Background WavePink WaveYellow Wave

EXCHANGE HOUSE MANAGEMENT LIMITED (03537769)

EXCHANGE HOUSE MANAGEMENT LIMITED (03537769) is an active UK company. incorporated on 31 March 1998. with registered office in Lambeth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EXCHANGE HOUSE MANAGEMENT LIMITED has been registered for 28 years. Current directors include MULCAHY, Gavin, SHERIDAN, Barry.

Company Number
03537769
Status
active
Type
ltd
Incorporated
31 March 1998
Age
28 years
Address
126 Cornwall Road, Lambeth, SE1 8TQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MULCAHY, Gavin, SHERIDAN, Barry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGE HOUSE MANAGEMENT LIMITED

EXCHANGE HOUSE MANAGEMENT LIMITED is an active company incorporated on 31 March 1998 with the registered office located in Lambeth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EXCHANGE HOUSE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03537769

LTD Company

Age

28 Years

Incorporated 31 March 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

COWCROSS HOUSE AND EXCHANGE HOUSE MANAGEMENT LIMITED
From: 31 March 1998To: 22 February 1999
Contact
Address

126 Cornwall Road Lambeth, SE1 8TQ,

Previous Addresses

52-53 Margaret Street London W1W 8SQ England
From: 9 March 2016To: 5 November 2019
4th Floor Vauxhall Bridge Road 192-198 Vauxhall Bridge Road London SW1V 1DX
From: 27 June 2014To: 9 March 2016
3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom
From: 5 December 2012To: 27 June 2014
6Th Floor 63 Curzon Street London W1J 8PD
From: 31 March 1998To: 5 December 2012
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Mar 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MULCAHY, Gavin

Active
61 Skreen Road, DublinIRISH
Secretary
Appointed 31 Dec 2006

MULCAHY, Gavin

Active
61 Skreen Road, DublinIRISH
Born January 1974
Director
Appointed 31 Dec 2006

SHERIDAN, Barry

Active
Broadmeadows House, MalahideIRISH
Born August 1969
Director
Appointed 31 Dec 2006

FORD, Christopher Stewart Lacklan

Resigned
70 Pulteney Road, LondonE18 1PS
Secretary
Appointed 01 Oct 1998
Resigned 28 Apr 2000

MARTIN, Barbara

Resigned
43b Nightingale Lane, LondonE11 2HD
Secretary
Appointed 31 Mar 1998
Resigned 01 Oct 1998

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 02 Aug 2000

JTC MANAGEMENT LIMITED

Resigned
PO BOX 1075, JerseyJE4 2QP
Corporate secretary
Appointed 02 Aug 2000
Resigned 27 Mar 2007

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 31 Mar 1998
Resigned 31 Mar 1998

BURGIN, Philip Henry

Resigned
High Deck House Les Monts, GrouvilleJE3 9EE
Born December 1968
Director
Appointed 02 Feb 2004
Resigned 31 Dec 2006

BURNETT, Stephen Anthony

Resigned
La Rue Des Geonnais, St OuenJE3 2BS
Born September 1960
Director
Appointed 23 Apr 2001
Resigned 31 Dec 2006

CUSHEN, Peter Roy

Resigned
1 Cedar Court, JerseyJE3 9AX
Born December 1958
Director
Appointed 02 Aug 2000
Resigned 18 Jul 2001

HILLMAN, Antony Royston

Resigned
La Chasse, JerseyJE3 2LA
Born October 1956
Director
Appointed 02 Aug 2000
Resigned 31 Dec 2006

LE QUESNE, Nigel Anthony

Resigned
Mont Au Roux, St. BreladeJE3 8BP
Born January 1961
Director
Appointed 02 Aug 2000
Resigned 31 Dec 2006

MCILVENNY, Robin Hugh

Resigned
8 Cambridge Road, BeaconsfieldHP9 1HW
Born February 1953
Director
Appointed 31 Mar 1998
Resigned 24 Nov 1999

MINASHI, Mark Anthony

Resigned
21 Nightingale Road, RickmansworthWD3 2DE
Born February 1966
Director
Appointed 24 Nov 1999
Resigned 02 Aug 2000

SMITH, Nadia

Resigned
59 The Avenue, BeckenhamBR3 5EE
Born May 1971
Director
Appointed 31 Mar 1998
Resigned 10 Jun 1998

SUTTON, Nicholas Nelson

Resigned
The Penthouse 25a Vincent House, LondonSW1P 2NB
Born August 1969
Director
Appointed 10 Jun 1998
Resigned 24 Nov 1999

SYVRET, Nigel Charles

Resigned
Old Station House North,, GrouvilleJE3 9DY
Born April 1962
Director
Appointed 23 Apr 2001
Resigned 31 Dec 2006

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 31 Mar 1998
Resigned 31 Mar 1998
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2007
AAAnnual Accounts
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
22 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
287Change of Registered Office
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
287Change of Registered Office
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
363aAnnual Return
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
287Change of Registered Office
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
122122
Legacy
17 March 2000
169169
Legacy
9 February 2000
88(2)R88(2)R
Legacy
6 February 2000
88(2)R88(2)R
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288cChange of Particulars
Legacy
23 November 1999
287Change of Registered Office
Legacy
18 August 1999
288cChange of Particulars
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
225Change of Accounting Reference Date
Memorandum Articles
4 March 1999
MEM/ARTSMEM/ARTS
Legacy
4 March 1999
122122
Legacy
4 March 1999
122122
Resolution
4 March 1999
RESOLUTIONSResolutions
Memorandum Articles
23 February 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
88(2)R88(2)R
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Incorporation Company
31 March 1998
NEWINCIncorporation