Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCHANGE QUAY MANAGEMENT COMPANY LIMITED
Company Information for

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED

C/O ZEDRA BOOTHS HALL, BOOTHS PARK 3, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8GS,
Company Registration Number
02420583
Private Limited Company
Active

Company Overview

About Exchange Quay Management Company Ltd
EXCHANGE QUAY MANAGEMENT COMPANY LIMITED was founded on 1989-09-07 and has its registered office in Knutsford. The organisation's status is listed as "Active". Exchange Quay Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXCHANGE QUAY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O ZEDRA BOOTHS HALL, BOOTHS PARK 3
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8GS
Other companies in EC1A
 
Filing Information
Company Number 02420583
Company ID Number 02420583
Date formed 1989-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB549345418  
Last Datalog update: 2023-12-07 01:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCHANGE QUAY MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXCHANGE QUAY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ZEDRA SECRETARIES (UK) LIMITED
Company Secretary 2018-02-27
JEREMY MICHAEL BIRKETT-JONES
Director 2017-09-26
RICHARD HEDLEY NEWMAN
Director 2013-12-05
CONRAD O'NEILL
Director 2007-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
ACCOMPLISH SECRETARIES LIMITED
Company Secretary 2017-06-19 2018-02-27
DAVID RUDGE
Director 2017-06-19 2018-01-24
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2013-11-26 2017-06-19
MARK SUMMERS HUNTER
Director 2013-10-10 2017-06-19
ADAM GOLEBIOWSKI
Director 2016-06-15 2016-06-15
CHESTER JOHN HUNT
Director 2006-11-01 2013-12-05
PEMBERSTONE (SECRETARIES) LIMITED
Company Secretary 2007-08-01 2013-11-26
ANDREW JOHN BRUCKLAND
Director 1999-07-09 2013-10-10
CIM MANAGEMENT LIMITED
Company Secretary 1996-03-21 2007-08-01
JOHN BARRY WHITE
Director 1992-04-09 2006-11-01
LEON RONALD ATKINS
Director 1999-02-10 1999-07-09
MARTIN JOHN DOLAN
Director 1997-01-29 1999-02-10
ANDREW MARTIN BARKER
Director 1994-11-03 1997-01-29
PATRICK JOHN SMITH
Company Secretary 1994-11-03 1996-03-21
JOHN BARRY WHITE
Company Secretary 1993-03-23 1994-11-03
KIM PETER REYNOLDS
Director 1992-04-09 1994-11-03
TRACEY ANNE SAUNDERS
Company Secretary 1992-04-09 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZEDRA SECRETARIES (UK) LIMITED EXCHANGE PARKING LIMITED Company Secretary 2018-02-21 CURRENT 1992-11-19 Active
JEREMY MICHAEL BIRKETT-JONES EXCHANGE PARKING LIMITED Director 2018-01-24 CURRENT 1992-11-19 Active
JEREMY MICHAEL BIRKETT-JONES HUNTER REIM LIMITED Director 2018-01-01 CURRENT 2017-08-11 Active
CONRAD O'NEILL CANNING O'NEILL LIMITED Director 2003-04-25 CURRENT 2003-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Memorandum articles filed
2023-12-28Change of details for Mr Tony Andrew Whiteman as a person with significant control on 2017-06-19
2023-12-28Change of details for Kimberly Dawn Haakonson as a person with significant control on 2023-01-01
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN BAILLY
2021-05-19PSC07CESSATION OF ALLARD FONTEIN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom
2020-11-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Azure House, 1 Dukes Mews London W1U 3ET England
2019-12-16AP01DIRECTOR APPOINTED MR LESLIE GORDON LANG
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL BIRKETT-JONES
2019-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY WHITEMAN
2018-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLARD FONTEIN
2018-04-23PSC07CESSATION OF EXCHANGE QUAY SALFORD UK SARL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom
2018-03-05AP04Appointment of Zedra Secretaries (Uk) Limited as company secretary on 2018-02-27
2018-03-05TM02Termination of appointment of Accomplish Secretaries Limited on 2018-02-27
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-26AP01DIRECTOR APPOINTED MR JEREMY MICHAEL BIRKETT-JONES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SUMMERS HUNTER
2017-07-17AP01DIRECTOR APPOINTED MR DAVID RUDGE
2017-06-29AP04Appointment of Accomplish Secretaries Limited as company secretary on 2017-06-19
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN England
2017-06-29TM02Termination of appointment of Morton Fraser Secretaries Limited on 2017-06-19
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 264
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GOLEBIOWSKI
2016-06-23ANNOTATIONReplacement
2016-06-23AR0109/04/15 ANNUAL RETURN FULL LIST
2016-06-23ANNOTATIONClarification
2016-06-15AP01DIRECTOR APPOINTED ADAM GOLEBIOWSKI
2016-06-13CH01Director's details changed for Mark Summers Hunter on 2016-06-13
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 264
2016-05-10AR0109/04/16 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 264
2015-07-16AR0109/04/15 FULL LIST
2015-07-16AR0109/04/15 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06AP01DIRECTOR APPOINTED MR RICHARD HEDLEY NEWMAN
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 264
2014-09-16AR0109/04/14 NO CHANGES
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SUMMERS HUNTER / 10/10/2013
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM MORTON FRASER LLP ST MARTINS HOUSE 18 ST MARTINS LE GRAND LONDON EC1A 4EN
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHESTER HUNT
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM, MORTON FRASER LLP, ST MARTINS HOUSE 18 ST MARTINS LE GRAND, LONDON, EC1A 4EN
2014-06-26MISCAUD STAT 519
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX
2013-12-02AP04CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY PEMBERSTONE (SECRETARIES) LIMITED
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM, WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-17AP01DIRECTOR APPOINTED MARK SUMMERS HUNTER
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCKLAND
2013-06-19AR0109/04/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0109/04/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AR0109/04/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0109/04/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CONRAD O'NEILL / 09/04/2010
2010-06-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 09/04/2010
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-01288bSECRETARY RESIGNED
2007-09-01288aNEW SECRETARY APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-06-11363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07363aRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13AUDAUDITOR'S RESIGNATION
2002-05-10363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/01
2001-05-11363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: WHITTINGTON HALL WHITTINGTON ROAD, WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2RA
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: WHITTINGTON HALL, WHITTINGTON ROAD, WHITTINGTON, WORCESTER, WORCESTERSHIRE WR5 2RA
2000-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/00
2000-05-11363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-06288cDIRECTOR'S PARTICULARS CHANGED
1999-09-23288aNEW DIRECTOR APPOINTED
1999-09-23288bDIRECTOR RESIGNED
1999-05-12363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-03-05288bDIRECTOR RESIGNED
1999-03-05288aNEW DIRECTOR APPOINTED
1998-05-08363sRETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-07363sRETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EXCHANGE QUAY MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCHANGE QUAY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXCHANGE QUAY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCHANGE QUAY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EXCHANGE QUAY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCHANGE QUAY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of EXCHANGE QUAY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCHANGE QUAY MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as EXCHANGE QUAY MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EXCHANGE QUAY MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCHANGE QUAY MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCHANGE QUAY MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.