You are here: bizstats.co.uk > a-z index > E list > EX list

Exning House Management Company Limited SUDBURY


Exning House Management Company started in year 2002 as Private Limited Company with registration number 04532735. The Exning House Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sudbury at C/0 Blockmanagement Uk. Postal code: CO10 7GB.

The company has 7 directors, namely Diana G., Nicholas W. and Fiona O. and others. Of them, Catherine C. has been with the company the longest, being appointed on 26 October 2015 and Diana G. has been with the company for the least time - from 8 June 2022. At present 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.

Exning House Management Company Limited Address / Contact

Office Address C/0 Blockmanagement Uk
Office Address2 5 Stour Valley Business Centre Brundon Lane
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04532735
Date of Incorporation Wed, 11th Sep 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Diana G.

Position: Director

Appointed: 08 June 2022

Nicholas W.

Position: Director

Appointed: 25 February 2021

Fiona O.

Position: Director

Appointed: 25 February 2021

Andrew M.

Position: Director

Appointed: 25 February 2021

David G.

Position: Director

Appointed: 16 April 2019

Stephen K.

Position: Director

Appointed: 16 April 2019

Catherine C.

Position: Director

Appointed: 26 October 2015

Block Management Uk Ltd

Position: Corporate Secretary

Appointed: 12 August 2014

Eugene L.

Position: Director

Appointed: 16 April 2019

Resigned: 04 March 2020

Cecile W.

Position: Director

Appointed: 24 January 2019

Resigned: 04 February 2019

Robert D.

Position: Director

Appointed: 26 October 2015

Resigned: 24 March 2019

Robert F.

Position: Director

Appointed: 12 May 2014

Resigned: 24 January 2019

Michael W.

Position: Director

Appointed: 12 May 2014

Resigned: 24 March 2019

Eugene L.

Position: Director

Appointed: 18 April 2012

Resigned: 09 April 2014

David G.

Position: Secretary

Appointed: 18 April 2012

Resigned: 09 April 2014

Dudley G.

Position: Director

Appointed: 18 April 2012

Resigned: 30 March 2020

Stephen K.

Position: Director

Appointed: 13 October 2009

Resigned: 09 April 2014

Bennett S.

Position: Secretary

Appointed: 18 June 2007

Resigned: 18 April 2012

David C.

Position: Director

Appointed: 11 October 2006

Resigned: 10 June 2009

David A.

Position: Director

Appointed: 16 March 2005

Resigned: 27 January 2006

Simon J.

Position: Director

Appointed: 16 March 2005

Resigned: 18 April 2012

Nicholas W.

Position: Director

Appointed: 17 February 2004

Resigned: 18 April 2012

John M.

Position: Secretary

Appointed: 22 September 2003

Resigned: 18 June 2007

David G.

Position: Director

Appointed: 17 February 2003

Resigned: 09 April 2014

Nicholas B.

Position: Director

Appointed: 11 September 2002

Resigned: 27 January 2006

Nigel W.

Position: Secretary

Appointed: 11 September 2002

Resigned: 27 February 2004

Nigel W.

Position: Director

Appointed: 11 September 2002

Resigned: 22 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2002

Resigned: 11 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand60 95856 94066 96554 74266 02766 44272 915
Current Assets62 59257 28167 31156 91767 51869 73074 446
Debtors1 6343413462 1751 4913 2881 531
Net Assets Liabilities58 05057 93850 29153 70761 36862 71662 405
Property Plant Equipment6 8823 249  292487315
Other
Accumulated Depreciation Impairment Property Plant Equipment12 10615 73918 98818 98819 07519 18919 361
Creditors11 4242 59217 0203 2106 4427 50112 356
Depreciation Expense Property Plant Equipment  3 249    
Depreciation Rate Used For Property Plant Equipment 252525252525
Fixed Assets6 8823 249  292487315
Increase From Depreciation Charge For Year Property Plant Equipment 3 6333 249 87114172
Net Current Assets Liabilities51 16854 68950 29153 70761 07662 22962 090
Property Plant Equipment Gross Cost 18 98818 98818 98819 36719 67619 676
Total Additions Including From Business Combinations Property Plant Equipment    379309 
Total Assets Less Current Liabilities  50 29153 70761 368  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, March 2023
Free Download (6 pages)

Company search

Advertisements