EXCHANGE QUAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420583

Incorporation date

07/09/1989

Size

Full

Contacts

Registered address

Registered address

C/O Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Secretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon06/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/09/2024
Notification of Saronic Ptc Limited as a person with significant control on 2016-04-06
dot icon13/09/2024
Cessation of Kimberly Dawn Haakonson as a person with significant control on 2022-06-07
dot icon13/09/2024
Cessation of Nicolas Marquet as a person with significant control on 2024-05-15
dot icon13/09/2024
Cessation of Tony Andrew Whiteman as a person with significant control on 2017-06-19
dot icon24/06/2024
Cessation of Ali Cenal as a person with significant control on 2024-05-15
dot icon19/06/2024
Notification of Nicolas Marquet as a person with significant control on 2024-05-15
dot icon19/02/2024
Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2024-02-19
dot icon19/02/2024
Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 2024-02-19
dot icon11/01/2024
Resolutions
dot icon10/01/2024
Memorandum and Articles of Association
dot icon28/12/2023
Change of details for Mr Tony Andrew Whiteman as a person with significant control on 2017-06-19
dot icon28/12/2023
Change of details for Kimberly Dawn Haakonson as a person with significant control on 2023-01-01
dot icon18/12/2023
Notification of Kimberly Dawn Haakonson as a person with significant control on 2022-06-07
dot icon18/12/2023
Notification of Ali Cenal as a person with significant control on 2021-11-11
dot icon18/12/2023
Cessation of Joane Koko-Eineke as a person with significant control on 2022-11-11
dot icon18/12/2023
Cessation of Julien Bailly as a person with significant control on 2022-06-07
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon10/11/2023
Accounts for a small company made up to 2022-12-31
dot icon17/11/2022
Accounts for a small company made up to 2021-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/05/2021
Notification of Joane Koko-Eineke as a person with significant control on 2019-08-30
dot icon19/05/2021
Notification of Julien Bailly as a person with significant control on 2019-12-27
dot icon19/05/2021
Cessation of Allard Fontein as a person with significant control on 2019-12-27
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/02/2021
Registered office address changed from Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2021-02-24
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon18/12/2019
Registered office address changed from Azure House, 1 Dukes Mews London W1U 3ET England to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2019-12-18
dot icon16/12/2019
Appointment of Mr Leslie Gordon Lang as a director on 2019-09-25
dot icon16/12/2019
Termination of appointment of Jeremy Michael Birkett-Jones as a director on 2019-09-25
dot icon13/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon23/04/2018
Notification of Tony Whiteman as a person with significant control on 2017-06-19
dot icon23/04/2018
Notification of Allard Fontein as a person with significant control on 2017-06-19
dot icon23/04/2018
Cessation of Exchange Quay Salford Uk Sarl as a person with significant control on 2017-06-19
dot icon05/03/2018
Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Azure House, 1 Dukes Mews London W1U 3ET on 2018-03-05
dot icon05/03/2018
Appointment of Zedra Secretaries (Uk) Limited as a secretary on 2018-02-27
dot icon05/03/2018
Termination of appointment of Accomplish Secretaries Limited as a secretary on 2018-02-27
dot icon24/01/2018
Termination of appointment of David Rudge as a director on 2018-01-24
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/09/2017
Appointment of Mr Jeremy Michael Birkett-Jones as a director on 2017-09-26
dot icon17/07/2017
Termination of appointment of Mark Summers Hunter as a director on 2017-06-19
dot icon17/07/2017
Appointment of Mr David Rudge as a director on 2017-06-19
dot icon29/06/2017
Appointment of Accomplish Secretaries Limited as a secretary on 2017-06-19
dot icon29/06/2017
Registered office address changed from C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN England to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 2017-06-29
dot icon29/06/2017
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 2017-06-19
dot icon28/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon17/11/2016
Registered office address changed from C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN to C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN on 2016-11-17
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Termination of appointment of Adam Golebiowski as a director on 2016-06-15
dot icon23/06/2016
Annual return made up to 2015-04-09 with full list of shareholders
dot icon15/06/2016
Appointment of Adam Golebiowski as a director on 2016-06-15
dot icon13/06/2016
Director's details changed for Mark Summers Hunter on 2016-06-13
dot icon10/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon03/12/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon06/10/2014
Appointment of Mr Richard Hedley Newman as a director on 2013-12-05
dot icon16/09/2014
Annual return made up to 2014-04-09
dot icon29/08/2014
Director's details changed for Mark Summers Hunter on 2013-10-10
dot icon29/08/2014
Termination of appointment of Chester John Hunt as a director on 2013-12-05
dot icon29/08/2014
Registered office address changed from , Morton Fraser Llp, St Martins House 18 st Martins Le Grand, London, EC1A 4EN to C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN on 2014-08-29
dot icon26/06/2014
Miscellaneous
dot icon02/12/2013
Registered office address changed from , Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX on 2013-12-02
dot icon02/12/2013
Appointment of Morton Fraser Secretaries Limited as a secretary
dot icon02/12/2013
Termination of appointment of Pemberstone (Secretaries) Limited as a secretary
dot icon17/10/2013
Full accounts made up to 2012-12-31
dot icon17/10/2013
Appointment of Mark Summers Hunter as a director
dot icon17/10/2013
Termination of appointment of Andrew Bruckland as a director
dot icon19/06/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon17/06/2010
Secretary's details changed for Pemberstone (Secretaries) Limited on 2010-04-09
dot icon17/06/2010
Director's details changed for Conrad O'neill on 2010-04-09
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 09/04/09; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 09/04/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon01/09/2007
Secretary resigned
dot icon01/09/2007
New secretary appointed
dot icon14/08/2007
New director appointed
dot icon11/06/2007
Return made up to 09/04/07; full list of members
dot icon18/12/2006
Director resigned
dot icon18/12/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 09/04/06; full list of members
dot icon12/04/2006
Full accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 09/04/05; full list of members
dot icon24/12/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 09/04/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Return made up to 09/04/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Auditor's resignation
dot icon10/05/2002
Return made up to 09/04/02; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon11/05/2001
Return made up to 09/04/01; full list of members
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon31/07/2000
Registered office changed on 31/07/00 from: whittington hall, whittington road, whittington, worcester, worcestershire WR5 2RA
dot icon11/05/2000
Return made up to 09/04/00; full list of members
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon06/01/2000
Director's particulars changed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon12/05/1999
Return made up to 09/04/99; full list of members
dot icon05/05/1999
Full accounts made up to 1997-12-31
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Director resigned
dot icon08/05/1998
Return made up to 09/04/98; full list of members
dot icon03/11/1997
Full accounts made up to 1995-12-31
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1997
Full accounts made up to 1995-03-31
dot icon07/05/1997
Return made up to 09/04/97; full list of members
dot icon17/02/1997
Director resigned
dot icon17/02/1997
New director appointed
dot icon30/04/1996
Return made up to 09/04/96; full list of members
dot icon02/04/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon02/04/1996
Registered office changed on 02/04/96 from: capital industries management lt, lasyard house underhill street, bridgnorth, shropshire WV16 4BB
dot icon02/04/1996
Secretary resigned
dot icon02/04/1996
New secretary appointed
dot icon31/08/1995
Return made up to 09/04/95; no change of members
dot icon01/05/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New secretary appointed;director resigned
dot icon30/11/1994
Secretary resigned;new director appointed
dot icon30/11/1994
Registered office changed on 30/11/94 from: exchange tower, 1 harbour exchange square, london, E14 9GB
dot icon21/04/1994
Ad 22/03/94--------- £ si [email protected]
dot icon19/04/1994
Return made up to 09/04/94; full list of members
dot icon29/03/1994
Full accounts made up to 1993-03-31
dot icon23/06/1993
Full accounts made up to 1992-03-31
dot icon07/05/1993
Return made up to 09/04/93; no change of members
dot icon28/04/1993
Secretary resigned;new secretary appointed
dot icon14/12/1992
Ad 03/04/90-03/12/92 £ si [email protected]
dot icon20/07/1992
Return made up to 09/04/92; no change of members
dot icon15/07/1992
Full accounts made up to 1991-03-31
dot icon25/04/1991
Full accounts made up to 1990-03-31
dot icon22/04/1991
Return made up to 09/04/91; full list of members
dot icon14/12/1990
Registered office changed on 14/12/90 from: 98 park lane, london, W1Y 3TA
dot icon10/04/1990
Ad 03/04/90--------- £ si [email protected] £ ic 2/2
dot icon10/04/1990
Ad 03/04/90--------- £ si [email protected] £ ic 2/2
dot icon29/01/1990
Resolutions
dot icon24/01/1990
Resolutions
dot icon24/01/1990
Resolutions
dot icon07/11/1989
Secretary resigned;new secretary appointed
dot icon07/11/1989
Director resigned;new director appointed
dot icon02/11/1989
S-div 18/10/89
dot icon02/11/1989
Resolutions
dot icon23/10/1989
Resolutions
dot icon23/10/1989
Resolutions
dot icon23/10/1989
Registered office changed on 23/10/89 from: 100 fetter lane, london, EC4A 1DD
dot icon23/10/1989
Accounting reference date notified as 31/03
dot icon26/09/1989
Certificate of change of name
dot icon20/09/1989
Resolutions
dot icon07/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

13
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 QUAY MANAGEMENT COMPANY LIMITED

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at C/O Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GS. There are currently 4 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 QUAY MANAGEMENT COMPANY LIMITED?

toggle

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/09/1989 .

Where is EXCHANGE QUAY MANAGEMENT COMPANY LIMITED located?

toggle

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED is registered at C/O Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GS.

What does EXCHANGE QUAY MANAGEMENT COMPANY LIMITED do?

toggle

EXCHANGE QUAY MANAGEMENT COMPANY 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 QUAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with updates.