UKBizDB.co.uk

THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Exchange Apartments (new Malden) Management Company Limited. The company was founded 6 years ago and was given the registration number 11284961. The firm's registered office is in RINGWOOD. You can find them at Pintail House, Duck Island Lane, Ringwood, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED
Company Number:11284961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pintail House, Duck Island Lane, Ringwood, England, BH24 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne Gardens, Exeter Park Road, Bournemouth, England, BH2 5BD

Corporate Secretary28 February 2020Active
C/O Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom, BH21 7SB

Director04 February 2022Active
C/O Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom, BH21 7SB

Director24 January 2022Active
C/O Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom, BH21 7SB

Director25 January 2022Active
C/O Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom, BH21 7SB

Director24 January 2022Active
C/O Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom, BH21 7SB

Director27 January 2022Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Corporate Secretary29 March 2018Active
Pintail House, Duck Island Lane, Ringwood, England, BH24 3AA

Director20 October 2020Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Director16 May 2019Active
Barton Lodge Farm, Drift Road, Windsor, England, SL4 4RL

Director29 March 2018Active
Barton Lodge Farm, Drift Road, Windsor, England, SL4 4RL

Director29 March 2018Active
Langham Homes, Barton Lodge, Drift Road, Winkfield, Windsor, England, SL4 4RL

Director07 August 2019Active

People with Significant Control

Ms Laura Parkinson
Notified on:16 May 2019
Status:Active
Date of birth:September 1993
Nationality:Australian
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 25 to 50 percent
Nicholas Mark Parsley
Notified on:29 March 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Barton Lodge Farm, Drift Road, Windsor, England, SL4 4RL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tony Kelly Pidgley
Notified on:29 March 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Barton Lodge Farm, Drift Road, Windsor, England, SL4 4RL
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Address

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

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Address

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

Download
2022-06-10Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.