Export House Management Company Limited

  • Active
  • Incorporated on 3 Feb 2005

Reg Address: SUSAN GRAHAM1 Packhorse Court, Marsden, Huddersfield HD7 6HT, England

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Export House Management Company Limited" is a ltd and located in SUSAN GRAHAM1 Packhorse Court, Marsden, Huddersfield HD7 6HT. Export House Management Company Limited is currently in active status and it was incorporated on 3 Feb 2005 (19 years 4 months 10 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 Export House Management Company Limited.

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

# Name Role Appt Date Nationality Status
1 Lewis Andrew Reilly Director 18 Jan 2022 British Active
2 Lisa Ashworth Director 6 Nov 2021 British Active
3 Adam James Metcalf Director 1 Dec 2019 British Active
4 Jonathan Adamson Director 26 Nov 2019 British Active
5 Linda Jean Richardson Director 26 Oct 2017 British Active
6 Peter Galloway Director 26 Oct 2017 British Active
7 Richard Edward Statham Director 28 Nov 2015 British Active
8 David Leslie Ackroyd Director 3 Jul 2015 British Resigned
8 May 2019
9 Enid Ackroyd Director 3 Jul 2015 British Resigned
8 May 2019
10 Rachael Jayne Byram Director 1 Mar 2010 British Resigned
26 Oct 2017
11 Susan Elaine Graham Director 1 Mar 2010 British Active
12 Sarasvati Bhikhubhai Patel Director 1 Mar 2010 British Active
13 Rachael Jayne Byram Director 1 Mar 2010 British Resigned
26 Oct 2017
14 Stephen Glen Byram Director 1 Mar 2010 British Resigned
26 Oct 2017
15 Stephen Glen Byram Director 1 Mar 2010 British Resigned
26 Oct 2017
16 Philip John Lee Director 28 Apr 2008 British Active
17 Philip John Lee Director 28 Apr 2008 British Resigned
6 Nov 2021
18 Jeremy Nicholas Housley Director 19 Mar 2008 English Resigned
26 Jun 2015
19 Timothy Jonathan Coupland Director 19 Mar 2008 British Resigned
25 Sep 2019
20 Margery Howarth Director 19 Mar 2008 British Resigned
1 Sep 2013
21 Shaun Robert Carter Director 19 Mar 2008 British Active
22 David Howarth Director 19 Mar 2008 British Resigned
1 Sep 2013
23 Jeremy Nicholas Housley Secretary 19 Mar 2008 English Resigned
26 Jun 2015
24 Stephen Glen Byram Director 25 Jan 2006 British Resigned
20 Mar 2008
25 Stephen Glen Byram Director 25 Jan 2006 British Resigned
20 Mar 2008
26 Susan Mary Armitage Secretary 25 Jan 2006 - Resigned
20 Mar 2008
27 Howard Thomas Nominee Secretary 3 Feb 2005 - Resigned
3 Feb 2005
28 William Andrew Joseph Tester Nominee Director 3 Feb 2005 British Resigned
3 Feb 2005


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
3 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Export House Management Company Limited.

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

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


Mutual Companies

List of companies mutual between directors of this company.