Quarry House Freeholders Limited ST. LEONARDS ON SEA


Founded in 2001, Quarry House Freeholders, classified under reg no. 04146848 is an active company. Currently registered at 1a Quarry House TN38 0HP, St. Leonards On Sea the company has been in the business for 23 years. Its financial year was closed on Saturday 28th September and its latest financial statement was filed on 28th September 2022.

At the moment there are 4 directors in the the firm, namely Nigel J., Russell P. and Elaine D. and others. In addition one secretary - Peter B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gwynan E. who worked with the the firm until 23 June 2008.

Quarry House Freeholders Limited Address / Contact

Office Address 1a Quarry House
Office Address2 Quarry Hill
Town St. Leonards On Sea
Post code TN38 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04146848
Date of Incorporation Wed, 24th Jan 2001
Industry Residents property management
End of financial Year 28th September
Company age 23 years old
Account next due date Fri, 28th Jun 2024 (62 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Nigel J.

Position: Director

Appointed: 17 February 2023

Russell P.

Position: Director

Appointed: 26 January 2023

Elaine D.

Position: Director

Appointed: 13 June 2013

Peter B.

Position: Secretary

Appointed: 02 July 2008

Peter B.

Position: Director

Appointed: 07 May 2005

Roelof B.

Position: Director

Appointed: 18 August 2022

Resigned: 20 December 2023

Sabina M.

Position: Director

Appointed: 02 June 2018

Resigned: 28 June 2022

Lesley P.

Position: Director

Appointed: 02 June 2018

Resigned: 02 November 2023

Valda B.

Position: Director

Appointed: 15 August 2017

Resigned: 24 January 2020

Michael M.

Position: Director

Appointed: 04 June 2016

Resigned: 31 October 2017

Sandra W.

Position: Director

Appointed: 16 June 2011

Resigned: 21 March 2017

Michael M.

Position: Director

Appointed: 27 May 2010

Resigned: 16 June 2011

Richard D.

Position: Director

Appointed: 15 May 2010

Resigned: 16 May 2015

David B.

Position: Director

Appointed: 30 May 2009

Resigned: 02 June 2018

Patricia S.

Position: Director

Appointed: 17 May 2008

Resigned: 18 May 2013

David M.

Position: Director

Appointed: 07 May 2005

Resigned: 15 May 2010

Patrick D.

Position: Director

Appointed: 08 May 2004

Resigned: 30 May 2009

Frederick W.

Position: Director

Appointed: 08 May 2004

Resigned: 07 May 2005

Diana E.

Position: Director

Appointed: 05 October 2002

Resigned: 17 May 2008

David B.

Position: Director

Appointed: 17 November 2001

Resigned: 11 December 2001

Wyn S.

Position: Director

Appointed: 24 January 2001

Resigned: 15 May 2010

Kevin B.

Position: Nominee Director

Appointed: 24 January 2001

Resigned: 24 January 2001

Joan P.

Position: Director

Appointed: 24 January 2001

Resigned: 10 May 2018

Suzanne B.

Position: Nominee Secretary

Appointed: 24 January 2001

Resigned: 24 January 2001

Gerald W.

Position: Director

Appointed: 24 January 2001

Resigned: 04 June 2016

Roger D.

Position: Director

Appointed: 24 January 2001

Resigned: 09 May 2005

Gwynan E.

Position: Director

Appointed: 24 January 2001

Resigned: 23 June 2008

Gwynan E.

Position: Secretary

Appointed: 24 January 2001

Resigned: 23 June 2008

John H.

Position: Director

Appointed: 24 January 2001

Resigned: 17 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-282023-09-28
Net Worth119 599120 044       
Balance Sheet
Cash Bank In Hand8 7148 878       
Cash Bank On Hand 8 8789 8078 99211 65212 55113 26815 5007 657
Current Assets32 55433 12733 75534 15834 91935 62236 46837 40037 742
Debtors23 84024 24923 94825 16623 26723 07123 20021 90030 085
Other Debtors 24 24923 94825 16623 26723 07123 20021 90030 085
Property Plant Equipment 87 98987 88987 78987 78987 78987 78987 789 
Tangible Fixed Assets88 08987 989       
Reserves/Capital
Called Up Share Capital3 6603 660       
Profit Loss Account Reserve3 3043 749       
Shareholder Funds119 599120 044       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 4762 5762 6762 6762 6762 6762 676 
Corporation Tax Payable 13612299163162   
Creditors 1 0721 1841 1461 1951 2061 2801 3341 516
Creditors Due Within One Year1 0441 072       
Increase From Depreciation Charge For Year Property Plant Equipment  100100     
Net Current Assets Liabilities31 51032 05532 57133 01233 72434 41635 18836 06636 226
Number Shares Allotted 3 660       
Number Shares Issued Fully Paid  3 6603 6603 6603 6603 6603 6603 660
Other Creditors 9361 0621 0471 0321 0441 0991 1281 479
Other Creditors Due Within One Year925936       
Other Taxation Social Security Payable     16218120637
Par Value Share 11111111
Profit Loss  416341712692772878160
Property Plant Equipment Gross Cost 90 46590 46590 46590 46590 46590 46590 465 
Share Capital Allotted Called Up Paid3 6603 660       
Share Premium Account112 635112 635       
Tangible Fixed Assets Cost Or Valuation90 465        
Tangible Fixed Assets Depreciation2 3762 476       
Tangible Fixed Assets Depreciation Charged In Period 100       
Taxation Social Security Due Within One Year119136       
Total Assets Less Current Liabilities119 599120 044120 460120 801121 513122 205122 977123 855124 015
Total Reserves115 939116 384       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 28th September 2022
filed on: 23rd, January 2023
Free Download (7 pages)

Company search

Advertisements