Background WavePink WaveYellow Wave

21 QUARRY HILL LIMITED (10298268)

21 QUARRY HILL LIMITED (10298268) is an active UK company. incorporated on 27 July 2016. with registered office in Midhurst. The company operates in the Real Estate Activities sector, engaged in residents property management. 21 QUARRY HILL LIMITED has been registered for 9 years. Current directors include FIFE, Joanna Mary.

Company Number
10298268
Status
active
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
Whitelands Hollist Lane, Midhurst, GU29 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIFE, Joanna Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 QUARRY HILL LIMITED

21 QUARRY HILL LIMITED is an active company incorporated on 27 July 2016 with the registered office located in Midhurst. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21 QUARRY HILL LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10298268

LTD Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

COSAMAN LIMITED
From: 27 July 2016To: 28 April 2018
Contact
Address

Whitelands Hollist Lane Easebourne Midhurst, GU29 9AD,

Previous Addresses

, No 2 Rosenau Road, Battersea, London, SW11 4QN, England
From: 27 July 2016To: 23 August 2017
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Aug 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FIFE, Joanna Mary

Active
Hollist Lane, MidhurstGU29 9AD
Born June 1956
Director
Appointed 25 Nov 2016

MCCAFFREY, Corrinne Anne

Resigned
Rosenau Road, LondonSW11 4QN
Born December 1966
Director
Appointed 27 Jul 2016
Resigned 25 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanna Mary Fife

Active
Hollist Lane, MidhurstGU29 9AD
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016

Mrs Corrinne Anne Mccaffrey

Ceased
Rosenau Road, LondonSW11 4QN
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2016
Ceased 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Resolution
28 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Incorporation Company
27 July 2016
NEWINCIncorporation