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

EXCHANGE PROPERTIES LIMITED

MARK JONES, 2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG,
Company Registration Number
02637886
Private Limited Company
Active

Company Overview

About Exchange Properties Ltd
EXCHANGE PROPERTIES LIMITED was founded on 1991-08-14 and has its registered office in York. The organisation's status is listed as "Active". Exchange Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXCHANGE PROPERTIES LIMITED
 
Legal Registered Office
MARK JONES
2 CLIFTON MOOR BUSINESS VILLAGE
JAMES NICOLSON LINK
YORK
YO30 4XG
Other companies in YO30
 
Filing Information
Company Number 02637886
Company ID Number 02637886
Date formed 1991-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 06:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCHANGE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN M SIDEBOTTOM   BECKINGTONS LIMITED   BOOKKEEPING SERVICES LIMITED   BOTTING & CO LIMITED   DEBBIE HANSELL ACCOUNTANCY LIMITED   EXDPCO LTD   HANCOLE LTD   J RUSSELL TURNER   JEREMY OLIVER   PCLG LTD   Q&K AUDITORS LTD   RICHARD G FELTHAM   STEPHEN MAYLED & ASSOCIATES LIMITED   NORTHERN TONIC 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.
Companies with same name EXCHANGE PROPERTIES LIMITED
The following companies were found which have the same name as EXCHANGE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCHANGE PROPERTIES CORPORATION 10900 NE 4TH ST STE 850 BELLEVUE WA 98004 Dissolved Company formed on the 1990-05-23
EXCHANGE PROPERTIES 05-05 LLC 224 S WOODLAND BEACH RD CAMANO ISLAND WA 982820000 Active Company formed on the 2005-03-04
EXCHANGE PROPERTIES 05-03 LLC 2981 PARADISE BAY RD PORT LUDLOW WA 98365 Dissolved Company formed on the 2005-03-04
EXCHANGE PROPERTIES 05-04 LLC 8244 RD SW MATTAWA WA 99349 Dissolved Company formed on the 2005-03-04
EXCHANGE PROPERTIES 05-02 LLC 560 SMITH RD CAMANO ISLAND WA 982828823 Dissolved Company formed on the 2005-03-04
EXCHANGE PROPERTIES 05-01 LLC 13910 242ND AVE NE WOODINVILLE WA 98077 Dissolved Company formed on the 2005-03-04
EXCHANGE PROPERTIES 05-10 LLC 20309 MARINE DR STANWOOD WA 98292 Dissolved Company formed on the 2005-03-04
EXCHANGE PROPERTIES 05-09 LLC 2276 NE 61ST ST SEATTLE WA 98115 Dissolved Company formed on the 2005-03-04
EXCHANGE PROPERTIES 05-08 LLC 17111 66TH PL W EDMONDS WA 98026 Dissolved Company formed on the 2005-03-04
EXCHANGE PROPERTIES 05-07 LLC 6 BEAVER POND TRAIL PORT LUDLOW WA 98365 Dissolved Company formed on the 2005-03-04
EXCHANGE PROPERTIES 05-06 LLC 332 SE EVERETT MALL WY EVERETT WA 98204 Dissolved Company formed on the 2005-03-04
EXCHANGE PROPERTIES 05-11 LLC 41 ROBBINS ROAD PO BOX 1630 PORT HADLOCK WA 98339 Dissolved Company formed on the 2005-04-08
EXCHANGE PROPERTIES 05-12 LLC 14100 SE 36TH ST #201 BELLEVUE WA 98006 Dissolved Company formed on the 2005-04-08
EXCHANGE PROPERTIES 05-14 LLC 19717 FRONT ST NE POULSBO WA 983700000 Active Company formed on the 2005-04-08
EXCHANGE PROPERTIES 05-15 LLC 2145 IVY ST PORT TOWNSEND WA 98368 Dissolved Company formed on the 2005-04-08
EXCHANGE PROPERTIES 05-21 LLC 6109 136TH PL SW EDMONDS WA 98026 Dissolved Company formed on the 2005-06-15
EXCHANGE PROPERTIES 05-22 LLC 14100 SE 36TH ST #201 BELLEVUE WA 98006 Dissolved Company formed on the 2005-06-15
EXCHANGE PROPERTIES 05-23 LLC 15030 B MILITARY RD S STE 175 SEATTLE WA 98188 Dissolved Company formed on the 2005-06-15
EXCHANGE PROPERTIES 05-24 LLC 7318 NORTH ST SW LAKEWOOD WA 984985212 Dissolved Company formed on the 2005-06-15
EXCHANGE PROPERTIES 05-25 LLC 16002 TRANGEN RD ARLINGTON WA 98223 Dissolved Company formed on the 2005-06-15

Company Officers of EXCHANGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER JONES
Director 2010-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE COMPANY SECRETARIES LTD
Company Secretary 2008-03-11 2010-10-22
SUSAN JONES
Director 2005-04-22 2010-09-10
MICHAEL JOHN DOWNER
Director 2003-03-25 2009-02-23
JOHN MERVYN JONES
Director 2005-07-11 2009-02-23
IMPOREX LIMITED
Company Secretary 2002-07-22 2008-03-14
TIMOTHY COLIN JONES
Director 1994-01-07 2005-04-29
MARK CHRISTOPHER JONES
Company Secretary 1995-10-02 2002-07-22
SPARTAN ASSOCIATES LIMITED
Company Secretary 2000-10-05 2002-07-22
MARK CHRISTOPHER JONES
Director 1995-10-02 2000-10-05
DAVID LLOYD LUPTON
Company Secretary 1991-09-14 1995-10-02
DAVID LLOYD LUPTON
Director 1991-09-14 1995-10-02
HOWARD MARTIN TOLMAN
Director 1991-09-06 1994-01-06
MICHAEL ANDREW KAYE
Director 1991-09-06 1992-03-11
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1991-08-14 1991-09-06
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1991-08-14 1991-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER JONES REDDIES LIMITED Director 2013-03-08 CURRENT 2008-12-18 Active
MARK CHRISTOPHER JONES TIMARJO PROPERTIES LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
MARK CHRISTOPHER JONES MONEYSPINNER YORK LTD Director 2010-06-10 CURRENT 2007-03-22 Dissolved 2017-11-30
MARK CHRISTOPHER JONES CASH CONVERTERS LIMITED Director 2010-06-10 CURRENT 1992-06-19 Active
MARK CHRISTOPHER JONES DEALS ON WHEELS LIMITED Director 2010-06-10 CURRENT 1991-09-10 Active
MARK CHRISTOPHER JONES DAWNAY HOMES LIMITED Director 2010-06-10 CURRENT 1991-09-13 Active
MARK CHRISTOPHER JONES FORECOURT SERVICES (UK) LIMITED Director 2010-06-10 CURRENT 1991-09-16 Active
MARK CHRISTOPHER JONES FIRST CHOICE EUROPE LIMITED Director 2010-06-10 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES BRAZILIAN REAL ESTATE LTD. Director 2010-06-10 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES ALLIED COMMERCE LIMITED Director 2010-06-10 CURRENT 2009-01-05 Active
MARK CHRISTOPHER JONES YORK HIRE AND DRIVE LIMITED Director 2010-06-10 CURRENT 1991-09-10 Active - Proposal to Strike off
MARK CHRISTOPHER JONES TAURUS INVESTMENTS LIMITED Director 2010-06-10 CURRENT 1998-04-07 Active
MARK CHRISTOPHER JONES MULTYTRADER LIMITED Director 2010-06-10 CURRENT 2005-05-24 Active
MARK CHRISTOPHER JONES VOLCANIC ERUPTION LIMITED Director 2010-06-10 CURRENT 2007-12-11 Active
MARK CHRISTOPHER JONES COUTTS DE VERE PROPERTIES LTD Director 2010-06-10 CURRENT 1991-05-20 Active
MARK CHRISTOPHER JONES AUTO COMPUTER SERVICES LIMITED Director 2010-06-10 CURRENT 1991-09-13 Active
MARK CHRISTOPHER JONES PALOMA BEACH PROPERTIES LIMITED Director 2010-06-10 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES AUTO REFINISHERS LIMITED Director 2010-06-10 CURRENT 1991-09-18 Active
MARK CHRISTOPHER JONES IMPOREX LIMITED Director 2010-06-10 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES CHEQUE CASHERS LIMITED Director 2010-06-10 CURRENT 1998-07-09 Active
MARK CHRISTOPHER JONES PREMIER FINANCIAL PLANNING (YORK) LTD Director 2010-06-10 CURRENT 2006-11-13 Active
MARK CHRISTOPHER JONES PROPERTY PARTNERS WORLDWIDE LIMITED Director 2010-06-10 CURRENT 2008-09-01 Active
MARK CHRISTOPHER JONES PROPERTY INVESTMENT PARTNERS LIMITED Director 2010-06-10 CURRENT 2008-09-02 Active
MARK CHRISTOPHER JONES MOTOR TRADER LIMITED Director 2010-06-10 CURRENT 2009-01-05 Active
MARK CHRISTOPHER JONES RELTON TRANSPORT LIMITED Director 2010-06-10 CURRENT 1991-07-17 Active
MARK CHRISTOPHER JONES THE SECOND MOUSE LIMITED Director 2010-06-10 CURRENT 2004-12-06 Active
MARK CHRISTOPHER JONES MLW TRADING LTD Director 2010-06-10 CURRENT 2007-07-05 Active
MARK CHRISTOPHER JONES DE VERE SECURITIES LTD Director 2010-05-13 CURRENT 2006-03-24 Active
MARK CHRISTOPHER JONES E.U. FACTORS LTD Director 2010-05-13 CURRENT 2006-07-21 Active
MARK CHRISTOPHER JONES CORPORATE COMPANY SECRETARIES LTD Director 2010-05-13 CURRENT 2006-09-06 Active
MARK CHRISTOPHER JONES DOOZI INVESTMENT COMPANY LTD Director 2010-05-13 CURRENT 2006-10-11 Active
MARK CHRISTOPHER JONES I. P. INVESTMENTS (UK) LTD Director 2010-05-13 CURRENT 2006-10-13 Active
MARK CHRISTOPHER JONES SMARTGEEK LTD Director 2010-05-13 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES THE DEBT RECOVERY ADVISORY HELPLINE (UK) LIMITED Director 2010-05-13 CURRENT 2006-12-04 Active
MARK CHRISTOPHER JONES KWESTRIAN LTD Director 2010-05-13 CURRENT 2008-12-11 Active
MARK CHRISTOPHER JONES CAR & COMMERCIAL SALES LIMITED Director 2010-05-13 CURRENT 1991-09-11 Active
MARK CHRISTOPHER JONES GLOBAL COMPANY FORMATION LIMITED Director 2010-05-13 CURRENT 2006-09-06 Active
MARK CHRISTOPHER JONES CONTRACTING CONSULTANCY UK LTD Director 2010-05-13 CURRENT 2006-12-12 Liquidation
MARK CHRISTOPHER JONES FIRST CHOICE WORLDWIDE LTD Director 2010-05-13 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES TENERIFE ENTERPRISES LIMITED Director 2010-05-13 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES THE DEBT RECOVERY HELPLINE (UK) LIMITED Director 2010-05-13 CURRENT 2006-12-04 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
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-05-16Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-05-16
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-08-23PSC07CESSATION OF TIMOTHY COLIN JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER JONES
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2018-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-18AR0114/08/15 ANNUAL RETURN FULL LIST
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-14AR0114/08/14 ANNUAL RETURN FULL LIST
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-15AR0114/08/13 ANNUAL RETURN FULL LIST
2013-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-08-15AR0114/08/12 ANNUAL RETURN FULL LIST
2012-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-08-15AR0114/08/11 ANNUAL RETURN FULL LIST
2011-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/11 FROM Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE
2010-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY CORPORATE COMPANY SECRETARIES LTD
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2010-08-19AR0114/08/10 FULL LIST
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE COMPANY SECRETARIES LTD / 14/08/2010
2010-07-15AA30/09/09 TOTAL EXEMPTION FULL
2010-06-10AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DOWNER
2009-01-29AA30/09/08 TOTAL EXEMPTION FULL
2009-01-29AA30/09/07 TOTAL EXEMPTION FULL
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM MOORGATE HOUSE 92 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JX
2008-08-18363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY IMPOREX LIMITED
2008-03-17288aSECRETARY APPOINTED CORPORATE COMPANY SECRETARIES LTD
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM MOORGATE HOUSE, MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE
2007-09-24363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2007-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-18363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-09-05225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30353LOCATION OF REGISTER OF MEMBERS
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-08-30190LOCATION OF DEBENTURE REGISTER
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: MOORGATE HOUSE MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE
2005-07-19288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2004-08-23363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-06363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-04-10288aNEW DIRECTOR APPOINTED
2003-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-03-25RES03EXEMPTION FROM APPOINTING AUDITORS
2002-09-27363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-28288bSECRETARY RESIGNED
2002-08-28288bSECRETARY RESIGNED
2002-08-22288aNEW SECRETARY APPOINTED
2002-08-22287REGISTERED OFFICE CHANGED ON 22/08/02 FROM: THE OLD GRANARY, GROUND FLOOR WINDSOR COURT , GREENHILL STREET, STRATFORD UPON AVON WARWICKSHIRE CV37 6GG
2001-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-10-18RES03EXEMPTION FROM APPOINTING AUDITORS
2001-08-22363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-08-22RES03EXEMPTION FROM APPOINTING AUDITORS
2001-08-22363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EXCHANGE PROPERTIES 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 PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-11-08 Outstanding ALBERT BRYAN MORRALL & CHRISTOPHER JOHN SHAW
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

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 PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 2
Shareholder Funds 2012-10-01 £ 2
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCHANGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCHANGE PROPERTIES LIMITED
Trademarks
We have not found any records of EXCHANGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCHANGE PROPERTIES 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 (99999 - Dormant Company) as EXCHANGE PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EXCHANGE PROPERTIES 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 PROPERTIES 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 PROPERTIES 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.