LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04791268

Incorporation date

08/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Butlin Property Services 40, Howard Road, Leicester LE2 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2003)
dot icon02/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon06/12/2023
Termination of appointment of Robert Knowles Bomont as a director on 2023-12-04
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon12/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon29/04/2019
Appointment of Ms Victoria Jayne Marston as a director on 2019-04-14
dot icon26/04/2019
Termination of appointment of Peter William Butlin as a director on 2019-04-26
dot icon26/04/2019
Appointment of Dr Robert Knowles Bomont as a director on 2019-04-11
dot icon19/03/2019
Notification of a person with significant control statement
dot icon08/03/2019
Appointment of Mr Richard James Carvell as a director on 2019-03-08
dot icon08/03/2019
Termination of appointment of Peter William Butlin as a secretary on 2019-03-08
dot icon08/03/2019
Cessation of Monkwell Ltd as a person with significant control on 2019-01-01
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2017
Appointment of Butlin Property Services as a secretary on 2017-09-18
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/06/2017
Micro company accounts made up to 2016-12-31
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon15/06/2016
Secretary's details changed for Mr Peter William Butlin on 2016-06-01
dot icon15/06/2016
Director's details changed for Mr Peter William Butlin on 2016-06-01
dot icon11/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon11/06/2015
Registered office address changed from 40 Howard Road Leicester LE2 1XG to Butlin Property Services 40 Howard Road Leicester LE2 1XG on 2015-06-11
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon05/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon05/07/2013
Appointment of Mr Peter William Butlin as a secretary
dot icon14/05/2013
Termination of appointment of Martin Watson as a secretary
dot icon14/05/2013
Termination of appointment of Andrew Watson as a director
dot icon13/05/2013
Appointment of Mr Peter William Butlin as a director
dot icon13/05/2013
Registered office address changed from 5 Cherry Holt Lane East Bridgford Nottingham Nottinghamshire NG13 8PN on 2013-05-13
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon11/02/2011
Annual return made up to 2010-06-08 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2009
Return made up to 08/06/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 08/06/08; no change of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 08/06/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 08/06/06; full list of members
dot icon03/08/2005
Return made up to 08/06/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/07/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon28/07/2004
Return made up to 08/06/04; full list of members
dot icon09/07/2004
Ad 15/06/03--------- £ si 18@1=18 £ ic 2/20
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Registered office changed on 19/06/03 from: 55 po box 7 spa road london SE16 3QQ
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
New director appointed
dot icon08/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.00
-
0.00
20.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Richard James Carvell
Director
08/03/2019 - Present
9
Marston, Victoria Jayne
Director
14/04/2019 - Present
-
Bomont, Robert Knowles, Dr
Director
11/04/2019 - 04/12/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED

LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 08/06/2003 with the registered office located at Butlin Property Services 40, Howard Road, Leicester LE2 1XG. There are currently 2 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 LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED?

toggle

LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED is currently Active. It was registered on 08/06/2003 .

Where is LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED located?

toggle

LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED is registered at Butlin Property Services 40, Howard Road, Leicester LE2 1XG.

What does LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED do?

toggle

LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2025-12-31.