About

Registered Number: 04920184
Date of Incorporation: 02/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP,

 

Exchange Residential Ltd was setup in 2003. The current directors of the company are Pollard, Rebecca Louise, Armstrong, John George, Watson, Jonathan William Harley, Atkinson, Lindsey Ann, Damer, Sean, Watson, Jonathan William Harley, Wilkinson, Michelle Louise. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Rebecca Louise 01 October 2015 - 1
ATKINSON, Lindsey Ann 01 September 2014 28 September 2018 1
DAMER, Sean 14 May 2008 09 October 2009 1
WATSON, Jonathan William Harley 30 October 2015 12 April 2016 1
WILKINSON, Michelle Louise 01 May 2009 19 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, John George 01 October 2010 30 October 2015 1
WATSON, Jonathan William Harley 30 October 2015 12 April 2016 1

Filing History

Document Type Date
GUARANTEE2 - N/A 06 October 2020
AA - Annual Accounts 13 December 2019
GUARANTEE2 - N/A 31 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 16 October 2018
TM01 - Termination of appointment of director 15 October 2018
AP01 - Appointment of director 04 October 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 13 October 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 08 December 2016
CS01 - N/A 14 October 2016
TM02 - Termination of appointment of secretary 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 27 November 2015
AP01 - Appointment of director 30 October 2015
TM02 - Termination of appointment of secretary 30 October 2015
AP03 - Appointment of secretary 30 October 2015
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 03 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 20 September 2013
AD01 - Change of registered office address 21 June 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 27 November 2012
AA01 - Change of accounting reference date 10 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 11 April 2011
AP03 - Appointment of secretary 10 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 10 May 2010
CERTNM - Change of name certificate 14 April 2010
CONNOT - N/A 14 April 2010
RESOLUTIONS - N/A 01 April 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 22 January 2009
CERTNM - Change of name certificate 21 January 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
CERTNM - Change of name certificate 12 June 2008
225 - Change of Accounting Reference Date 03 June 2008
CERTNM - Change of name certificate 24 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 18 October 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 14 October 2004
287 - Change in situation or address of Registered Office 17 January 2004
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.