Background WavePink WaveYellow Wave

THE MARYLEBONE EXCHANGE MANAGEMENT COMPANY LIMITED (05658184)

THE MARYLEBONE EXCHANGE MANAGEMENT COMPANY LIMITED (05658184) is an active UK company. incorporated on 19 December 2005. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE MARYLEBONE EXCHANGE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BARLOW, David Gerard, CHARALAMBOUS, Katerina, WILSON, Alan Geoffrey, Sir.

Company Number
05658184
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2005
Age
20 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARLOW, David Gerard, CHARALAMBOUS, Katerina, WILSON, Alan Geoffrey, Sir
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARYLEBONE EXCHANGE MANAGEMENT COMPANY LIMITED

THE MARYLEBONE EXCHANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 December 2005 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE MARYLEBONE EXCHANGE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05658184

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 19 December 2005

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England
From: 22 January 2020To: 16 August 2022
7 Nottingham Place London W1U 5LE
From: 19 December 2005To: 22 January 2020
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Left
May 10
Director Joined
Jun 10
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Oct 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BARLOW, David Gerard

Active
Olds Approach, WatfordWD18 9AB
Born August 1977
Director
Appointed 30 Oct 2023

CHARALAMBOUS, Katerina

Active
Olds Approach, WatfordWD18 9AB
Born September 1964
Director
Appointed 08 Dec 2021

WILSON, Alan Geoffrey, Sir

Active
Olds Approach, WatfordWD18 9AB
Born January 1939
Director
Appointed 23 Oct 2007

BUTLER, Adam

Resigned
7 Nottingham Place, LondonW1U 5LE
Secretary
Appointed 23 Oct 2007
Resigned 01 Jun 2023

LEE, John Philip Macarthur

Resigned
Garden Flat, LondonSW1V 4QG
Secretary
Appointed 19 Dec 2005
Resigned 23 Oct 2007

ASHENDEN, Andrew

Resigned
The Old Coach House, CambridgeCB1 7US
Born May 1944
Director
Appointed 09 Feb 2006
Resigned 23 Oct 2007

BAYNHAM, Simon William De Mouchet

Resigned
Gate House, NewburyRG20 9DG
Born October 1956
Director
Appointed 19 Dec 2005
Resigned 23 Oct 2007

BUTLER, Adam

Resigned
7 Nottingham Place, LondonW1U 5LE
Born September 1965
Director
Appointed 23 Oct 2007
Resigned 01 Jun 2023

COWEN, Anne

Resigned
Flat 1, LondonW1U 5LE
Born July 1949
Director
Appointed 23 Oct 2007
Resigned 31 Jul 2008

LEE, John Philip Macarthur

Resigned
Garden Flat, LondonSW1V 4QG
Born May 1946
Director
Appointed 19 Dec 2005
Resigned 23 Oct 2007

LEONETTI, Francesco

Resigned
11 Nottingham Place, LondonW1U 5LE
Born May 1985
Director
Appointed 17 Nov 2015
Resigned 25 Sept 2021

LEONETTI, Francesco

Resigned
7 Nottingham PlaceW1U 5LE
Born May 1985
Director
Appointed 11 Dec 2013
Resigned 12 Jan 2015

LLOYD, Geoffrey John, Dr.

Resigned
7 Nottingham PlaceW1U 5LE
Born June 1943
Director
Appointed 07 Jun 2010
Resigned 11 Dec 2013

PROKSCH, Johannes

Resigned
25 Luxborough Street, LondonW1U 5AR
Born November 1963
Director
Appointed 23 Oct 2007
Resigned 24 Mar 2010

SHANNON, Toby Richard

Resigned
5 Hollybush Close, SevenoaksTN13 3XW
Born January 1957
Director
Appointed 19 Dec 2005
Resigned 23 Oct 2007

WALKER, Beatrice

Resigned
11 Nottingham Place, LondonW1U 5LE
Born April 1936
Director
Appointed 28 Jul 2008
Resigned 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
190190
Legacy
31 December 2007
353353
Legacy
31 December 2007
287Change of Registered Office
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
24 July 2006
225Change of Accounting Reference Date
Legacy
23 February 2006
288aAppointment of Director or Secretary
Incorporation Company
19 December 2005
NEWINCIncorporation