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

EXCHANGE ESTATES LIMITED

47 MANVERS ROAD, LIVERPOOL, L16 3NP,
Company Registration Number
02357819
Private Limited Company
Active

Company Overview

About Exchange Estates Ltd
EXCHANGE ESTATES LIMITED was founded on 1989-03-09 and has its registered office in Liverpool. The organisation's status is listed as "Active". Exchange Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXCHANGE ESTATES LIMITED
 
Legal Registered Office
47 MANVERS ROAD
LIVERPOOL
L16 3NP
Other companies in L17
 
Filing Information
Company Number 02357819
Company ID Number 02357819
Date formed 1989-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCHANGE ESTATES LIMITED
The accountancy firm based at this address is PLM & CO LTD
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.
Companies with same name EXCHANGE ESTATES LIMITED
The following companies were found which have the same name as EXCHANGE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCHANGE ESTATES (LIVERPOOL) LIMITED(THE) 5 MANOR FARM KILMESTON ROAD KILMESTON ALRESFORD HAMPSHIRE SO24 0NW Active Company formed on the 1925-12-19

Company Officers of EXCHANGE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
COLLEEN FRANCES STAUNTON
Director 2015-09-28
JOHN STAUNTON
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
NORA THERESE STAUNTON
Company Secretary 1992-02-28 2016-01-10
NORA THERESE STAUNTON
Director 2004-11-01 2016-01-10
COLLEEN FRANCES STAUNTON
Director 2008-04-01 2010-12-29

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
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-31CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-18CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 292 Aigburth Road Liverpool Merseyside L17 9PW
2019-06-15DISS40Compulsory strike-off action has been discontinued
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-26DISS40Compulsory strike-off action has been discontinued
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-21DISS40Compulsory strike-off action has been discontinued
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-28DISS40Compulsory strike-off action has been discontinued
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-26AR0128/02/16 ANNUAL RETURN FULL LIST
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NORA THERESE STAUNTON
2016-01-28TM02Termination of appointment of Nora Therese Staunton on 2016-01-10
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AP01DIRECTOR APPOINTED MISS COLLEEN FRANCES STAUNTON
2015-07-11DISS40Compulsory strike-off action has been discontinued
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-09AR0128/02/15 ANNUAL RETURN FULL LIST
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0128/02/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0128/02/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN STAUNTON
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-19AR0128/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA THERESE STAUNTON / 28/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAUNTON / 28/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN FRANCES STAUNTON / 28/02/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-05-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-22288aDIRECTOR APPOINTED COLLEEN FRANCES STAUNTON
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13288aNEW DIRECTOR APPOINTED
2004-03-19225ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04
2004-03-19363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-04-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-11-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: THE MOUNT 109 WOODLANDS ROAD AIGBURTH LIVERPOOL L17 0AN
2002-03-12363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-03-02363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-03-16AAFULL ACCOUNTS MADE UP TO 05/04/98
1999-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-03363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-06287REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 27 MOEL FAMAU VIEW,PRIORY PARK OFF RIVERSIDE DRIVE AIGBURTH LIVERPOOL L17 7ET
1998-10-07395PARTICULARS OF MORTGAGE/CHARGE
1998-06-26395PARTICULARS OF MORTGAGE/CHARGE
1998-05-14395PARTICULARS OF MORTGAGE/CHARGE
1998-02-25363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-08-22395PARTICULARS OF MORTGAGE/CHARGE
1997-07-19395PARTICULARS OF MORTGAGE/CHARGE
1997-07-17395PARTICULARS OF MORTGAGE/CHARGE
1997-07-16395PARTICULARS OF MORTGAGE/CHARGE
1997-05-23395PARTICULARS OF MORTGAGE/CHARGE
1997-05-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EXCHANGE ESTATES 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 ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-04-05 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-02-11 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-11-01 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-03-06 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-11-07 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-11-07 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-09-05 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-10-07 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-06-26 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-05-14 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-08-22 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-07-19 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-07-17 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-07-16 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-05-23 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-05-23 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-05-20 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1996-06-19 Outstanding ALLIED IRISH BANKS PLC(AS SECURITY TRUSTEE)
LEGAL MORTGAGE 1996-01-20 Outstanding ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1996-01-20 Outstanding ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1996-01-20 Outstanding ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1995-02-08 Outstanding ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
MORTGAGE DEBENTURE 1995-02-07 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1993-04-15 Outstanding FUAN LIM LEE
Creditors
Creditors Due After One Year 2012-04-01 £ 149,626
Creditors Due Within One Year 2012-04-01 £ 203,578

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2012-03-31 £ 2
Called Up Share Capital 2011-03-31 £ 2
Cash Bank In Hand 2012-04-01 £ 8,993
Cash Bank In Hand 2011-03-31 £ 16,739
Current Assets 2012-04-01 £ 16,677
Current Assets 2012-03-31 £ 7,684
Current Assets 2011-03-31 £ 24,423
Debtors 2012-04-01 £ 7,684
Debtors 2012-03-31 £ 7,684
Debtors 2011-03-31 £ 7,684
Fixed Assets 2012-04-01 £ 536,398
Fixed Assets 2012-03-31 £ 639,066
Fixed Assets 2011-03-31 £ 655,050
Shareholder Funds 2012-04-01 £ 199,871
Shareholder Funds 2012-03-31 £ 175,238
Shareholder Funds 2011-03-31 £ 201,022
Tangible Fixed Assets 2012-04-01 £ 536,398
Tangible Fixed Assets 2012-03-31 £ 639,066
Tangible Fixed Assets 2011-03-31 £ 655,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCHANGE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCHANGE ESTATES LIMITED
Trademarks
We have not found any records of EXCHANGE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCHANGE ESTATES 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 (68100 - Buying and selling of own real estate) as EXCHANGE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EXCHANGE ESTATES 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 ESTATES 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 ESTATES 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