Company NameExchange Walk Management Company Limited
Company StatusActive
Company Number04684379
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alimuddin Shaikh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(10 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameMr Colin King
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Supervisor
Country of ResidenceEngland
Correspondence Address119-120 High Street
Eton
Windsor
Berkshire
SL4 6AN
Director NameMr Nalin Mandalia
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(20 years after company formation)
Appointment Duration1 year, 1 month
RoleInternational Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Secretary NameLeete Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 February 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address119-120 High Street
Eton
Windsor
SL4 6AN
Secretary NameLRPM Limited (Corporation)
StatusCurrent
Appointed19 February 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMichael Lawrence Taaffe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleDeveloper
Correspondence AddressCherry Croft
3 Leasey Dell Close
Wheathampstead
Hertfordshire
AL4 8HW
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Simon Victor Sturt
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Conway Road
Southgate
London
N14 7BH
Director NameMr Colin King
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(1 year, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Postmasters Lodge
Exchange Walk Village Way
Pinner
Middlesex
HA5 5AD
Secretary NameChristopher Robert Clark
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 12 months after company formation)
Appointment Duration5 months (resigned 02 August 2005)
RoleProp Mngr
Correspondence AddressFlat 1 11 Cranley Gardens
London
SW7 3BB
Secretary NameMr Christopher James Leete
NationalityBritish
StatusResigned
Appointed26 June 2008(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 July 2008)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Location

Registered AddressLrpm Ltd
66 Compton St
London
W1D 4UH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
29.55%
-
12 at £1Pcha Genesis Housing Group
27.27%
Ordinary
1 at £1Miss H. Patel
2.27%
Ordinary
1 at £1Mr A. Shaikh
2.27%
Ordinary
1 at £1Mr Colin King
2.27%
Ordinary
1 at £1Mr D. Grimes
2.27%
Ordinary
1 at £1Mr H. Mandalia
2.27%
Ordinary
1 at £1Mr J. Ganeshanathan
2.27%
Ordinary
1 at £1Mr J. Madhvani
2.27%
Ordinary
1 at £1Mr M. Patel
2.27%
Ordinary
1 at £1Mr R. Chandi
2.27%
Ordinary
1 at £1Mr R. Rataratnam
2.27%
Ordinary
1 at £1Mr Rizki
2.27%
Ordinary
1 at £1Mr S. Nugent
2.27%
Ordinary
1 at £1Mr S. Shah
2.27%
Ordinary
1 at £1Mr T. Thedchanamorthy
2.27%
Ordinary
1 at £1Mrs R. Clemo & Mr B. Clemo
2.27%
Ordinary
1 at £1Ms N. Nurmohamed
2.27%
Ordinary
1 at £1Ms S. Bidadi & Mr B. Manjunath
2.27%
Ordinary
1 at £1Ms S. Nurmohamed
2.27%
Ordinary
1 at £1Ms V. Solanki
2.27%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

26 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 November 2023Secretary's details changed for Lrpm Limited on 1 November 2023 (1 page)
1 November 2023Registered office address changed from 8 Hamilton Road Cromer Norfolk NR27 9HL United Kingdom to Lrpm Ltd 66 Compton St London W1D 4UH on 1 November 2023 (1 page)
28 March 2023Director's details changed for Mr Nalin Mandalia on 28 March 2023 (2 pages)
24 March 2023Director's details changed for Mr Nalin Mandalia on 24 March 2023 (2 pages)
17 March 2023Appointment of Mr Nalin Mandalia as a director on 14 March 2023 (2 pages)
17 March 2023Secretary's details changed for Leete Secretarial Services Limited on 1 March 2023 (1 page)
16 March 2023Registered office address changed from 119-120 High Street Eton Windsor Berkshire SL4 6AN England to 8 Hamilton Road Cromer Norfolk NR27 9HL on 16 March 2023 (1 page)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 June 2022Termination of appointment of Colin King as a director on 13 June 2022 (1 page)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 March 2021Confirmation statement made on 3 March 2021 with updates (6 pages)
24 September 2020Secretary's details changed for Leete Secretarial Services Limited on 3 August 2020 (1 page)
16 August 2020Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 16 August 2020 (1 page)
27 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
6 June 2019Appointment of Mr Colin King as a director on 9 May 2019 (2 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
7 March 2018Confirmation statement made on 3 March 2018 with updates (6 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
16 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 44
(6 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 44
(6 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 44
(6 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 44
(6 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 44
(6 pages)
19 February 2015Termination of appointment of Christopher James Leete as a secretary on 15 February 2015 (1 page)
19 February 2015Termination of appointment of Christopher James Leete as a secretary on 15 February 2015 (1 page)
19 February 2015Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages)
19 February 2015Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 44
(6 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 44
(6 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 44
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
23 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
23 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
23 March 2013Appointment of Mr Alim Uddin Shaikh as a director (2 pages)
23 March 2013Appointment of Mr Alim Uddin Shaikh as a director (2 pages)
29 January 2013Termination of appointment of Colin King as a director (1 page)
29 January 2013Termination of appointment of Colin King as a director (1 page)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
8 February 2011Registered office address changed from Odoen House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Odoen House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Odoen House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 03/03/09; full list of members (15 pages)
26 March 2009Return made up to 03/03/09; full list of members (15 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Location of register of members (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 August 2008Secretary appointed christopher james leete (2 pages)
13 August 2008Secretary appointed christopher james leete (2 pages)
8 August 2008Registered office changed on 08/08/2008 from 79 new cavendish street london wiw 6XB (1 page)
8 August 2008Registered office changed on 08/08/2008 from 79 new cavendish street london wiw 6XB (1 page)
30 July 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
30 July 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
5 March 2008Return made up to 03/03/08; full list of members (13 pages)
5 March 2008Return made up to 03/03/08; full list of members (13 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 August 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 August 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 March 2007Return made up to 03/03/07; full list of members (9 pages)
23 March 2007Return made up to 03/03/07; full list of members (9 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2006Return made up to 03/03/06; full list of members (11 pages)
15 June 2006Return made up to 03/03/06; full list of members (11 pages)
20 September 2005Registered office changed on 20/09/05 from: c/o county estate management 9 harley street london W1G 9QF (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: c/o county estate management 9 harley street london W1G 9QF (1 page)
6 September 2005Return made up to 03/03/05; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2005Return made up to 03/03/05; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2005Return made up to 03/03/05; no change of members
  • 363(287) ‐ Registered office changed on 22/08/05
(6 pages)
22 August 2005Return made up to 03/03/05; no change of members
  • 363(287) ‐ Registered office changed on 22/08/05
(6 pages)
6 April 2005Registered office changed on 06/04/05 from: 29 the green winchmore hill london N21 1HS (1 page)
6 April 2005Registered office changed on 06/04/05 from: 29 the green winchmore hill london N21 1HS (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
18 January 2005Ad 03/03/03-28/05/04 £ si 41@1 (7 pages)
18 January 2005Ad 03/03/03-28/05/04 £ si 41@1 (7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
26 November 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
26 November 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
24 August 2004Statement of rights variation attached to shares (1 page)
24 August 2004Statement of rights variation attached to shares (1 page)
2 August 2004Ad 03/03/03-28/05/04 £ si 43@1 (8 pages)
2 August 2004Ad 03/03/03-28/05/04 £ si 43@1 (8 pages)
17 March 2004Return made up to 03/03/04; full list of members (6 pages)
17 March 2004Return made up to 03/03/04; full list of members (6 pages)
11 April 2003Ad 03/03/03-18/03/03 £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
11 April 2003Ad 03/03/03-18/03/03 £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 312B high street orpington kent BR6 0NG (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 312B high street orpington kent BR6 0NG (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (3 pages)
11 March 2003New director appointed (3 pages)
3 March 2003Incorporation (14 pages)
3 March 2003Incorporation (14 pages)