About

Registered Number: 04532735
Date of Incorporation: 11/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB

 

Based in Sudbury, Exning House Management Company Ltd was setup in 2002, it's status at Companies House is "Active". Exning House Management Company Ltd has 16 directors listed as Churchard, Catherine, Gardi, David Francis, Maclachlan, John, Swayne, Bennett Alan Felix, Bullock, Nicholas, Chaplin, David John Harold, Dowie, Robert Scott, Ferris, Robert Paul, Gardi, David Francis, Garnet-jones, Dudley Everard, Jones, Simon Bruce, Kenny, Stephen, Williams, Cecile Marielle, Williams, Michael, Williams, Nicholas Michael, Wix, Nigel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHARD, Catherine 26 October 2015 - 1
BULLOCK, Nicholas 11 September 2002 27 January 2006 1
CHAPLIN, David John Harold 11 October 2006 10 June 2009 1
DOWIE, Robert Scott 26 October 2015 24 March 2019 1
FERRIS, Robert Paul 12 May 2014 24 January 2019 1
GARDI, David Francis 17 February 2003 09 April 2014 1
GARNET-JONES, Dudley Everard 18 April 2012 30 March 2020 1
JONES, Simon Bruce 16 March 2005 18 April 2012 1
KENNY, Stephen 13 October 2009 09 April 2014 1
WILLIAMS, Cecile Marielle 24 January 2019 04 February 2019 1
WILLIAMS, Michael 12 May 2014 24 March 2019 1
WILLIAMS, Nicholas Michael 17 February 2004 18 April 2012 1
WIX, Nigel 11 September 2002 22 September 2003 1
Secretary Name Appointed Resigned Total Appointments
GARDI, David Francis 18 April 2012 09 April 2014 1
MACLACHLAN, John 22 September 2003 18 June 2007 1
SWAYNE, Bennett Alan Felix 18 June 2007 18 April 2012 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 27 August 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 05 March 2019
TM01 - Termination of appointment of director 07 February 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 31 March 2016
CH01 - Change of particulars for director 17 February 2016
AP01 - Appointment of director 04 February 2016
CH01 - Change of particulars for director 26 November 2015
AP01 - Appointment of director 26 November 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 10 September 2014
AP04 - Appointment of corporate secretary 12 August 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 23 June 2014
TM02 - Termination of appointment of secretary 23 June 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
CH01 - Change of particulars for director 26 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 19 July 2012
AP01 - Appointment of director 19 July 2012
AP03 - Appointment of secretary 06 June 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 22 May 2012
AD01 - Change of registered office address 21 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM02 - Termination of appointment of secretary 26 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 17 June 2010
AP01 - Appointment of director 02 December 2009
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
353 - Register of members 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 06 April 2004
225 - Change of Accounting Reference Date 06 April 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
225 - Change of Accounting Reference Date 27 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.