Background WavePink WaveYellow Wave

EXCHANGE COURT MANAGEMENT SERVICES LIMITED (06484881)

EXCHANGE COURT MANAGEMENT SERVICES LIMITED (06484881) is an active UK company. incorporated on 28 January 2008. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EXCHANGE COURT MANAGEMENT SERVICES LIMITED has been registered for 18 years. Current directors include EGAN, James Michael, RICHARDSON, Neil Alan.

Company Number
06484881
Status
active
Type
ltd
Incorporated
28 January 2008
Age
18 years
Address
C/O Muras Baker Jones Limited 3rd Floor, Regent House, Wolverhampton, WV1 4EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EGAN, James Michael, RICHARDSON, Neil Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGE COURT MANAGEMENT SERVICES LIMITED

EXCHANGE COURT MANAGEMENT SERVICES LIMITED is an active company incorporated on 28 January 2008 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EXCHANGE COURT MANAGEMENT SERVICES LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06484881

LTD Company

Age

18 Years

Incorporated 28 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

102 Tettenhall Road Wolverhampton WV6 0BW
From: 14 March 2012To: 22 May 2025
2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB
From: 28 January 2008To: 14 March 2012
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Owner Exit
Apr 19
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EGAN, James Michael

Active
River Front, EnfieldEN1 3FG
Born September 1941
Director
Appointed 02 Oct 2023

RICHARDSON, Neil Alan

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born May 1972
Director
Appointed 30 Apr 2024

ROGERS, Jonathan George

Resigned
Tettenhall Road, WolverhamptonWV6 0BW
Secretary
Appointed 28 Jan 2008
Resigned 21 Mar 2025

JONES, Ralph Charles

Resigned
Applereach, DuffieldDE56 4DP
Born August 1950
Director
Appointed 28 Jan 2008
Resigned 20 Mar 2025

ROGERS, Jonathan George

Resigned
Tettenhall Road, WolverhamptonWV6 0BW
Born June 1964
Director
Appointed 28 Jan 2008
Resigned 21 Mar 2025

WAYTE, Gary John

Resigned
Sun Pier, ChathamME4 4ER
Born February 1968
Director
Appointed 02 Oct 2023
Resigned 30 Apr 2024

Persons with significant control

4

2 Active
2 Ceased

Onesavings Bank Plc

Active
Sun Pier, ChathamME4 4ET

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2022

Broomford Holdings Limited

Active
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2018

Bromford Carinthia Housing Association Limited

Ceased
Venture Court, WolverhamptonWV10 6TB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 22 Dec 2022

Broadlands Wolverhampton Limited

Ceased
Tettenhall Road, WolverhamptonWV6 0BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

55

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Incorporation Company
28 January 2008
NEWINCIncorporation