CENTRAL EXCHANGE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL EXCHANGE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05338593

Incorporation date

21/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2005)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon07/08/2025
Accounts for a dormant company made up to 2025-01-31
dot icon21/02/2025
Appointment of Mr John Mcmillan as a director on 2025-02-20
dot icon20/02/2025
Termination of appointment of Carly Waller as a director on 2025-02-20
dot icon17/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon02/01/2025
Termination of appointment of John Mcmillan as a director on 2024-12-24
dot icon02/01/2025
Appointment of Mrs Carly Waller as a director on 2024-12-24
dot icon30/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon13/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon11/08/2022
Accounts for a dormant company made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon23/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon20/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon28/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon25/10/2018
Termination of appointment of Anne Elizabeth Herring as a director on 2018-10-22
dot icon25/10/2018
Termination of appointment of Delcie Reed as a director on 2018-10-20
dot icon02/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon26/10/2017
Appointment of Mrs Anne Elizabeth Herring as a director on 2017-05-16
dot icon26/10/2017
Appointment of Mrs Delcie Reed as a director on 2017-10-16
dot icon12/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon23/05/2017
Termination of appointment of Peter Young as a director on 2017-04-28
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon21/01/2014
Registered office address changed from , C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER on 2014-01-21
dot icon17/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon12/02/2013
Appointment of John Mcmillan as a director
dot icon24/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Olwyn Darke as a director
dot icon05/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon10/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon11/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon18/08/2010
Appointment of Peter Young as a director
dot icon29/07/2010
Termination of appointment of a director
dot icon22/07/2010
Termination of appointment of Alfred Herring as a director
dot icon22/07/2010
Termination of appointment of Joseph Usher as a director
dot icon21/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon21/01/2010
Director's details changed for Joseph Usher on 2009-10-01
dot icon21/01/2010
Director's details changed for Alfred Brian Herring on 2009-10-01
dot icon21/01/2010
Director's details changed for Olwyn Darke on 2009-10-01
dot icon09/12/2009
Appointment of Kingston Property Services Limited as a secretary
dot icon09/12/2009
Registered office address changed from , 12 Central Exchange, Chester Le Street, County Durham, DH3 3DX on 2009-12-09
dot icon01/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon06/08/2009
Appointment terminated secretary osborne secretaries LIMITED
dot icon06/08/2009
Appointment terminated director osborne directors LIMITED
dot icon05/08/2009
Registered office changed on 05/08/2009 from, sintons LLP, the cube barrack road, newcastle upon tyne, tyne & wear, NE4 6DB
dot icon24/07/2009
Director appointed olwyn darke
dot icon24/07/2009
Director appointed joseph usher
dot icon24/07/2009
Director appointed alfred brian herring
dot icon13/07/2009
Ad 07/07/09\gbp si 13@1=13\gbp ic 1/14\
dot icon13/02/2009
Return made up to 17/01/09; full list of members
dot icon06/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon27/08/2008
Return made up to 17/01/08; full list of members
dot icon02/07/2008
Accounts for a dormant company made up to 2007-01-31
dot icon29/01/2007
Return made up to 17/01/07; full list of members
dot icon01/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon23/01/2006
Return made up to 17/01/06; full list of members
dot icon21/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
0.00
-
2022
-
14.00
-
0.00
0.00
-
2023
-
14.00
-
0.00
0.00
-
2023
-
14.00
-
0.00
0.00
-

Employees

2023

Employees

-

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waller, Carly
Director
24/12/2024 - 20/02/2025
65
Mcmillan, John
Director
29/01/2013 - 24/12/2024
-
Mcmillan, John
Director
20/02/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL EXCHANGE (MANAGEMENT) LIMITED

CENTRAL EXCHANGE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 21/01/2005 with the registered office located at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL EXCHANGE (MANAGEMENT) LIMITED?

toggle

CENTRAL EXCHANGE (MANAGEMENT) LIMITED is currently Active. It was registered on 21/01/2005 .

Where is CENTRAL EXCHANGE (MANAGEMENT) LIMITED located?

toggle

CENTRAL EXCHANGE (MANAGEMENT) LIMITED is registered at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER.

What does CENTRAL EXCHANGE (MANAGEMENT) LIMITED do?

toggle

CENTRAL EXCHANGE (MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CENTRAL EXCHANGE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with updates.