Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > "OLD QUARRIES" RESIDENTS LIMITED
Company Information for

"OLD QUARRIES" RESIDENTS LIMITED

MIRADOR, CANNON COURT ROAD, MAIDENHEAD, BERKSHIRE, SL6 7QN,
Company Registration Number
03093541
Private Limited Company
Active

Company Overview

About "old Quarries" Residents Ltd
"OLD QUARRIES" RESIDENTS LIMITED was founded on 1995-08-21 and has its registered office in Maidenhead. The organisation's status is listed as "Active". "old Quarries" Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
"OLD QUARRIES" RESIDENTS LIMITED
 
Legal Registered Office
MIRADOR
CANNON COURT ROAD
MAIDENHEAD
BERKSHIRE
SL6 7QN
Other companies in SL6
 
Filing Information
Company Number 03093541
Company ID Number 03093541
Date formed 1995-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 20:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for "OLD QUARRIES" RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of "OLD QUARRIES" RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMES FRASER
Company Secretary 2014-12-12
ALISON KATHARINE BERRY
Director 2014-12-19
IAIN JAMES FRASER
Director 2009-12-17
DEBORAH JEAN KIBBLEWHITE
Director 1996-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JANE TEATHER
Director 2004-06-04 2014-12-19
JANE TEATHER
Company Secretary 2008-06-09 2014-12-13
PHILIPPA CLAIRE DE GARIS
Director 2002-03-15 2009-12-17
PHILIPPA CLAIRE DE GARIS
Company Secretary 2004-06-04 2008-06-09
KIRSTY BARBARA SANDERS
Company Secretary 1996-10-21 2004-06-04
KIRSTY BARBARA SANDERS
Director 1996-10-21 2004-06-04
DEBORAH JILL WATSON
Director 1996-07-04 2002-03-15
DONALD ANTHONY TUCKER
Company Secretary 1995-08-21 1996-07-04
DONALD ANTHONY TUCKER
Director 1995-08-21 1996-07-04
JOHN EDWARD WALDRON
Director 1995-08-21 1996-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN JAMES FRASER ISFRASER LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-01-10MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-29CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MCGUINNESS
2021-04-06AP01DIRECTOR APPOINTED MR SIMON MCGUINNESS
2021-04-06PSC07CESSATION OF DEBORAH JEAN KIBBLEWHITE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JEAN KIBBLEWHITE
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-26CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 601
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-04-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 601
2015-09-16AR0121/08/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/08/14 TOTAL EXEMPTION FULL
2015-03-17AA31/08/14 TOTAL EXEMPTION FULL
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE TEATHER
2014-12-19AP01DIRECTOR APPOINTED MRS ALISON KATHARINE BERRY
2014-12-14TM02Termination of appointment of Jane Teather on 2014-12-13
2014-12-12AP03Appointment of Mr Iain James Fraser as company secretary on 2014-12-12
2014-12-12CH01Director's details changed for Mr Iain James Fraser on 2014-12-12
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/14 FROM Aderyn House Nightingale Place Cannon Court Road Maidenhead Berkshire SL6 7QN
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 601
2014-08-28AR0121/08/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-03AR0121/08/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-22AR0121/08/12 ANNUAL RETURN FULL LIST
2012-05-08AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-22AR0121/08/11 ANNUAL RETURN FULL LIST
2011-05-11AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-25AR0121/08/10 ANNUAL RETURN FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE TEATHER / 21/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEAN KIBBLEWHITE / 21/08/2010
2010-04-08AA31/08/09 TOTAL EXEMPTION FULL
2010-01-12AP01DIRECTOR APPOINTED MR IAIN JAMES FRASER
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DE GARIS
2009-08-26363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-06-04AA31/08/08 TOTAL EXEMPTION FULL
2008-09-03363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-15288aSECRETARY APPOINTED JANE TEATHER
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA DE GARIS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM MIRADOR NIGHTINGALE PLACE CANNON COURT ROAD MAIDENHEAD SL6 7QN
2008-06-24AA31/08/07 TOTAL EXEMPTION FULL
2007-09-28363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-14363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-21363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/05
2005-01-04363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-15288aNEW SECRETARY APPOINTED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-18363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-12363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-05-03288aNEW DIRECTOR APPOINTED
2002-05-03288bDIRECTOR RESIGNED
2001-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-03363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-11363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-15363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-06-22AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-26363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-08-28363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1997-06-25AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-16287REGISTERED OFFICE CHANGED ON 16/12/96 FROM:
1996-12-16287REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 2 GREGORIES COURT GREGORIES ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1HQ
1996-11-04363sRETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS
1996-08-14288SECRETARY RESIGNED
1996-08-14288DIRECTOR RESIGNED
1996-08-14288NEW DIRECTOR APPOINTED
1995-08-21NEWINCINCORPORATION DOCUMENTS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to "OLD QUARRIES" RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against "OLD QUARRIES" RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
"OLD QUARRIES" RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2008-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "OLD QUARRIES" RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of "OLD QUARRIES" RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for "OLD QUARRIES" RESIDENTS LIMITED
Trademarks
We have not found any records of "OLD QUARRIES" RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for "OLD QUARRIES" RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as "OLD QUARRIES" RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where "OLD QUARRIES" RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded "OLD QUARRIES" RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded "OLD QUARRIES" RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.