UKBizDB.co.uk

THE CORN EXCHANGE COMPANY LIMITED

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

This company is commonly known as The Corn Exchange Company Limited. The company was founded 37 years ago and was given the registration number 02125199. The firm's registered office is in BRIGHTON. You can find them at 11 Crescent Drive South, , Brighton, . This company's SIC code is 01630 - Post-harvest crop activities.

Company Information

Name:THE CORN EXCHANGE COMPANY LIMITED
Company Number:02125199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01630 - Post-harvest crop activities

Office Address & Contact

Registered Address:11 Crescent Drive South, Brighton, England, BN2 6RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Invision House, Wilbury Way, Hitchin, England, SG4 0TY

Secretary27 September 2016Active
Pilsdon, Southfield, Minchinhampton, Stroud, England, GL6 9DY

Director20 February 2004Active
Little Park House, Church Hill, Hoxne, Eye, England, IP21 5AT

Director16 September 2014Active
8 The Park, Carshalton, SM5 3BY

Director11 January 2001Active
Threshers, Plummers Road, Fordham, Colchester, England, CO6 3NP

Director14 January 1999Active
Invision House, Wilbury Way, Hitchin, England, SG4 0TY

Director26 February 2024Active
33 Gubyon Avenue, London, SE24 0DU

Secretary07 September 1992Active
11 Orchard Avenue, Thames Ditton, KT7 0BB

Secretary22 October 1997Active
Invision House, Wilbury Way, Hitchin, England, SG4 0TY

Secretary27 September 2016Active
Cedar Lodge Keymer Road, Burgess Hill, RH15 0AQ

Secretary-Active
Manor Farm, Waresley, Sandy, SG19 3BX

Director-Active
Tamarind, Brackenhill, Caythorpe, NG14 7EF

Director14 January 1999Active
Mycenae School Road, Great Totham, Maldon, CM9 8PT

Director-Active
1, Roseberry Avenue, Langdon Hills, Basildon, England, SS16 6BJ

Director11 January 2001Active
Mosane, Lynn Road Gayton, Kings Lynn, PE32 1QJ

Director11 January 2001Active
Riversdale, Stratford St Mary, Colchester, CO7 6JS

Director-Active
Little Stambridge Hall, Rochford, SS4 1EW

Director-Active
Rays Yard Rays Lane, Penn, High Wycombe, HP10 8LH

Director-Active

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
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination secretary company with name termination date.

Download
2024-03-21Address

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

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Address

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

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-08-05Officers

Change person director company with change date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Address

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

Download
2016-09-27Officers

Appoint person secretary company with name date.

Download
2016-09-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.