About

Registered Number: 06701938
Date of Incorporation: 18/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER,

 

Founded in 2008, Exchange Apartments Management Company Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 14 directors listed as Chantler, Neil Martin, Day, Julie, Edgar, Stephen, Flynn, Richard Victor Hugo, Khouhli, Nadia, Leach, Philip Andrew, Mccrea, Jenny, Mills, Andrew, Roberts, Paul James, Barnes, Calvin, Boys-stones, George Robin, Jl Nominees One Limited, Morgan, Yvonne, Wigham, Geoffrey William for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANTLER, Neil Martin 18 September 2008 - 1
DAY, Julie 18 May 2011 - 1
EDGAR, Stephen 18 September 2008 - 1
FLYNN, Richard Victor Hugo 18 September 2008 - 1
KHOUHLI, Nadia 18 September 2008 - 1
LEACH, Philip Andrew 18 September 2008 - 1
MCCREA, Jenny 18 September 2008 - 1
MILLS, Andrew 28 April 2011 - 1
ROBERTS, Paul James 04 February 2016 - 1
BARNES, Calvin 18 September 2008 04 January 2016 1
BOYS-STONES, George Robin 18 September 2008 30 April 2010 1
JL NOMINEES ONE LIMITED 18 September 2008 18 September 2008 1
MORGAN, Yvonne 18 September 2008 24 August 2009 1
WIGHAM, Geoffrey William 18 September 2008 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 04 November 2016
TM01 - Termination of appointment of director 03 November 2016
AP04 - Appointment of corporate secretary 03 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 10 June 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 22 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 12 June 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 27 May 2010
TM01 - Termination of appointment of director 01 December 2009
AR01 - Annual Return 24 November 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
RESOLUTIONS - N/A 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.