EXCHANGE PLACE NO.2 LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE PLACE NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03595308

Incorporation date

09/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1998)
dot icon20/01/2026
Appointment of Mr Neil Leslie Eady as a director on 2026-01-19
dot icon06/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon18/07/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon23/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon18/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon15/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon17/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon21/04/2021
Director's details changed for Mr Robert William Elliott on 2020-09-23
dot icon16/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon20/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon10/07/2020
Appointment of Mr Robert Charles Grenville Perrins as a director on 2020-06-26
dot icon10/07/2020
Appointment of Mr Richard James Stearn as a director on 2020-06-26
dot icon10/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon17/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon31/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon28/03/2019
Termination of appointment of Benjamin James Marks as a secretary on 2019-03-28
dot icon28/03/2019
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2019-03-28
dot icon28/03/2019
Appointment of Mr Robert William Elliott as a director on 2019-03-28
dot icon28/03/2019
Termination of appointment of Benjamin James Marks as a director on 2019-03-28
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon10/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon22/03/2018
Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
dot icon18/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon15/12/2016
Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU
dot icon15/12/2016
Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU
dot icon20/10/2016
Director's details changed for Mr Mark Richard Elgar on 2016-09-09
dot icon15/09/2016
Appointment of Mr Benjamin James Marks as a director on 2016-09-09
dot icon14/09/2016
Termination of appointment of Stuart Richard Luck as a director on 2016-09-09
dot icon14/09/2016
Termination of appointment of Stuart Richard Luck as a secretary on 2016-09-09
dot icon14/09/2016
Appointment of Mr Benjamin James Marks as a secretary on 2016-09-09
dot icon11/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon18/02/2016
Termination of appointment of Mark Paul Griffiths as a director on 2016-02-02
dot icon09/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon28/11/2015
Director's details changed for Mr Stuart Richard Luck on 2015-06-30
dot icon27/11/2015
Director's details changed
dot icon20/10/2015
Appointment of Mr Anthony William Pidgley as a director on 2015-10-19
dot icon13/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon30/06/2015
Appointment of Mr Mark Richard Elgar as a director on 2015-06-29
dot icon30/06/2015
Appointment of Mr Stuart Richard Luck as a director on 2015-06-29
dot icon24/06/2015
Termination of appointment of Nicholas Anthony Hutchings as a director on 2015-05-01
dot icon17/02/2015
Secretary's details changed for Mr Stuart Richard Luck on 2015-02-17
dot icon17/02/2015
Director's details changed for Mr Nicholas Anthony Hutchings on 2015-02-17
dot icon17/02/2015
Director's details changed for Mr Mark Paul Griffiths on 2015-02-17
dot icon22/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon15/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon28/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon14/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon24/03/2010
Registered office address changed from 76 Crown Road Twickenham Middlesex TW1 3EU on 2010-03-24
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon24/07/2009
Return made up to 09/07/09; full list of members
dot icon25/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon11/07/2008
Return made up to 09/07/08; full list of members
dot icon09/04/2008
Appointment terminated director michael meanley
dot icon09/04/2008
Director appointed mark paul griffiths
dot icon06/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon03/08/2007
Return made up to 09/07/07; full list of members
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon12/06/2007
Secretary's particulars changed
dot icon27/02/2007
Full accounts made up to 2006-04-30
dot icon21/07/2006
Return made up to 09/07/06; full list of members
dot icon17/03/2006
Full accounts made up to 2005-04-30
dot icon20/02/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon19/10/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon11/07/2005
Return made up to 09/07/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
Registered office changed on 15/10/04 from: berry house berry street london EC1V 0AA
dot icon09/07/2004
Return made up to 09/07/04; full list of members
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Secretary resigned;director resigned
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon21/08/2003
Certificate of change of name
dot icon06/07/2003
Return made up to 09/07/03; full list of members
dot icon25/01/2003
Full accounts made up to 2002-12-31
dot icon09/08/2002
Return made up to 09/07/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-12-31
dot icon14/09/2001
Return made up to 09/07/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-12-31
dot icon01/08/2000
Return made up to 09/07/00; full list of members
dot icon14/04/2000
Full accounts made up to 1999-12-31
dot icon28/07/1999
Ad 01/10/98--------- £ si 1@1
dot icon28/07/1999
Return made up to 09/07/99; full list of members
dot icon20/05/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Secretary resigned
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Registered office changed on 21/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon07/08/1998
Memorandum and Articles of Association
dot icon07/08/1998
Resolutions
dot icon09/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eady, Neil Leslie
Director
19/01/2026 - Present
476
Stearn, Richard James
Director
26/06/2020 - Present
754
Mee, Victoria Helen Frances
Secretary
15/07/2025 - Present
-
Elliott, Robert William
Director
28/03/2019 - Present
94
Perrins, Robert Charles Grenville
Director
26/06/2020 - Present
517

Persons with Significant Control

0

No PSC data available.

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 EXCHANGE PLACE NO.2 LIMITED

EXCHANGE PLACE NO.2 LIMITED is an(a) Active company incorporated on 09/07/1998 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE PLACE NO.2 LIMITED?

toggle

EXCHANGE PLACE NO.2 LIMITED is currently Active. It was registered on 09/07/1998 .

Where is EXCHANGE PLACE NO.2 LIMITED located?

toggle

EXCHANGE PLACE NO.2 LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does EXCHANGE PLACE NO.2 LIMITED do?

toggle

EXCHANGE PLACE NO.2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EXCHANGE PLACE NO.2 LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Neil Leslie Eady as a director on 2026-01-19.