QUARRYVALE TWO LIMITED -


Company Profile Company Filings

Overview

QUARRYVALE TWO LIMITED is a Private Limited Company from and has the status: Active.
QUARRYVALE TWO LIMITED was incorporated 28 years ago on 27/10/1995 and has the registered number: 03118887. The accounts status is DORMANT and accounts are next due on 30/09/2024.

QUARRYVALE TWO LIMITED -

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

70 GROSVENOR STREET
W1K 3JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS STEPHANIE FRANCES BALL Nov 1981 British Director 2022-12-01 CURRENT
MRS CAROLYN JEAN DOWN Secretary 2021-09-04 CURRENT
MISS FIONA CLARE BOYCE Oct 1970 British Director 2022-04-01 CURRENT
MR MATTHEW JOSEPH CONWAY Dec 1984 British Director 2022-12-01 CURRENT
MR ALASTAIR INSALL Apr 1984 British Director 2022-12-01 CURRENT
MR MATTHEW DAVID BULLER SMITH Jun 1987 British Director 2023-10-20 CURRENT
MR DEREK JOHN LEWIS Dec 1964 British Director 2020-07-01 UNTIL 2022-03-31 RESIGNED
FIONA WONG Jan 1968 British Director 1995-12-08 UNTIL 1995-12-20 RESIGNED
MR PETER SEAN VERNON Jul 1959 British Director 2005-04-07 UNTIL 2016-12-31 RESIGNED
MARK ROBIN PRESTON Jan 1968 British Director 2006-06-30 UNTIL 2008-06-30 RESIGNED
GARY JAMES POWELL Apr 1974 British Director 2009-03-02 UNTIL 2011-03-15 RESIGNED
MR STEPHEN HOWARD RHODES MUSGRAVE Apr 1953 British Director 1998-12-31 UNTIL 2006-06-30 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2011-03-15 UNTIL 2014-05-01 RESIGNED
DR IAN DOUGLAS DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2016-04-28 UNTIL 2020-01-10 RESIGNED
MR RICHARD CHARLES MANDER Aug 1968 British Director 2011-03-15 UNTIL 2011-09-30 RESIGNED
MR MATTHEW DAVID BULLER SMITH Jun 1987 British Director 2022-04-01 UNTIL 2022-10-31 RESIGNED
MR DEREK JOHN LEWIS Secretary 2018-06-07 UNTIL 2021-09-03 RESIGNED
MR ANDREW THOMAS TAYLOR Sep 1987 British Director 2020-07-01 UNTIL 2022-03-31 RESIGNED
MR RICHARD IAN POWELL Dec 1968 British Director 2014-05-01 UNTIL 2016-04-28 RESIGNED
ROBERT ARTHUR REEVE Sep 1931 British Nominee Director 1995-10-27 UNTIL 1995-12-08 RESIGNED
DRUSILLA CHARLOTTE JANE ROWE Apr 1961 British Nominee Director 1995-10-27 UNTIL 1995-12-08 RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Secretary 2008-07-01 UNTIL 2018-06-07 RESIGNED
MISS CAROLINE MARY TOLHURST British Secretary 1999-08-13 UNTIL 2008-07-01 RESIGNED
ALISON ANN HARGREAVES British Secretary 1995-12-20 UNTIL 1999-08-13 RESIGNED
MR DAVID YALDRON Jun 1974 British Director 2012-12-03 UNTIL 2017-04-28 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1995-10-27 UNTIL 1995-12-20 RESIGNED
MR WILLIAM ROBERT BAX Aug 1978 British Director 2017-01-05 UNTIL 2018-06-01 RESIGNED
MISS JENEFER DAWN GREENWOOD Oct 1957 British Director 2005-06-17 UNTIL 2006-06-30 RESIGNED
MISS JENEFER DAWN GREENWOOD Oct 1957 British Director 2010-11-15 UNTIL 2011-03-15 RESIGNED
SIMON RICHARD ELMER May 1964 British Director 2009-07-10 UNTIL 2010-03-18 RESIGNED
MR DOUGLAS ROBERT JAN DE BROEKERT Aug 1939 British Director 1995-12-20 UNTIL 1998-12-31 RESIGNED
MRS SARAH-JANE CURTIS Jul 1963 British Director 2000-04-10 UNTIL 2002-09-13 RESIGNED
MRS SARAH-JANE CURTIS Jul 1963 British Director 2006-06-30 UNTIL 2010-11-15 RESIGNED
MRS SARAH-JANE CURTIS Jul 1963 British Director 2010-11-16 UNTIL 2010-11-16 RESIGNED
MR GEORGE IAN MACLOY COCKBURN Jun 1945 British Director 1995-12-20 UNTIL 1997-12-31 RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2000-04-10 UNTIL 2008-04-03 RESIGNED
MR GILES ANDREW CLARKE Jun 1967 British Director 2008-07-01 UNTIL 2011-03-15 RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2008-04-03 UNTIL 2020-06-30 RESIGNED
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2014-10-17 UNTIL 2020-06-30 RESIGNED
MR SIMON DUNCAN ARMSTRONG Feb 1968 British Director 2011-09-30 UNTIL 2014-05-01 RESIGNED
MARTIN ALDRED Mar 1945 British Director 1995-12-20 UNTIL 2000-03-31 RESIGNED
ANTONY CHRISTIE Jul 1964 British Director 2002-09-25 UNTIL 2005-06-17 RESIGNED
MR SIMON HARDING-ROOTS Apr 1968 British Director 2016-04-28 UNTIL 2020-06-30 RESIGNED
COLIN HALL Apr 1945 British Director 1995-12-08 UNTIL 1995-12-20 RESIGNED
MR CHRISTOPHER JAMES JUKES Apr 1978 British Director 2022-08-01 UNTIL 2022-11-30 RESIGNED
RAYMOND CHARLES WILLIAMS Jul 1953 British Director 1995-12-20 UNTIL 2006-02-01 RESIGNED
MR ANDREW THOMAS TAYLOR Sep 1987 British Director 2022-08-01 UNTIL 2023-10-20 RESIGNED
MR DARREN JAMES PATRICK RAWCLIFFE Sep 1968 British Director 2006-02-01 UNTIL 2008-12-31 RESIGNED
ULRIKE SCHWARZ-RUNER Apr 1971 Austrian Director 2011-02-01 UNTIL 2016-04-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Grosvenor Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR DEVELOPMENTS LIMITED LONDON Active FULL 41100 - Development of building projects
GROSVENOR COMMERCIAL PROPERTIES Active DORMANT 68100 - Buying and selling of own real estate
VICTORIA PROPERTIES (LONDON) LIMITED Dissolved... DORMANT 41100 - Development of building projects
GROSVENOR (BASINGSTOKE) LIMITED Dissolved... DORMANT 41100 - Development of building projects
72 EATON PLACE LIMITED LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
GROSVENOR LONDON PROPERTIES LIMITED Dissolved... DORMANT 68100 - Buying and selling of own real estate
BELGRAVIA LEASEHOLD PROPERTIES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
LIVERPOOL PROPERTY INVESTMENTS LIMITED Active FULL 74990 - Non-trading company
GROSVENOR KEYSIGN LIMITED Active FULL 68100 - Buying and selling of own real estate
GROSVENOR STOW LIMITED Active FULL 41100 - Development of building projects
9-13 GROSVENOR STREET (GP) LIMITED LONDON ... FULL 41100 - Development of building projects
9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
9-13 GROSVENOR STREET NOMINEES NO. 2 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GROSVENOR QUARRYVALE LIMITED Active DORMANT 74990 - Non-trading company
GROSVENOR POLICY MANAGEMENT LIMITED Active DORMANT 74990 - Non-trading company
GROSVENOR STOW PROJECTS 2 LIMITED Active DORMANT 74990 - Non-trading company
HEADFORT PLACE GARAGES LIMITED Dissolved... FULL 74990 - Non-trading company
4 HALKIN STREET MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
PORTWAY HOUSE LIMITED HEREFORD Active MICRO ENTITY 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED Active FULL 41100 - Development of building projects
SVF HOLDCO (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
BELGRAVIA LEASES LIMITED Active FULL 74990 - Non-trading company
BELGRAVIA LEASEHOLD PROPERTIES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
BELGRAVE HOUSE DEVELOPMENTS LIMITED Active DORMANT 41100 - Development of building projects
BANKSIDE 4 LIMITED Active DORMANT 68100 - Buying and selling of own real estate
ALPHA PLACE DEVELOPMENTS LLP LONDON Active FULL None Supplied
BARTON OXFORD LLP LONDON Active SMALL None Supplied
BELGRAVIA PT LLP LONDON Active DORMANT None Supplied
BELGRAVIA PD&T LLP LONDON Active DORMANT None Supplied