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

EXDEN MANAGEMENT COMPANY LIMITED

173a High Street, Beckenham, KENT, BR3 1AH,
Company Registration Number
01168264
Private Limited Company
Active

Company Overview

About Exden Management Company Ltd
EXDEN MANAGEMENT COMPANY LIMITED was founded on 1974-04-26 and has its registered office in Beckenham. The organisation's status is listed as "Active". Exden Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXDEN MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
173a High Street
Beckenham
KENT
BR3 1AH
Other companies in BR3
 
Filing Information
Company Number 01168264
Company ID Number 01168264
Date formed 1974-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-13 11:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXDEN 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 EXDEN MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MATTHEW WELLS
Company Secretary 2015-10-28
BOYKO BOEV
Director 2012-03-09
MARY NEWLAND
Director 1991-11-21
MEHDI REDDAD
Director 2011-03-30
ANGELA SARA WELLS
Director 2012-02-16
ROBERT MATTHEW WELLS
Director 2012-02-16
IAN WOOTTON
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
AARON CLARKE
Director 2011-03-30 2018-05-17
AGNIESZKA SKORKO
Director 2011-03-30 2018-05-17
AARON CLARKE
Company Secretary 2012-02-05 2015-10-28
ANASTASIYA LAZARAVA
Director 2011-03-30 2015-10-28
GWYNETH MARY ARMSTRONG
Director 1994-08-05 2012-03-08
JENNIFER ANNE WARLEY
Company Secretary 2009-07-25 2012-02-02
JUDE VENN
Director 2009-11-25 2012-02-02
JENNIFER ANNE WARLEY
Director 2009-07-25 2012-02-02
LINDA ALEXANDER WEBBER
Director 2001-05-29 2010-07-01
WILLIAM DEREK ALEXANDER ALEXANDER WEBBER
Director 2001-05-29 2010-07-01
JULIET BANGERTER
Director 2009-12-01 2010-07-01
MICHAEL ANTHONY PAUL WHATLEY
Director 1991-11-21 2009-10-30
MICHAEL ANTHONY PAUL WHATLEY
Company Secretary 2003-11-27 2009-07-25
PATRICIA RUTH WHALLEY
Director 1991-11-21 2009-01-09
AUDREY MARGARET HARRIS
Director 1991-11-21 2008-05-01
LESLIE SAMUEL HARRIS
Director 1991-11-21 2004-02-28
LESLIE SAMUEL HARRIS
Company Secretary 1991-11-21 2003-11-27
KAREN ANN WATERS
Director 1999-07-01 2001-05-29
IRENE CATHERINE KNIGHT
Director 1991-11-21 1999-07-01
HILARY JENKINS
Director 1991-11-21 1994-08-05

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
2024-01-10Termination of appointment of Robert Matthew Wells on 2023-12-08
2024-01-10APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEW WELLS
2024-01-10APPOINTMENT TERMINATED, DIRECTOR ANGELA SARA WELLS
2023-02-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-03-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AP01DIRECTOR APPOINTED MR JAKUB KNIR
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEWIS
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LEWIS
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06AP01DIRECTOR APPOINTED MR SAMUEL ELLIOTT
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY NEWLAND
2019-03-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AP01DIRECTOR APPOINTED MR NIRUPAM HALDER
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOTTON
2018-10-12AP01DIRECTOR APPOINTED MR JOSEPH LEWIS
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEWIS
2018-09-25AP01DIRECTOR APPOINTED MS HANNAH LEWIS
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA SKORKO
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR AARON CLARKE
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-07-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-10AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIYA LAZARAVA
2015-11-09AP03Appointment of Mr Robert Matthew Wells as company secretary on 2015-10-28
2015-11-09TM02Termination of appointment of Aaron Clarke on 2015-10-28
2015-10-27AR0127/10/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-06-02AA31/12/13 TOTAL EXEMPTION FULL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-25AR0121/11/13 FULL LIST
2013-11-25AD02SAIL ADDRESS CHANGED FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND BLACKFRIARS BRIDGE LONDON SE1 9LH
2013-02-20AA31/12/12 TOTAL EXEMPTION FULL
2012-12-10AR0121/11/12 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOOTON / 06/09/2012
2012-04-30AP01DIRECTOR APPOINTED MRS ANGELA SARA WELLS
2012-04-30AP01DIRECTOR APPOINTED MR BOYKO BOEV
2012-04-30AP01DIRECTOR APPOINTED MR ROBERT MATTHEW WELLS
2012-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH ARMSTRONG
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O DR AGNIESZKA SKORKO FLAT 2 35 PARK HILL ROAD SHORTLANDS BROMLEY KENT BR2 0LB UNITED KINGDOM
2012-02-05AP03SECRETARY APPOINTED MR AARON CLARKE
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WARLEY
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDE VENN
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WARLEY
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 19 STEEPLE HEIGHTS DRIVE BIGGIN HILL WESTERHAM KENT TN16 3UN
2011-11-23AR0121/11/11 FULL LIST
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-30AP01DIRECTOR APPOINTED MR MEHDI REDDAD
2011-03-30AP01DIRECTOR APPOINTED MRS ANASTASIYA LAZARAVA
2011-03-30AP01DIRECTOR APPOINTED DR AGNIESZKA SKORKO
2011-03-30AP01DIRECTOR APPOINTED MR AARON CLARKE
2011-02-14AR0121/11/10 FULL LIST
2011-02-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIET BANGERTER
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH MARY ARMSTRONG / 01/07/2010
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER WEBBER
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ALEXANDER WEBBER
2010-07-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-07AP01DIRECTOR APPOINTED MR IAN WOOTON
2010-01-07AP01DIRECTOR APPOINTED MS JULIET BANGERTER
2009-12-23AA30/04/09 TOTAL EXEMPTION FULL
2009-12-15AR0121/11/09 FULL LIST
2009-12-15AP01DIRECTOR APPOINTED MR JUDE VENN
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE WARLEY / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALEXANDER WEBBER / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE WARLEY / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY NEWLAND / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH MARY ARMSTRONG / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEREK ALEXANDER ALEXANDER WEBBER / 14/12/2009
2009-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHATLEY
2009-09-15225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-07-30288aDIRECTOR AND SECRETARY APPOINTED JENNIFER ANNE WARLEY
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WHATLEY
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA WHALLEY
2008-12-02AA30/04/08 TOTAL EXEMPTION FULL
2008-12-02363aRETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR AUDREY HARRIS
2007-11-27363sRETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2006-11-30363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-05363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-09-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EXDEN 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 EXDEN 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
EXDEN MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EXDEN MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EXDEN MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXDEN MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of EXDEN MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXDEN 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 (98000 - Residents property management) as EXDEN MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EXDEN 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 EXDEN 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 EXDEN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1