Exchange Square Management Limited LONDON


Founded in 1986, Exchange Square Management, classified under reg no. 02037400 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for thirty nine years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1994-12-16 Exchange Square Management Limited is no longer carrying the name Broadgate Management (no. 3).

The company has 4 directors, namely Benjamin A., Michael W. and Jonathan L. and others. Of them, David L. has been with the company the longest, being appointed on 22 May 2015 and Benjamin A. and Michael W. have been with the company for the least time - from 30 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Exchange Square Management Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02037400
Date of Incorporation Tue, 15th Jul 1986
Industry Development of building projects
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Benjamin A.

Position: Director

Appointed: 30 June 2023

Michael W.

Position: Director

Appointed: 30 June 2023

Jonathan L.

Position: Director

Appointed: 18 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

David L.

Position: Director

Appointed: 22 May 2015

Nigel W.

Position: Director

Appointed: 17 December 2019

Resigned: 30 June 2023

Sarah C.

Position: Director

Appointed: 12 January 2016

Resigned: 29 June 2022

David G.

Position: Director

Appointed: 17 December 2010

Resigned: 31 October 2021

Matthew P.

Position: Director

Appointed: 21 April 2010

Resigned: 22 May 2015

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Stephen P.

Position: Director

Appointed: 05 June 2007

Resigned: 15 December 2015

Antony B.

Position: Director

Appointed: 05 June 2007

Resigned: 17 December 2010

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 05 June 2007

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 31 March 2019

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 05 June 2007

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 05 June 2007

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 05 June 2007

Simon W.

Position: Director

Appointed: 27 November 2001

Resigned: 27 March 2003

Christopher G.

Position: Director

Appointed: 27 November 2001

Resigned: 27 March 2003

Rebecca S.

Position: Secretary

Appointed: 05 September 2000

Resigned: 30 April 2009

Colin W.

Position: Director

Appointed: 30 June 2000

Resigned: 31 October 2001

Peter F.

Position: Director

Appointed: 30 June 2000

Resigned: 27 March 2003

Nicholas B.

Position: Director

Appointed: 16 July 1999

Resigned: 31 March 2010

Peter C.

Position: Director

Appointed: 16 July 1999

Resigned: 05 June 2007

Michael G.

Position: Director

Appointed: 11 February 1999

Resigned: 31 January 2007

John W.

Position: Director

Appointed: 11 February 1999

Resigned: 14 July 2006

Peter C.

Position: Secretary

Appointed: 31 January 1997

Resigned: 05 September 2000

John I.

Position: Director

Appointed: 03 April 1996

Resigned: 05 June 2007

Paul H.

Position: Secretary

Appointed: 18 October 1995

Resigned: 31 January 1997

Nicholas H.

Position: Director

Appointed: 27 September 1995

Resigned: 20 September 2001

William F.

Position: Director

Appointed: 27 September 1995

Resigned: 30 June 2000

Wolfgang G.

Position: Director

Appointed: 27 September 1995

Resigned: 28 September 1998

Shenol A.

Position: Director

Appointed: 27 September 1995

Resigned: 27 February 2001

Algimantas M.

Position: Director

Appointed: 27 September 1995

Resigned: 28 September 1998

Jonathan H.

Position: Director

Appointed: 29 September 1993

Resigned: 27 September 1995

Eugene D.

Position: Director

Appointed: 29 September 1993

Resigned: 27 September 1995

Barry W.

Position: Director

Appointed: 29 September 1993

Resigned: 12 April 1995

Jonathan H.

Position: Secretary

Appointed: 17 December 1992

Resigned: 18 October 1995

Roy D.

Position: Director

Appointed: 10 September 1992

Resigned: 29 September 1993

David C.

Position: Director

Appointed: 10 September 1992

Resigned: 27 September 1995

Nigel T.

Position: Director

Appointed: 10 September 1992

Resigned: 27 January 1993

Nigel W.

Position: Director

Appointed: 14 December 1991

Resigned: 31 January 1992

Peter K.

Position: Director

Appointed: 14 December 1991

Resigned: 30 October 1992

Stephen W.

Position: Director

Appointed: 14 December 1991

Resigned: 28 January 1994

Paul R.

Position: Director

Appointed: 14 December 1991

Resigned: 31 March 1995

Stuart L.

Position: Director

Appointed: 14 December 1991

Resigned: 29 September 1993

Shenol A.

Position: Director

Appointed: 14 December 1991

Resigned: 27 September 1995

David P.

Position: Director

Appointed: 14 December 1991

Resigned: 29 September 1993

Christopher F.

Position: Secretary

Appointed: 14 December 1991

Resigned: 17 December 1992

Godfrey B.

Position: Director

Appointed: 14 December 1991

Resigned: 31 January 1992

David B.

Position: Director

Appointed: 14 December 1991

Resigned: 21 August 1992

Alan M.

Position: Secretary

Appointed: 14 December 1991

Resigned: 07 February 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Bluebutton Properties Uk Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Bluebutton Properties Uk Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 7018582
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Broadgate Management (no. 3) December 16, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Reregistration Resolution
Full accounts data made up to 2024-03-31
filed on: 17th, October 2024
Free Download (20 pages)

Company search

Advertisements