About

Registered Number: 04532735
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB

 

Based in Suffolk, Exning House Management Company Ltd was registered on 11 September 2002, it has a status of "Active". The business has 16 directors listed 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.