Background WavePink WaveYellow Wave

EXCHANGE RESIDENTIAL LIMITED (04920184)

EXCHANGE RESIDENTIAL LIMITED (04920184) is an active UK company. incorporated on 2 October 2003. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EXCHANGE RESIDENTIAL LIMITED has been registered for 22 years. Current directors include BROWN, Eve Elizabeth, HARRISON, Allison Jane, SNOWDON, Erin Rachel Dwan.

Company Number
04920184
Status
active
Type
ltd
Incorporated
2 October 2003
Age
22 years
Address
Nelson House, The Fleming Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, Eve Elizabeth, HARRISON, Allison Jane, SNOWDON, Erin Rachel Dwan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGE RESIDENTIAL LIMITED

EXCHANGE RESIDENTIAL LIMITED is an active company incorporated on 2 October 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EXCHANGE RESIDENTIAL LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04920184

LTD Company

Age

22 Years

Incorporated 2 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

ADDERSTONE RESIDENTIAL LIMITED
From: 22 January 2009To: 14 April 2010
ADDERSTONE RESIDENTIAL AND COMMERCIAL LIMITED
From: 16 June 2008To: 22 January 2009
ADDERSTONE PROPERTY MANAGEMENT LIMITED
From: 28 May 2008To: 16 June 2008
SIMS CLEANING SERVICES LTD
From: 2 October 2003To: 28 May 2008
Contact
Address

Nelson House, The Fleming Burdon Terrace Jesmond Newcastle Upon Tyne, NE2 3AE,

Previous Addresses

Unit 1, Maling Court Union Street Newcastle upon Tyne NE2 1BP England
From: 13 January 2017To: 15 October 2024
Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP
From: 21 June 2013To: 13 January 2017
the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA
From: 2 October 2003To: 21 June 2013
Timeline

21 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Feb 10
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Left
Mar 21
Director Left
May 24
Owner Exit
Oct 24
Director Joined
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BROWN, Eve Elizabeth

Active
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born April 1992
Director
Appointed 01 Dec 2020

HARRISON, Allison Jane

Active
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born March 1964
Director
Appointed 04 Oct 2018

SNOWDON, Erin Rachel Dwan

Active
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born June 1999
Director
Appointed 25 Feb 2026

ARMSTRONG, John George

Resigned
Bede Burn Road, JarrowNE32 5AX
Secretary
Appointed 01 Oct 2010
Resigned 30 Oct 2015

JOHNSTON, Alan Duncan

Resigned
5 Millfield Close, Chester Le StreetDH2 3HZ
Secretary
Appointed 14 May 2008
Resigned 01 Oct 2010

WATSON, Jonathan William Harley

Resigned
Maling Court, Newcastle Upon TyneNE2 1BP
Secretary
Appointed 30 Oct 2015
Resigned 12 Apr 2016

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 02 Oct 2003
Resigned 12 May 2008

ATKINSON, Lindsey Ann

Resigned
Maling Court, Newcastle Upon TyneNE2 1BP
Born October 1988
Director
Appointed 01 Sept 2014
Resigned 28 Sept 2018

BAGGETT, Ian Robert, Dr

Resigned
Elmfield Road, Newcastle Upon TyneNE3 4BB
Born December 1972
Director
Appointed 14 May 2008
Resigned 01 Dec 2012

DAMER, Sean

Resigned
Warkworth Woods, Newcastle Upon TyneNE3 5RB
Born April 1968
Director
Appointed 14 May 2008
Resigned 09 Oct 2009

HUTTON, Paul Marcus

Resigned
Maling Court, Newcastle Upon TyneNE2 1BP
Born May 1966
Director
Appointed 01 Dec 2012
Resigned 09 Aug 2013

MILLS, Rachel

Resigned
Union Street, Newcastle Upon TyneNE2 1BP
Born October 1990
Director
Appointed 12 Oct 2020
Resigned 23 Dec 2020

POLLARD, Rebecca Louise

Resigned
Union Street, Newcastle Upon TyneNE2 1BP
Born November 1982
Director
Appointed 01 Oct 2015
Resigned 30 Oct 2020

SMITH, Simon Edward

Resigned
28 Wilson Gardens, Newcastle Upon TyneNE3 4JA
Born September 1956
Director
Appointed 14 May 2008
Resigned 14 Jul 2008

TULLY, Melanie

Resigned
Union Street, Newcastle Upon TyneNE2 1BP
Born December 1981
Director
Appointed 01 Dec 2020
Resigned 02 May 2024

WATSON, Jonathan William Harley

Resigned
Maling Court, Newcastle Upon TyneNE2 1BP
Born November 1985
Director
Appointed 30 Oct 2015
Resigned 12 Apr 2016

WILKINSON, Michelle Louise

Resigned
Church View, WallsendNE28 6PU
Born July 1974
Director
Appointed 01 May 2009
Resigned 19 Sept 2014

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 02 Oct 2003
Resigned 12 May 2008

Persons with significant control

2

1 Active
1 Ceased
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2024

Dr Ian Robert Baggett

Ceased
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
10 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2010
CONNOTConfirmation Statement Notification
Resolution
1 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
287Change of Registered Office
Certificate Change Of Name Company
21 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
287Change of Registered Office
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
287Change of Registered Office
Incorporation Company
2 October 2003
NEWINCIncorporation