2013Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary01 August 2007Active
1, Dukes Mews, London, England, W1U 3ET

Corporate Secretary27 February 2018Active
Flat 6 Denham Lodge, Lansdown Road, Cheltenham, GL51 6QB

Director10 February 1999Active
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR

Director03 November 1994Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director26 September 2017Active
18 Eldorado Road, Cheltenham, GL50 2PT

Director09 July 1999Active
8 Prince Henry's Close, Evesham, WR11 4NW

Director29 January 1997Active
16 St Martins House, 18 St Martins Le Grand, London, EC1A 4EN

Director15 June 2016Active
4 Radinden Drive, Hove, BN3 6LB

Director01 November 2006Active
St Martins House, 18 St Martins Le Grand, London, Uk, EC1A 4EN

Director10 October 2013Active
2 The Knoll, Hayes, Bromley, BR2 7DH

Director-Active
3rd Floor, 11-12 St James Square, London, Uk, SW1Y 4LB

Director19 June 2017Active
Mill House, Little Missenden, Amersham, HP7 0RG

Director-Active

People with Significant Control

Kimberly Dawn Haakonson
Notified on:07 June 2022
Status:Active
Date of birth:December 1964
Nationality:Canadian
Country of residence:England
Address:C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS
Nature of control:
  • Significant influence or control
Mr Ali Cenal
Notified on:11 November 2021
Status:Active
Date of birth:December 1987
Nationality:Turkish
Country of residence:England
Address:C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS
Nature of control:
  • Significant influence or control
Mr Julien Bailly
Notified on:27 December 2019
Status:Active
Date of birth:June 1979
Nationality:Luxembourger
Country of residence:Luxembourg
Address:14, Rue Edward Steichen, Luxembourg, Luxembourg,
Nature of control:
  • Significant influence or control
Mrs Joane Koko-Eineke
Notified on:30 August 2019
Status:Active
Date of birth:June 1981
Nationality:Luxembourger
Country of residence:Luxembourg
Address:14, Rue Edward Steichen, Luxembourg, Luxembourg,
Nature of control:
  • Significant influence or control
Mr Allard Fontein
Notified on:19 June 2017
Status:Active
Date of birth:May 1967
Nationality:Dutch
Country of residence:England
Address:C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Tony Andrew Whiteman
Notified on:19 June 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Exchange Quay Salford Uk Sarl
Notified on:01 April 2017
Status:Active
Country of residence:Luxembourg
Address:76, Avenue De La Liberte, Luxembourg City, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Termination secretary company with name termination date.

Download
2024-02-19Officers

Appoint corporate secretary company with name date.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2023-12-28Persons with significant control

Change to a person with significant control.

Download
2023-12-28Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type small.

Download
2022-11-17Accounts

Accounts with accounts type small.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Address

Change registered office address company with date old address new address.

Download
2019-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.