EXCHANGE HOMES LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109241

Incorporation date

16/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Gateway Mews, Bounds Green, London N11 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon23/07/2024
Secretary's details changed for Anna Biris on 2024-07-23
dot icon23/07/2024
Director's details changed for Mrs. Anna Biris on 2024-07-23
dot icon23/07/2024
Director's details changed for Mr. Andreas Biris on 2024-07-23
dot icon23/07/2024
Director's details changed for Mrs. Anna Biris on 2024-07-23
dot icon23/07/2024
Change of details for Mr. Andreas Biris as a person with significant control on 2024-07-23
dot icon23/07/2024
Change of details for Mrs. Anna Biris as a person with significant control on 2024-07-23
dot icon23/07/2024
Notification of Athansios Biris as a person with significant control on 2023-07-01
dot icon23/07/2024
Change of details for Mr Athansios Biris as a person with significant control on 2024-07-23
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon22/05/2023
Previous accounting period extended from 2022-11-30 to 2023-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon09/08/2016
Director's details changed for Anna Biris on 2016-08-09
dot icon09/08/2016
Director's details changed for Andreas Biris on 2016-08-09
dot icon09/08/2016
Secretary's details changed for Anna Biris on 2016-08-09
dot icon09/08/2016
Satisfaction of charge 1 in full
dot icon09/08/2016
Satisfaction of charge 2 in full
dot icon09/08/2016
Satisfaction of charge 4 in full
dot icon09/08/2016
Satisfaction of charge 3 in full
dot icon08/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon23/11/2009
Director's details changed for Andreas Biris on 2009-11-23
dot icon23/11/2009
Director's details changed for Anna Biris on 2009-11-23
dot icon19/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Return made up to 16/11/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/06/2008
Registered office changed on 10/06/2008 from c/o g george associates 3 sylvan avenue wood green london N22 5HX
dot icon21/11/2007
Return made up to 16/11/07; full list of members
dot icon12/09/2007
Ad 31/08/07--------- £ si 298@1=298 £ ic 2/300
dot icon10/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Particulars of mortgage/charge
dot icon07/12/2006
Return made up to 16/11/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/01/2006
Return made up to 16/11/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/12/2004
Return made up to 16/11/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/12/2003
Return made up to 16/11/03; full list of members
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon12/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon04/12/2002
Return made up to 16/11/02; full list of members
dot icon21/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon12/12/2001
Return made up to 16/11/01; full list of members
dot icon01/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Particulars of mortgage/charge
dot icon29/12/2000
Registered office changed on 29/12/00 from: index house coleridge road london N4 3NY
dot icon29/12/2000
New secretary appointed;new director appointed
dot icon29/12/2000
New director appointed
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Registered office changed on 04/12/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon16/11/2000
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

£57,669.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
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
1
488.56K
-
0.00
3.59K
-
2023
0
316.30K
-
0.00
57.67K
-
2023
0
316.30K
-
0.00
57.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

316.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.67K £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
Mrs. Anna Biris
Director
11/12/2000 - Present
-
Biris, Anna
Secretary
11/12/2000 - Present
-
Biris, Andreas
Director
11/12/2000 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 HOMES LIMITED

EXCHANGE HOMES LIMITED is an(a) Active company incorporated on 16/11/2000 with the registered office located at 12 Gateway Mews, Bounds Green, London N11 2UT. There are currently 3 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 HOMES LIMITED?

toggle

EXCHANGE HOMES LIMITED is currently Active. It was registered on 16/11/2000 .

Where is EXCHANGE HOMES LIMITED located?

toggle

EXCHANGE HOMES LIMITED is registered at 12 Gateway Mews, Bounds Green, London N11 2UT.

What does EXCHANGE HOMES LIMITED do?

toggle

EXCHANGE HOMES 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 EXCHANGE HOMES LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-23 with no updates.