The Exchange (Tunbridge Wells) Management Limited

  • Active
  • Incorporated on 18 May 2005

Reg Address: ALEXANDRE BOYES48 Mount Ephraim 48, Tunbridge Wells TN4 8AU, United Kingdom

Company Classifications:
98000 - Residents property management


  • Summary The company with name "The Exchange (Tunbridge Wells) Management Limited" is a private-limited-guarant-nsc and located in ALEXANDRE BOYES48 Mount Ephraim 48, Tunbridge Wells TN4 8AU. The Exchange (Tunbridge Wells) Management Limited is currently in active status and it was incorporated on 18 May 2005 (19 years 4 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Exchange (Tunbridge Wells) Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mohamed Yacoob Kassim Director 11 Dec 2020 British Active
2 Ludvik Milos Zidek Director 24 Aug 2018 British Active
3 Melanie Jane Taylor Director 24 Aug 2018 British Resigned
23 Jun 2020
4 Melanie Jane Taylor Director 24 Aug 2018 British Resigned
23 Jun 2020
5 ALEXANDRE BOYES MAN LTD Corporate Secretary 21 Nov 2016 - Active
6 Elaine Townley Corporate Secretary 14 Mar 2012 - Resigned
31 Dec 2015
7 Hazel Hill Duncombe Director 29 Apr 2010 British Resigned
3 Jul 2012
8 Robyn Lynette Leigh Director 4 Mar 2010 British Resigned
19 Jan 2011
9 Stephen Paul Christopher Swaine Director 4 Mar 2010 British Active
10 David Malcolm Smith Director 4 Mar 2010 British Active
11 David Malcolm Smith Director 4 Mar 2010 British Active
12 Stephen Paul Christopher Swaine Director 4 Mar 2010 British Active
13 Cedric Domzalski Director 4 Mar 2010 French Resigned
29 Aug 2013
14 Peter David Diffley Director 30 Jan 2009 British Resigned
4 Mar 2010
15 Jonathan Dyson Director 30 Jan 2009 British Resigned
4 Mar 2010
16 Annette Clair Cole Director 30 Jan 2009 British Resigned
4 Mar 2010
17 M & N SECRETARIES LIMITED Corporate Nominee Secretary 31 Oct 2008 - Resigned
13 Mar 2012
18 Julia Cowley Secretary 1 Jan 2008 - Resigned
31 Oct 2008
19 Philippa Aklexandra Bugby Director 6 Jun 2005 British Resigned
30 Apr 2009
20 Nicholas Stanley Davies Director 18 May 2005 British Resigned
4 Mar 2010
21 SEYMOUR MACINTYRE LIMITED Secretary 18 May 2005 - Resigned
31 Dec 2007
22 Simon Philip Banfield Director 18 May 2005 British Resigned
30 Jan 2009
23 Robert Kevin Barber Director 18 May 2005 British Resigned
24 Jul 2008
24 Nicholas Stanley Davies Director 18 May 2005 British Resigned
4 Mar 2010
25 Steve Keith Jones Director 18 May 2005 - Resigned
30 Jan 2009
26 Peter Martin Sebry Director 18 May 2005 British Resigned
30 Jan 2009
27 David William Tillbrook Director 18 May 2005 British Resigned
30 Jan 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
18 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Exchange (Tunbridge Wells) Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 25 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 15 May 2024 Download PDF
3 Accounts - Micro Entity 25 May 2023 Download PDF
4 Confirmation Statement - No Updates 17 May 2023 Download PDF
5 Accounts - Micro Entity 18 Jul 2022 Download PDF
6 Pages
6 Confirmation Statement - No Updates 20 May 2021 Download PDF
7 Officers - Appoint Person Director Company With Name Date 15 Dec 2020 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 23 Jun 2020 Download PDF
1 Pages
9 Confirmation Statement - No Updates 19 May 2020 Download PDF
3 Pages
10 Accounts - Micro Entity 20 Apr 2020 Download PDF
6 Pages
11 Confirmation Statement - No Updates 29 May 2019 Download PDF
3 Pages
12 Accounts - Micro Entity 3 May 2019 Download PDF
6 Pages
13 Officers - Appoint Person Director Company With Name Date 24 Aug 2018 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 24 Aug 2018 Download PDF
2 Pages
15 Accounts - Dormant 22 Aug 2018 Download PDF
2 Pages
16 Confirmation Statement - No Updates 18 May 2018 Download PDF
3 Pages
17 Accounts - Dormant 24 Sep 2017 Download PDF
2 Pages
18 Confirmation Statement - Updates 19 May 2017 Download PDF
4 Pages
19 Officers - Appoint Corporate Secretary Company With Name Date 21 Nov 2016 Download PDF
2 Pages
20 Accounts - Total Exemption Full 5 Sep 2016 Download PDF
7 Pages
21 Annual Return - Company With Made Up Date No Member List 23 May 2016 Download PDF
3 Pages
22 Address - Change Registered Office Company With Date Old New 5 Feb 2016 Download PDF
1 Pages
23 Address - Change Registered Office Company With Date Old New 31 Dec 2015 Download PDF
1 Pages
24 Officers - Termination Secretary Company With Name Termination Date 31 Dec 2015 Download PDF
1 Pages
25 Accounts - Dormant 14 Jul 2015 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date No Member List 1 Jun 2015 Download PDF
4 Pages
27 Accounts - Total Exemption Full 27 May 2014 Download PDF
7 Pages
28 Annual Return - Company With Made Up Date No Member List 19 May 2014 Download PDF
4 Pages
29 Officers - Termination Director Company With Name 29 Aug 2013 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date No Member List 21 May 2013 Download PDF
5 Pages
31 Accounts - Total Exemption Full 11 Mar 2013 Download PDF
7 Pages
32 Accounts - Total Exemption Full 18 Sep 2012 Download PDF
7 Pages
33 Officers - Termination Director Company With Name 3 Jul 2012 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date No Member List 18 May 2012 Download PDF
6 Pages
35 Officers - Appoint Corporate Secretary Company With Name 20 Mar 2012 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name 14 Mar 2012 Download PDF
1 Pages
37 Address - Change Registered Office Company With Date Old 14 Mar 2012 Download PDF
1 Pages
38 Accounts - Dormant 12 Sep 2011 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date No Member List 18 May 2011 Download PDF
6 Pages
40 Officers - Termination Director Company With Name 24 Jan 2011 Download PDF
1 Pages
41 Accounts - Dormant 19 Aug 2010 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date No Member List 21 May 2010 Download PDF
5 Pages
43 Officers - Appoint Person Director Company With Name 18 May 2010 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 26 Apr 2010 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 26 Apr 2010 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 17 Mar 2010 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 10 Mar 2010 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 10 Mar 2010 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 10 Mar 2010 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 10 Mar 2010 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 10 Mar 2010 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 10 Mar 2010 Download PDF
2 Pages
53 Address - Change Registered Office Company With Date Old 8 Mar 2010 Download PDF
1 Pages
54 Accounts - Dormant 27 Oct 2009 Download PDF
2 Pages
55 Officers - Legacy 16 Jun 2009 Download PDF
1 Pages
56 Annual Return - Legacy 9 Jun 2009 Download PDF
3 Pages
57 Officers - Legacy 1 Jun 2009 Download PDF
2 Pages
58 Officers - Legacy 1 Jun 2009 Download PDF
2 Pages
59 Officers - Legacy 29 May 2009 Download PDF
1 Pages
60 Officers - Legacy 29 May 2009 Download PDF
1 Pages
61 Officers - Legacy 29 May 2009 Download PDF
1 Pages
62 Officers - Legacy 29 May 2009 Download PDF
1 Pages
63 Officers - Legacy 29 May 2009 Download PDF
2 Pages
64 Address - Legacy 7 Nov 2008 Download PDF
1 Pages
65 Officers - Legacy 6 Nov 2008 Download PDF
1 Pages
66 Officers - Legacy 6 Nov 2008 Download PDF
2 Pages
67 Accounts - Dormant 29 Oct 2008 Download PDF
2 Pages
68 Officers - Legacy 28 Jul 2008 Download PDF
1 Pages
69 Annual Return - Legacy 20 May 2008 Download PDF
4 Pages
70 Officers - Legacy 22 Jan 2008 Download PDF
1 Pages
71 Officers - Legacy 22 Jan 2008 Download PDF
2 Pages
72 Accounts - Dormant 14 Nov 2007 Download PDF
2 Pages
73 Accounts - Legacy 19 Aug 2007 Download PDF
1 Pages
74 Officers - Legacy 16 Aug 2007 Download PDF
1 Pages
75 Annual Return - Legacy 24 May 2007 Download PDF
3 Pages
76 Address - Legacy 11 Sep 2006 Download PDF
1 Pages
77 Accounts - Dormant 17 Jul 2006 Download PDF
2 Pages
78 Annual Return - Legacy 22 May 2006 Download PDF
2 Pages
79 Officers - Legacy 16 Jun 2005 Download PDF
3 Pages
80 Address - Legacy 1 Jun 2005 Download PDF
1 Pages
81 Incorporation - Company 18 May 2005 Download PDF
27 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Vicki Pugh Limited
Mutual People: Stephen Paul Christopher Swaine
Active