QUARRY STREET MANAGEMENT COMPANY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 9UB

Company number 01556837
Status Active
Incorporation Date 21 April 1981
Company Type Private Limited Company
Address 39 BYREFIELD ROAD, GUILDFORD, SURREY, GU2 9UB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of QUARRY STREET MANAGEMENT COMPANY LIMITED are www.quarrystreetmanagementcompany.co.uk, and www.quarry-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Quarry Street Management Company Limited is a Private Limited Company. The company registration number is 01556837. Quarry Street Management Company Limited has been working since 21 April 1981. The present status of the company is Active. The registered address of Quarry Street Management Company Limited is 39 Byrefield Road Guildford Surrey Gu2 9ub. The company`s financial liabilities are £0.28k. It is £-0.12k against last year. The cash in hand is £0.04k. It is £-0.12k against last year. And the total assets are £0.28k, which is £-0.12k against last year. HOLBURN, Kim Jayne is a Director of the company. HOLBURN, Trevor Reuben is a Director of the company. PEART, Rosina Betsy is a Director of the company. Secretary EAGLE, Marion Elizabeth has been resigned. Secretary MENDELSOHN, Kim Jayne has been resigned. Secretary REEVES, Nicholas John has been resigned. Secretary ROCHE, Susan has been resigned. Secretary WORSFOLD, Belinda Dawn has been resigned. Director CANNON, Stephanie has been resigned. Director MILDREN, Roberta Evelyn has been resigned. Director PEART, William Osbourne has been resigned. Director REEVES, Nicholas John has been resigned. Director REX, Imogen has been resigned. Director ROCHE, Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


quarry street management company Key Finiance

LIABILITIES £0.28k
-30%
CASH £0.04k
-76%
TOTAL ASSETS £0.28k
-30%
All Financial Figures

Current Directors

Director
HOLBURN, Kim Jayne
Appointed Date: 09 November 1995
67 years old

Director
HOLBURN, Trevor Reuben
Appointed Date: 17 November 2009
73 years old

Director
PEART, Rosina Betsy
Appointed Date: 06 February 2003
97 years old

Resigned Directors

Secretary
EAGLE, Marion Elizabeth
Resigned: 17 January 1998

Secretary
MENDELSOHN, Kim Jayne
Resigned: 22 December 1999
Appointed Date: 17 January 1998

Secretary
REEVES, Nicholas John
Resigned: 09 July 2001
Appointed Date: 22 December 1999

Secretary
ROCHE, Susan
Resigned: 04 December 2012
Appointed Date: 14 May 2002

Secretary
WORSFOLD, Belinda Dawn
Resigned: 14 May 2002
Appointed Date: 09 July 2001

Director
CANNON, Stephanie
Resigned: 09 November 1995
Appointed Date: 01 April 1994
50 years old

Director
MILDREN, Roberta Evelyn
Resigned: 18 March 1994
100 years old

Director
PEART, William Osbourne
Resigned: 05 February 2003
103 years old

Director
REEVES, Nicholas John
Resigned: 09 July 2001
Appointed Date: 04 September 1997
83 years old

Director
REX, Imogen
Resigned: 04 September 1997
Appointed Date: 10 February 1995
82 years old

Director
ROCHE, Susan
Resigned: 17 December 2012
Appointed Date: 07 June 2001
77 years old

Persons With Significant Control

Mrs Rosina Peart
Notified on: 1 November 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUARRY STREET MANAGEMENT COMPANY LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3

28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
06 Jan 1989
Full accounts made up to 31 March 1988

02 Feb 1988
Return made up to 22/12/87; full list of members

11 Jan 1988
Full accounts made up to 31 March 1987

11 Nov 1986
Annual return made up to 24/10/86

25 Oct 1986
Accounts for a small company made up to 31 March 1986