UKBizDB.co.uk

EASTERN QUARRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eastern Quarry Limited. The company was founded 23 years ago and was given the registration number 04103953. The firm's registered office is in WOKING. You can find them at 1 Christchurch Way, , Woking, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EASTERN QUARRY LIMITED
Company Number:04103953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Christchurch Way, Woking, England, GU21 6JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Grosvenor Hill, London, United Kingdom, W1K 3QT

Director01 May 2021Active
The Observatory, Southfleet Road, Swanscombe, England, DA10 0DF

Director29 March 2018Active
50, Grosvenor Hill, London, United Kingdom, W1K 3QT

Director29 March 2018Active
41 Links Road, Epsom, KT17 3PP

Secretary20 December 2000Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary08 November 2000Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
50, Grosvenor Hill, London, United Kingdom, W1K 3QT

Director29 March 2018Active
33 Ryfold Road, London, SW19 8DF

Director30 January 2009Active
Watermark Thames Lawn, St Peter Street, Marlow, SL7 1QA

Director20 December 2000Active
14 Ravensbourne Road, East Twickenham, TW1 2DH

Director10 October 2008Active
14 Ravensbourne Road, East Twickenham, TW1 2DH

Director28 July 2008Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director12 May 2009Active
The Rosery, 13 Speer Road, Thames Ditton, KT7 0PJ

Director20 December 2000Active
108, Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EZ

Director26 September 2008Active
5, Strand, London, WC2N 5AF

Corporate Director26 September 2008Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director01 March 2013Active
5 Strand, London, WC2N 5AF

Corporate Director06 September 2001Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director26 September 2008Active
Lacon House 84 Theobald's Road, London, WC1X 8RW

Corporate Director08 November 2000Active

People with Significant Control

Henley Camland Ebbsfleet 801 Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:1, Christchurch Way, Woking, England, GU21 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ls London Holdings Three Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-09Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-02-23Address

Change registered office address company with date old address new address.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-02-12Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.