Background WavePink WaveYellow Wave

CHANTRY QUARRY MANAGEMENT COMPANY LIMITED (08530677)

CHANTRY QUARRY MANAGEMENT COMPANY LIMITED (08530677) is an active UK company. incorporated on 15 May 2013. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. CHANTRY QUARRY MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include DAVIS, Graeme Robert, POIL, Linda, POLKEY, Steven Conrad and 1 others.

Company Number
08530677
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
4a Quarry Street, Guildford, GU1 3TY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Graeme Robert, POIL, Linda, POLKEY, Steven Conrad, SCOTT, Sarah Abigail
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTRY QUARRY MANAGEMENT COMPANY LIMITED

CHANTRY QUARRY MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHANTRY QUARRY MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08530677

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

4a Quarry Street Guildford, GU1 3TY,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 10 July 2015To: 24 December 2020
Accounts Dept 156 High Street Dorking Surrey RH4 1BQ
From: 15 May 2013To: 10 July 2015
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Funding Round
Apr 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Feb 23
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Sept 25
Director Joined
Jan 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CLARKE GAMMON ESTATES LIMITED

Active
Quarry Street, GuildfordGU1 3TY
Corporate secretary
Appointed 05 Aug 2021

DAVIS, Graeme Robert

Active
Quarry Street, GuildfordGU1 3TY
Born March 1964
Director
Appointed 20 Dec 2024

POIL, Linda

Active
Quarry Street, GuildfordGU1 3TY
Born February 1959
Director
Appointed 05 Sept 2016

POLKEY, Steven Conrad

Active
Quarry Street, GuildfordGU1 3TY
Born December 1957
Director
Appointed 01 Oct 2020

SCOTT, Sarah Abigail

Active
Quarry Street, GuildfordGU1 3TY
Born October 1966
Director
Appointed 08 Jan 2026

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Jul 2015
Resigned 18 Dec 2020

EDWARDS, Maxine Jayne

Resigned
Quarry Street, GuildfordGU1 3TY
Born January 1960
Director
Appointed 06 Sept 2017
Resigned 05 Sept 2025

ESHELBY, Richard Eldred

Resigned
Leylands Lane, DorkingRH5 6JU
Born August 1947
Director
Appointed 15 May 2013
Resigned 30 Aug 2016

PICKERING, Anthony Blatchford

Resigned
CroydonCR0 1JB
Born June 1946
Director
Appointed 07 Sept 2017
Resigned 01 Jan 2020

TYLER, Simon Lawrence

Resigned
Quarry Street, GuildfordGU1 3TY
Born January 1960
Director
Appointed 09 Nov 2017
Resigned 31 Jan 2023

WALLACE, Graeme Archibald

Resigned
Quarry Street, GuildfordGU1 3TY
Born August 1957
Director
Appointed 05 Sept 2016
Resigned 30 May 2024

WILLIAMS, Andrew John

Resigned
CroydonCR0 1JB
Born August 1947
Director
Appointed 30 Aug 2016
Resigned 06 Sept 2017

LATCHMERE PROPERTIES LIMITED

Resigned
Ballards Lane, LondonN12 8LY
Corporate director
Appointed 15 May 2013
Resigned 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 August 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Incorporation Company
15 May 2013
NEWINCIncorporation