QUARRY CHASE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

QUARRY CHASE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01846483

Incorporation date

06/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon04/03/2026
Total exemption full accounts made up to 2025-05-30
dot icon27/02/2026
Previous accounting period shortened from 2025-05-31 to 2025-05-30
dot icon08/01/2026
Appointment of Mr Nathan Ian Baum as a director on 2025-11-20
dot icon08/01/2026
Termination of appointment of John Francis Tomat as a director on 2025-11-28
dot icon25/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon18/11/2025
Registered office address changed from 10 Exeter Road Bournemouth Dorset BH2 5AN England to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2025-11-18
dot icon18/11/2025
Termination of appointment of Mark Andrew Squires as a director on 2025-09-24
dot icon04/11/2025
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2025-09-02
dot icon18/03/2025
Appointment of Ms Pamela Ann Roberts as a director on 2025-01-22
dot icon17/01/2025
Termination of appointment of Krisztian Kiss as a director on 2025-01-17
dot icon24/12/2024
Termination of appointment of Naomi Jade Hendricks as a director on 2024-12-16
dot icon24/12/2024
Termination of appointment of Danielle Louise Valentine as a director on 2024-12-16
dot icon24/12/2024
Appointment of Mr John Francis Tomat as a director on 2024-12-16
dot icon19/12/2024
Appointment of Mr Krisztian Kiss as a director on 2024-12-16
dot icon16/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon28/06/2024
Director's details changed for Ms Danielle Louise Bamber on 2024-06-07
dot icon29/05/2024
Termination of appointment of Svitlana Tyshchenko as a director on 2024-01-08
dot icon28/05/2024
Termination of appointment of John Francis Tomat as a director on 2023-09-27
dot icon18/05/2024
Termination of appointment of Jordan Samuel Mann as a director on 2023-12-18
dot icon02/04/2024
Appointment of Ms Naomi Jade Hendricks as a director on 2023-12-15
dot icon02/04/2024
Appointment of Mr Mark Andrew Squires as a director on 2024-01-02
dot icon02/04/2024
Appointment of Ms Danielle Louise Bamber as a director on 2024-02-26
dot icon11/03/2024
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2024-03-01
dot icon11/03/2024
Termination of appointment of Initiative Property Management as a secretary on 2024-03-01
dot icon22/01/2024
Micro company accounts made up to 2023-05-31
dot icon15/01/2024
Confirmation statement made on 2023-10-24 with updates
dot icon15/01/2024
Registered office address changed from Suite 7 Branksome Park House Bourne Valley Road Poole BH12 1ED England to 10 Exeter Road Bournemouth Dorset BH2 5AN on 2024-01-15
dot icon23/08/2023
Termination of appointment of Terry George Mynors as a director on 2023-08-22
dot icon23/08/2023
Appointment of Initiative Property Management as a secretary on 2021-03-02
dot icon24/04/2023
Termination of appointment of Mark Andrew Squires as a director on 2023-04-24
dot icon14/02/2023
Appointment of Miss Svitlana Tyshchenko as a director on 2022-12-05
dot icon14/02/2023
Appointment of Ms Terry George Mynors as a director on 2022-12-07
dot icon13/02/2023
Termination of appointment of Florence Elizabeth Tyler as a director on 2023-02-13
dot icon13/02/2023
Appointment of Mr Jordan Samuel Mann as a director on 2022-12-07
dot icon13/02/2023
Appointment of Mr John Francis Tomat as a director on 2022-12-05
dot icon13/02/2023
Termination of appointment of Woodley & Associates Ltd as a secretary on 2023-01-31
dot icon13/02/2023
Registered office address changed from C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to Suite 7 Branksome Park House Bourne Valley Road Poole BH12 1ED on 2023-02-14
dot icon01/12/2022
Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2022-12-01
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon13/10/2022
Termination of appointment of Karen Ashfield as a director on 2022-10-13
dot icon13/10/2022
Termination of appointment of Svitlana Tyshchenko as a director on 2022-10-13
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.00
-
0.00
-
-
2022
-
34.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2021 - 01/03/2024
127
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/04/2021 - 17/07/2021
210
WOODLEY & ASSOCIATES LIMITED
Corporate Secretary
18/12/2021 - 31/01/2023
137
BOURNE ESTATES LTD
Corporate Secretary
01/01/2013 - 31/03/2021
53
Kiss, Krisztian
Director
16/12/2024 - 17/01/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUARRY CHASE MANAGEMENT LIMITED

QUARRY CHASE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/09/1984 with the registered office located at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUARRY CHASE MANAGEMENT LIMITED?

toggle

QUARRY CHASE MANAGEMENT LIMITED is currently Active. It was registered on 06/09/1984 .

Where is QUARRY CHASE MANAGEMENT LIMITED located?

toggle

QUARRY CHASE MANAGEMENT LIMITED is registered at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW.

What does QUARRY CHASE MANAGEMENT LIMITED do?

toggle

QUARRY CHASE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for QUARRY CHASE MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-05-30.