Background WavePink WaveYellow Wave

EXLON MANAGEMENT COMPANY LIMITED (03889596)

EXLON MANAGEMENT COMPANY LIMITED (03889596) is an active UK company. incorporated on 7 December 1999. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. EXLON MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CONSTANCE, Jonathan Paul, CROOK, Andrew Michael.

Company Number
03889596
Status
active
Type
ltd
Incorporated
7 December 1999
Age
26 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONSTANCE, Jonathan Paul, CROOK, Andrew Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXLON MANAGEMENT COMPANY LIMITED

EXLON MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 1999 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EXLON MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03889596

LTD Company

Age

26 Years

Incorporated 7 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

SHELFCO (NO.1778) LIMITED
From: 7 December 1999To: 3 April 2000
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 24 October 2017To: 10 June 2024
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 6 May 2016To: 24 October 2017
C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
From: 10 November 2015To: 6 May 2016
C/O C/O Stiles Harold Williams One Jubliee Street Brighton East Sussex BN1 1GE
From: 30 October 2012To: 10 November 2015
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 7 December 1999To: 30 October 2012
Timeline

27 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jul 10
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Feb 18
Owner Exit
Oct 18
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Sept 20
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Nov 24
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

INNOVUS COMPANY SECRETARIES

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 01 Jan 2025

CONSTANCE, Jonathan Paul

Active
Little Park Farm Road, FarehamPO15 5SN
Born August 1977
Director
Appointed 01 May 2014

CROOK, Andrew Michael

Active
11 Queensway, New MiltonBH25 5NR
Born October 1965
Director
Appointed 25 Mar 2022

FAULKNER, James Alexander

Resigned
Cairnhill, SobertonSO32 3PN
Secretary
Appointed 01 Jul 2002
Resigned 12 May 2003

WAINWRIGHT, Gary Adrian

Resigned
11 Hallmark Apartments, HockleyB1 3JP
Secretary
Appointed 12 May 2003
Resigned 01 Nov 2012

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 29 Mar 2019
Resigned 31 Dec 2024

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 01 Nov 2015
Resigned 23 Oct 2017

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 07 Dec 1999
Resigned 20 Mar 2002

SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 23 Oct 2017
Resigned 29 Mar 2019

STILES HAROLD WILLIAMS

Resigned
Jubilee Street, BrightonBN1 1GE
Corporate secretary
Appointed 01 Nov 2012
Resigned 01 Nov 2015

BULL, David John Charles

Resigned
Hallmark Apartments, BirminghamB1 3JP
Born November 1952
Director
Appointed 15 Aug 2005
Resigned 01 Oct 2012

CROOK, Andrew Michael

Resigned
11 Cinder Hill, WolverhamptonWV9 5DT
Born October 1965
Director
Appointed 29 Apr 2004
Resigned 15 Aug 2005

DOOKHUN, Hannah

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born September 1988
Director
Appointed 17 Jan 2018
Resigned 09 Apr 2022

FAHY, Sarah

Resigned
One Jubliee Street, BrightonBN1 1GE
Born December 1985
Director
Appointed 20 Nov 2012
Resigned 04 Sept 2013

FAULKNER, Nicholas Alexander

Resigned
Coppersfield, AndoverSP11 0JE
Born July 1967
Director
Appointed 01 Jul 2002
Resigned 19 Nov 2003

GILL, Gurminder Singh

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born March 1969
Director
Appointed 17 Jan 2017
Resigned 08 Sept 2020

GILL, Gurminder Singh

Resigned
Peterhouse Mews, 53 Wake Green RoadB13 9HW
Born March 1969
Director
Appointed 29 Apr 2004
Resigned 15 Jun 2010

HOPKINS, Michael John

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born January 1958
Director
Appointed 03 Dec 2003
Resigned 23 Feb 2018

JARRETT, Craig Anthony

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born June 1986
Director
Appointed 23 Sept 2013
Resigned 08 Dec 2016

LIHARI, Arvit

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born October 1981
Director
Appointed 04 Dec 2012
Resigned 30 Nov 2017

MCMULLEN, Richard

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born November 1989
Director
Appointed 12 Jan 2017
Resigned 08 Nov 2021

MOWATT, Lewis Geoffrey

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born May 1972
Director
Appointed 24 Mar 2003
Resigned 01 Dec 2016

PINSON, Royston Ronald

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born August 1943
Director
Appointed 24 Mar 2003
Resigned 21 Feb 2020

WAINWRIGHT, Gary Adrian

Resigned
One Jubliee Street, BrightonBN1 1GE
Born June 1952
Director
Appointed 24 Mar 2003
Resigned 04 Dec 2013

WRIGLEY, Clare

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1994
Director
Appointed 01 Apr 2023
Resigned 03 Nov 2024

WRIGLEY, Clare

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born February 1994
Director
Appointed 17 Oct 2017
Resigned 04 Apr 2022

EXLON RESIDENTIAL (NEWHALL HILL) LIMITED

Resigned
7 Clifford Street, LondonW1X 2US
Corporate director
Appointed 21 Mar 2000
Resigned 02 Dec 2002

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 07 Dec 1999
Resigned 21 Mar 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Royston Ronald Pinson

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born August 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2020

Mr Arvit Lihari

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born October 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2018

Mr Jonathon Paul Constance

Active
11 Queensway, New MiltonBH25 5NR
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael John Hopkins

Active
11 Queensway, New MiltonBH25 5NR
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Move Registers To Sail Company
24 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
23 December 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
3 January 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288cChange of Particulars
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
169169
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 September 2003
AAAnnual Accounts
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
287Change of Registered Office
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363aAnnual Return
Legacy
11 January 2001
363aAnnual Return
Legacy
11 January 2001
363(190)363(190)
Legacy
17 November 2000
190190
Legacy
17 November 2000
353353
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2000
88(2)R88(2)R
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Incorporation Company
7 December 1999
NEWINCIncorporation