QUARRYVALE ONE LIMITED

QUARRYVALE ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUARRYVALE ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03118888
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUARRYVALE ONE LIMITED?

    • Development of building projects (41100) / Construction

    Where is QUARRYVALE ONE LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QUARRYVALE ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2122) LIMITEDOct 27, 1995Oct 27, 1995

    What are the latest accounts for QUARRYVALE ONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUARRYVALE ONE LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for QUARRYVALE ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr. Ian Shervell on Apr 19, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Appointment of Mr Charles William Grant Herriott as a director on Sep 16, 2021

    2 pagesAP01

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anne-Sophie Claire Eveno as a director on Feb 26, 2021

    1 pagesTM01

    Appointment of Mr. Ian Shervell as a director on Feb 26, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lara Nicole Weaver as a director on Aug 31, 2020

    1 pagesTM01

    Appointment of Ms Lara Nicole Weaver as a director on Nov 13, 2019

    2 pagesAP01

    Termination of appointment of Barry Steven Hill as a director on Oct 11, 2019

    1 pagesTM01

    Appointment of Ms Anne-Sophie Claire Eveno as a director on Oct 06, 2019

    2 pagesAP01

    Termination of appointment of Antony Christie as a director on Sep 18, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Who are the officers of QUARRYVALE ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    HERRIOTT, Charles William Grant
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish281205560001
    SHERVELL, Ian, Mr.
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish238180600014
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    WHITE, Philip Martin
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    Secretary
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    British41789910003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALDRED, Martin
    16 Elliott Square
    NW3 3SU London
    Director
    16 Elliott Square
    NW3 3SU London
    British935660002
    CHRISTIE, Antony
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish208481370001
    COCKBURN, George Ian Macloy
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    Director
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    British58892420001
    DE BROEKERT, Douglas Robert Jan
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    Director
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    British14974000001
    EVENO, Anne-Sophie Claire
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandFrench263131810001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    HALL, Colin
    The Oast House
    West End
    GU10 3EP Frensham Farnham
    Surrey
    Director
    The Oast House
    West End
    GU10 3EP Frensham Farnham
    Surrey
    British25274560001
    HAY, Douglas Stephen
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    Director
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    British1223250004
    HILL, Barry Steven
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish165034590001
    INGLIS, Bruce William James
    13 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    Director
    13 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    British26093220001
    JACK, William Henderson
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    Director
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    United KingdomBritish45967520001
    JONES, Richard Peter
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritish76584200002
    MATHIESON, Ian Douglas
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    Director
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    British7107910001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    ROBB, David Forrest Milne
    15 Buchan Drive
    PH1 1NQ Perth
    Director
    15 Buchan Drive
    PH1 1NQ Perth
    British74586930001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SCROWSTON, Michael John
    The Paddocks
    Sutton Road Huby
    YO6 1HF York
    North Yorkshire
    Director
    The Paddocks
    Sutton Road Huby
    YO6 1HF York
    North Yorkshire
    British36400340001
    STIRLING, Robert Benjamin
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish111201590001
    WEAVER, Lara Nicole
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish264331310001
    WILLIAMS, Raymond Charles
    31 Chawton Crescent
    Great Holm
    MK8 9EG Milton Keynes
    Buckinghamshire
    Director
    31 Chawton Crescent
    Great Holm
    MK8 9EG Milton Keynes
    Buckinghamshire
    British45838930001
    WISE, David Andrew
    5 Orchid Grange Orchid Road
    Southgate
    N14 5HH London
    Director
    5 Orchid Grange Orchid Road
    Southgate
    N14 5HH London
    British74016310002
    WOMACK, Ian Bryan
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritish33902000006
    WONG, Fiona
    19 Marlborough Hill
    NW8 0NN London
    Director
    19 Marlborough Hill
    NW8 0NN London
    British45790070002

    Who are the persons with significant control of QUARRYVALE ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviva Life & Pensions Uk Limited
    Wellington Row
    YO90 1WR York
    Aviva
    England
    England
    Apr 06, 2016
    Wellington Row
    YO90 1WR York
    Aviva
    England
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number03253947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0