EXCHANGE RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04920184

Incorporation date

02/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nelson House, The Fleming Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon11/03/2026
Appointment of Miss Erin Rachel Dwan Snowdon as a director on 2026-02-25
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon03/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/01/2025
Director's details changed for Mrs Allison Jane Harrison on 2025-01-29
dot icon29/01/2025
Director's details changed for Miss Eve Elizabeth Brown on 2025-01-29
dot icon29/01/2025
Director's details changed for Miss Eve Elizabeth Brown on 2025-01-29
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/10/2024
Cessation of Ian Robert Baggett as a person with significant control on 2024-10-01
dot icon21/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon17/10/2024
Notification of Arlenia Limited as a person with significant control on 2024-10-01
dot icon15/10/2024
Registered office address changed from Unit 1, Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Nelson House, the Fleming Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 2024-10-15
dot icon02/05/2024
Termination of appointment of Melanie Tully as a director on 2024-05-02
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Director's details changed for Miss Melanie Brown on 2022-01-22
dot icon25/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon11/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon18/03/2021
Termination of appointment of Rachel Mills as a director on 2020-12-23
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Registration of charge 049201840001, created on 2020-12-11
dot icon02/12/2020
Appointment of Miss Eve Elizabeth Brown as a director on 2020-12-01
dot icon02/12/2020
Appointment of Miss Melanie Brown as a director on 2020-12-01
dot icon30/10/2020
Termination of appointment of Rebecca Louise Pollard as a director on 2020-10-30
dot icon15/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon14/10/2020
Appointment of Mrs Rachel Mills as a director on 2020-10-12
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon15/10/2018
Termination of appointment of Lindsey Ann Atkinson as a director on 2018-09-28
dot icon04/10/2018
Appointment of Mrs Allison Jane Harrison as a director on 2018-10-04
dot icon21/11/2017
Full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon13/01/2017
Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Unit 1, Maling Court Union Street Newcastle upon Tyne NE2 1BP on 2017-01-13
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/12/2016
Director's details changed for Miss Lindsey Ann Green on 2016-12-08
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon12/04/2016
Termination of appointment of Jonathan William Harley Watson as a secretary on 2016-04-12
dot icon12/04/2016
Termination of appointment of Jonathan William Harley Watson as a director on 2016-04-12
dot icon27/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon30/10/2015
Appointment of Mr Jonathan William Harley Watson as a director on 2015-10-30
dot icon30/10/2015
Termination of appointment of John George Armstrong as a secretary on 2015-10-30
dot icon30/10/2015
Appointment of Mr Jonathan William Harley Watson as a secretary on 2015-10-30
dot icon01/10/2015
Appointment of Mrs Rebecca Louise Pollard as a director on 2015-10-01
dot icon03/08/2015
Full accounts made up to 2015-03-31
dot icon04/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2014-03-31
dot icon22/09/2014
Termination of appointment of Michelle Louise Wilkinson as a director on 2014-09-19
dot icon03/09/2014
Appointment of Miss Lindsey Ann Green as a director on 2014-09-01
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon20/09/2013
Termination of appointment of Paul Hutton as a director
dot icon21/06/2013
Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA on 2013-06-21
dot icon14/01/2013
Appointment of Mr Paul Marcus Hutton as a director
dot icon11/01/2013
Termination of appointment of Ian Baggett as a director
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon10/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon18/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-07-31
dot icon10/02/2011
Appointment of Mr John George Armstrong as a secretary
dot icon09/02/2011
Termination of appointment of Alan Johnston as a secretary
dot icon04/01/2011
Annual return made up to 2010-10-13 with full list of shareholders
dot icon04/01/2011
Director's details changed for Michelle Louise Wilkinson on 2011-01-04
dot icon10/05/2010
Full accounts made up to 2009-07-31
dot icon14/04/2010
Certificate of change of name
dot icon14/04/2010
Change of name notice
dot icon01/04/2010
Resolutions
dot icon10/02/2010
Termination of appointment of Sean Damer as a director
dot icon15/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon15/10/2009
Director's details changed for Dr Ian Robert Baggett on 2009-10-15
dot icon04/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/05/2009
Director appointed michelle louise wilkinson
dot icon22/01/2009
Registered office changed on 22/01/2009 from st. Georges house 39 st. Georges terrace jesmond newcastle upon tyne NE2 2SX united kingdom
dot icon21/01/2009
Certificate of change of name
dot icon24/10/2008
Return made up to 13/10/08; full list of members
dot icon23/10/2008
Director's change of particulars / ian baggett / 16/07/2008
dot icon13/08/2008
Director appointed dr ian robert baggett
dot icon07/08/2008
Appointment terminated director simon smith
dot icon12/06/2008
Certificate of change of name
dot icon03/06/2008
Accounting reference date shortened from 31/10/2008 to 31/07/2008
dot icon24/05/2008
Certificate of change of name
dot icon20/05/2008
Ad 14/05/08\gbp si 2@1=2\gbp ic 2/4\
dot icon19/05/2008
Secretary appointed alan duncan johnston
dot icon19/05/2008
Director appointed sean damer
dot icon19/05/2008
Director appointed simon edward smith
dot icon12/05/2008
Registered office changed on 12/05/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH
dot icon12/05/2008
Appointment terminated secretary duport secretary LIMITED
dot icon12/05/2008
Appointment terminated director duport director LIMITED
dot icon12/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon16/10/2007
Return made up to 13/10/07; full list of members
dot icon13/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon18/10/2006
Return made up to 13/10/06; full list of members
dot icon15/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon13/10/2005
Return made up to 13/10/05; full list of members
dot icon11/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon14/10/2004
Return made up to 02/10/04; full list of members
dot icon17/01/2004
Registered office changed on 17/01/04 from: 36 claydon, deaconway southwark london SE17 1UD
dot icon02/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
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

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EXCHANGE RESIDENTIAL LIMITED

EXCHANGE RESIDENTIAL LIMITED is an(a) Active company incorporated on 02/10/2003 with the registered office located at Nelson House, The Fleming Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE. There are currently 3 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 RESIDENTIAL LIMITED?

toggle

EXCHANGE RESIDENTIAL LIMITED is currently Active. It was registered on 02/10/2003 .

Where is EXCHANGE RESIDENTIAL LIMITED located?

toggle

EXCHANGE RESIDENTIAL LIMITED is registered at Nelson House, The Fleming Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE.

What does EXCHANGE RESIDENTIAL LIMITED do?

toggle

EXCHANGE RESIDENTIAL 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 RESIDENTIAL LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Miss Erin Rachel Dwan Snowdon as a director on 2026-02-25.