Company NameThe Exchange Management Company (Stansted) Limited
Company StatusActive
Company Number06549644
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Previous NameThe Exchange Commercial Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Brock Norden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 The Exchange 9 Station Road
Stansted
Essex
CM24 8BE
Director NameMr Mark Andrew Flatman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Landscape Architect
Country of ResidenceEngland
Correspondence AddressUnit No 1 The Exchange Station Road
Stansted
Essex
CM24 8BE
Director NameMr Richard Philip Pelly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 The Exchange Station Road
Stansted
Essex
CM24 8BE
Secretary NameMr Roland Des Voeux Pelly
StatusCurrent
Appointed15 September 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressNo 4 The Exchange Station Road
Stansted
Essex
CM24 8BE
Director NamePeter Simon Roy Mundy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blenheim Court
Bishop`S Park
Bishop`S Stortford
Hertfordshire
CM23 4PF
Director NameMr Robin Briercliffe Smylie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dublin
5 Players Court
Felsted Dunmow
Essex
CM6 3DW
Secretary NamePeter Simon Roy Mundy
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blenheim Court
Bishop`S Park
Bishop`S Stortford
Hertfordshire
CM23 4PF
Secretary NameAtlanta Trust Limited (Corporation)
StatusResigned
Appointed08 December 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2015)
Correspondence Address615-623 Princes Road
Dartford
Kent
DA2 6DY
Director NameAtlanta Trust Ltd (Corporation)
StatusResigned
Appointed31 March 2017(9 years after company formation)
Appointment Duration7 years (resigned 04 April 2024)
Correspondence Address615-623 Princes Road
Dartford
DA2 6HH

Location

Registered AddressNo 4 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Financials

Year2012
Net Worth£3
Current Liabilities£720

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 April 2017Appointment of Atlanta Trust Ltd as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Atlanta Trust Ltd as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Atlanta Trust Limited as a director on 31 March 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Atlanta Trust Limited as a director on 31 March 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Appointment of Mr Richard Philip Pelly as a director on 15 September 2015 (2 pages)
21 April 2016Appointment of Mr Roland Des Voeux Pelly as a secretary on 15 September 2015 (2 pages)
21 April 2016Registered office address changed from 615-623 Princes Road Dartford Kent DA2 6HH to No 4 the Exchange 9 Station Road Stansted Essex CM24 8BE on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Mark Andrew Flatman as a director on 15 September 2015 (2 pages)
21 April 2016Appointment of Mr Roland Des Voeux Pelly as a secretary on 15 September 2015 (2 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(6 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(6 pages)
21 April 2016Appointment of Mr Mark Andrew Flatman as a director on 15 September 2015 (2 pages)
21 April 2016Registered office address changed from 615-623 Princes Road Dartford Kent DA2 6HH to No 4 the Exchange 9 Station Road Stansted Essex CM24 8BE on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Richard Philip Pelly as a director on 15 September 2015 (2 pages)
14 September 2015Termination of appointment of Atlanta Trust Limited as a secretary on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Atlanta Trust Limited as a secretary on 14 September 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(4 pages)
15 April 2014Appointment of Mr Richard Brock Norden as a director (2 pages)
15 April 2014Appointment of Mr Richard Brock Norden as a director (2 pages)
14 April 2014Termination of appointment of Robin Smylie as a director (1 page)
14 April 2014Termination of appointment of Robin Smylie as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Statement of capital following an allotment of shares on 28 May 2010
  • GBP 4
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 28 May 2010
  • GBP 4
(3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 December 2009Termination of appointment of Peter Mundy as a secretary (1 page)
9 December 2009Appointment of Atlanta Trust Limited as a director (2 pages)
9 December 2009Appointment of Atlanta Trust Limited as a director (2 pages)
9 December 2009Termination of appointment of Peter Mundy as a secretary (1 page)
9 December 2009Appointment of Atlanta Trust Limited as a secretary (2 pages)
9 December 2009Termination of appointment of Peter Mundy as a director (1 page)
9 December 2009Termination of appointment of Peter Mundy as a director (1 page)
9 December 2009Appointment of Atlanta Trust Limited as a secretary (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 615-623 princes road dartford kent DA2 6HH (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Registered office changed on 24/04/2009 from 615-623 princes road dartford kent DA2 6HH (1 page)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from constsable court dene street dorking surrey RH4 1BQ (1 page)
12 May 2008Registered office changed on 12/05/2008 from constsable court dene street dorking surrey RH4 1BQ (1 page)
19 April 2008Company name changed the exchange commercial company LIMITED\certificate issued on 22/04/08 (2 pages)
19 April 2008Company name changed the exchange commercial company LIMITED\certificate issued on 22/04/08 (2 pages)
31 March 2008Incorporation (12 pages)
31 March 2008Incorporation (12 pages)