Background WavePink WaveYellow Wave

THE EXCHANGE RESIDENTS COMPANY LIMITED (09643479)

THE EXCHANGE RESIDENTS COMPANY LIMITED (09643479) is an active UK company. incorporated on 17 June 2015. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. THE EXCHANGE RESIDENTS COMPANY LIMITED has been registered for 10 years. Current directors include CHINOSKY, Arnold, GIBSON, Michael Ramsey, KITCHEN, Ian Geoffrey and 1 others.

Company Number
09643479
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2015
Age
10 years
Address
Suite A5 Kebbell House, Watford, WD19 5EF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CHINOSKY, Arnold, GIBSON, Michael Ramsey, KITCHEN, Ian Geoffrey, KUMAR, Natasha
SIC Codes
55900, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EXCHANGE RESIDENTS COMPANY LIMITED

THE EXCHANGE RESIDENTS COMPANY LIMITED is an active company incorporated on 17 June 2015 with the registered office located in Watford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. THE EXCHANGE RESIDENTS COMPANY LIMITED was registered 10 years ago.(SIC: 55900, 68100, 68320)

Status

active

Active since 10 years ago

Company No

09643479

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Suite A5 Kebbell House Delta Gain Watford, WD19 5EF,

Previous Addresses

A2 Kebbell House Delta Gain Watford WD19 5EF England
From: 7 February 2019To: 23 June 2023
Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH United Kingdom
From: 6 November 2017To: 7 February 2019
Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England
From: 5 April 2017To: 6 November 2017
16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE United Kingdom
From: 17 June 2015To: 5 April 2017
Timeline

9 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CHRISTOFI, Christopher

Active
Delta Gain, WatfordWD19 5EF
Secretary
Appointed 06 Feb 2019

CHINOSKY, Arnold

Active
Delta Gain, WatfordWD19 5EF
Born September 1943
Director
Appointed 02 Oct 2017

GIBSON, Michael Ramsey

Active
Delta Gain, WatfordWD19 5EF
Born December 1952
Director
Appointed 21 Nov 2018

KITCHEN, Ian Geoffrey

Active
Delta Gain, WatfordWD19 5EF
Born May 1958
Director
Appointed 02 Oct 2017

KUMAR, Natasha

Active
Delta Gain, WatfordWD19 5EF
Born December 1982
Director
Appointed 02 Oct 2017

MICHAEL LAURIE MAGAR LTD

Resigned
Elstree Way, BorehamwoodWD6 1JH
Corporate secretary
Appointed 02 Oct 2017
Resigned 06 Feb 2019

BARTON, Gary James

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 17 Jun 2015
Resigned 02 Oct 2017

BURROUGHS, Philip Anthony

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born October 1955
Director
Appointed 17 Jun 2015
Resigned 02 Oct 2017

CAREY, Anthony John

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born March 1972
Director
Appointed 17 Jun 2015
Resigned 02 Oct 2017

WILSON, Charlie Jack

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 17 Jun 2015
Resigned 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 October 2017
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Incorporation Company
17 June 2015
NEWINCIncorporation