EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE)

Register to unlock more data on OkredoRegister

EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00210484

Incorporation date

19/12/1925

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Manor Farm Kilmeston Road, Kilmeston, Alresford, Hampshire SO24 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon07/06/2023
Cessation of Nigel Warwick Daw as a person with significant control on 2022-11-03
dot icon09/11/2022
Termination of appointment of Nigel Warwick Daw as a director on 2022-11-03
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon25/07/2022
Appointment of Sir Charles Joseph Napier as a secretary on 2022-07-25
dot icon25/07/2022
Termination of appointment of Jennifer Beryl Black as a secretary on 2022-07-25
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon18/02/2021
Appointment of Mr Edward Warwick Daw as a director on 2021-02-18
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Director's details changed for Sir Charles Joseph Napier on 2020-06-11
dot icon11/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Director's details changed for Sir Charles Joseph Napier on 2018-07-10
dot icon10/07/2018
Change of details for Sir Charles Joseph Napier as a person with significant control on 2018-07-10
dot icon10/07/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon27/06/2017
Notification of Nigel Warwick Daw as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Charles Joseph Napier as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Jennifer Beryl Black as a person with significant control on 2016-04-06
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon29/06/2016
Director's details changed for Revd Jennifer Beryl Black on 2016-06-29
dot icon29/06/2016
Registered office address changed from 4 Manor Farm Kilmeston Road Kilmeston Alresford Hampshire SO24 0NW to 5 Manor Farm Kilmeston Road Kilmeston Alresford Hampshire SO24 0NW on 2016-06-29
dot icon29/06/2016
Secretary's details changed for Revd Jennifer Beryl Black on 2016-06-29
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon25/03/2015
Satisfaction of charge 2 in full
dot icon25/03/2015
Satisfaction of charge 1 in full
dot icon25/03/2015
Satisfaction of charge 6 in full
dot icon25/03/2015
Satisfaction of charge 3 in full
dot icon25/03/2015
Satisfaction of charge 15 in full
dot icon25/03/2015
Satisfaction of charge 9 in full
dot icon25/03/2015
Satisfaction of charge 13 in full
dot icon25/03/2015
Satisfaction of charge 4 in full
dot icon25/03/2015
Satisfaction of charge 17 in full
dot icon25/03/2015
Satisfaction of charge 16 in full
dot icon25/03/2015
Satisfaction of charge 14 in full
dot icon25/03/2015
Satisfaction of charge 5 in full
dot icon25/03/2015
Satisfaction of charge 7 in full
dot icon25/03/2015
Satisfaction of charge 8 in full
dot icon25/03/2015
Satisfaction of charge 10 in full
dot icon25/03/2015
Satisfaction of charge 12 in full
dot icon25/03/2015
Satisfaction of charge 11 in full
dot icon25/03/2015
Satisfaction of charge 18 in full
dot icon07/11/2014
Appointment of Sir Charles Joseph Napier as a director on 2014-06-06
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon25/06/2013
Director's details changed for Revd Jennifer Beryl Black on 2012-05-22
dot icon25/06/2013
Registered office address changed from the Old Pumphouse Kilmeston Alresford Hampshire SO24 0NL on 2013-06-25
dot icon25/06/2013
Secretary's details changed for Revd Jennifer Beryl Black on 2012-05-22
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon18/06/2010
Director's details changed for Doctor Nigel Warwick Daw on 2010-05-21
dot icon18/06/2010
Director's details changed for Revd Jennifer Beryl Black on 2010-05-21
dot icon22/07/2009
Return made up to 21/05/09; full list of members
dot icon13/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/07/2008
Return made up to 21/05/08; full list of members
dot icon03/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2007
Return made up to 21/05/07; no change of members
dot icon25/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 21/05/06; full list of members
dot icon16/06/2005
Return made up to 21/05/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/06/2004
Return made up to 21/05/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/06/2003
Return made up to 21/05/03; full list of members
dot icon06/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/06/2002
Return made up to 21/05/02; full list of members
dot icon22/04/2002
Registered office changed on 22/04/02 from: woodlands martyr worthy winchester hampshire SO21 1AT
dot icon22/06/2001
Full accounts made up to 2001-03-31
dot icon17/05/2001
Return made up to 21/05/01; full list of members
dot icon07/06/2000
Full accounts made up to 2000-03-31
dot icon07/06/2000
Return made up to 21/05/00; full list of members
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon01/06/1999
Return made up to 21/05/99; full list of members
dot icon31/05/1998
Full accounts made up to 1998-03-31
dot icon22/05/1998
Return made up to 21/05/98; full list of members
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon06/06/1997
Return made up to 21/05/97; full list of members
dot icon28/10/1996
Registered office changed on 28/10/96 from: bell cottage rupert lane henley on thames oxfordshire RG9 2JE
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon11/06/1996
Return made up to 21/05/96; full list of members
dot icon18/10/1995
Secretary resigned
dot icon18/10/1995
New secretary appointed
dot icon28/06/1995
Accounts for a small company made up to 1995-03-31
dot icon26/06/1995
Return made up to 21/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/05/1994
Return made up to 21/05/94; no change of members
dot icon24/05/1993
Return made up to 21/05/93; full list of members
dot icon24/05/1993
Accounts for a small company made up to 1993-03-31
dot icon08/06/1992
Accounts for a small company made up to 1992-03-31
dot icon08/06/1992
Return made up to 22/05/92; no change of members
dot icon30/06/1991
Accounts for a small company made up to 1991-03-31
dot icon30/06/1991
New director appointed
dot icon12/06/1991
Return made up to 22/05/91; no change of members
dot icon05/06/1990
Accounts for a small company made up to 1990-03-31
dot icon05/06/1990
Return made up to 22/05/90; full list of members
dot icon15/05/1990
Registered office changed on 15/05/90 from: 30 reading road henley-on-thames oxfordshire RG9 1AG
dot icon05/06/1989
Accounts for a small company made up to 1989-03-31
dot icon05/06/1989
Return made up to 30/05/89; full list of members
dot icon25/05/1988
Accounts for a small company made up to 1988-03-31
dot icon25/05/1988
Return made up to 19/05/88; full list of members
dot icon30/06/1987
Accounts for a small company made up to 1987-03-31
dot icon30/06/1987
Return made up to 19/05/87; full list of members
dot icon19/11/1986
Accounts for a small company made up to 1986-03-31
dot icon19/11/1986
Return made up to 18/11/86; full list of members
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 icon+24.24 % *

* during past year

Cash in Bank

£300,795.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.16M
-
0.00
179.36K
-
2022
0
2.22M
-
0.00
242.11K
-
2023
0
2.30M
-
0.00
300.80K
-
2023
0
2.30M
-
0.00
300.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.30M £Ascended3.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.80K £Ascended24.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE)

EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE) is an(a) Active company incorporated on 19/12/1925 with the registered office located at 5 Manor Farm Kilmeston Road, Kilmeston, Alresford, Hampshire SO24 0NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE)?

toggle

EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE) is currently Active. It was registered on 19/12/1925 .

Where is EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE) located?

toggle

EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE) is registered at 5 Manor Farm Kilmeston Road, Kilmeston, Alresford, Hampshire SO24 0NW.

What does EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE) do?

toggle

EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE)?

toggle

The latest filing was on 04/08/2025: Total exemption full accounts made up to 2025-03-31.