Background WavePink WaveYellow Wave

BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED (09628768)

BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED (09628768) is an active UK company. incorporated on 8 June 2015. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include EMILE, Jason, TAIT, Kelly Marina.

Company Number
09628768
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2015
Age
10 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EMILE, Jason, TAIT, Kelly Marina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED

BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 2015 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09628768

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 June 2015

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 23 July 2025 (9 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

33 Margaret Street London W1G 0JD England
From: 15 February 2017To: 27 June 2017
C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England
From: 25 August 2016To: 15 February 2017
61 Southwark Street London SE1 0HL
From: 8 June 2015To: 25 August 2016
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Dec 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

EMILE, Jason

Active
Bt Brentwood, BrentwoodCM14 4QP
Born June 1975
Director
Appointed 05 Sept 2023

TAIT, Kelly Marina

Active
Ground Floor East Wing, EssexCM14 4QP
Born July 1983
Director
Appointed 31 Jan 2020

LAWRENCE, Gail Ann

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 08 Jun 2015
Resigned 26 Jun 2017

LONNON, Michael Andrew

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 26 Jun 2017
Resigned 09 Dec 2024

STORR, Niccie

Resigned
Margaret Street, LondonW1G 0JD
Secretary
Appointed 20 Sept 2016
Resigned 29 Mar 2017

LIDGATE, James Robert

Resigned
1 London Road, BrentwoodCM14 4QP
Born October 1978
Director
Appointed 05 Sept 2023
Resigned 20 Jan 2026

MCCORMACK, Darren Lee

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1982
Director
Appointed 25 Apr 2017
Resigned 06 Dec 2018

SMITH, Richard Buchanan

Resigned
Air Street, LondonW1B 5AN
Born January 1973
Director
Appointed 25 Apr 2017
Resigned 31 Jan 2020

SOUTHAM, Roger James

Resigned
Margaret Street, LondonW1G 0JD
Born June 1962
Director
Appointed 08 Jun 2015
Resigned 25 Apr 2017

TAIT, Kelly Marina

Resigned
Ground Floor East Wing, EssexCM14 4QP
Born July 1983
Director
Appointed 31 Jan 2020
Resigned 31 Jan 2020

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
3 September 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Sail Address Company With New Address
24 August 2018
AD02Notification of Single Alternative Inspection Location
Resolution
9 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 September 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Incorporation Company
8 June 2015
NEWINCIncorporation