UKBizDB.co.uk

BOVIS HOMES (QUEST) COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bovis Homes (quest) Company Limited. The company was founded 24 years ago and was given the registration number 03869493. The firm's registered office is in WEST MALLING. You can find them at 11 Tower View, Kings Hill, West Malling, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BOVIS HOMES (QUEST) COMPANY LIMITED
Company Number:03869493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Corporate Secretary25 June 2021Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director12 January 2024Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director16 April 2015Active
The Model Barn House, The Jephsons, Shakers Lane, Long Itchington Southam, CV47 9QB

Secretary27 October 1999Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Secretary03 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 1999Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director09 January 2017Active
20, Brattle Wood, Sevenoaks, TN13 1QU

Director01 February 2008Active
The Manor House North Ash Road, New Ash Green Longfield, Dartford, DA3 8HQ

Director13 September 2010Active
Brynderi Lewes Road, East Grinstead, RH19 3TU

Director28 March 2003Active
The Manor House North Ash Road, New Ash Green Longfield, Dartford, DA3 8HQ

Director06 May 2010Active
Scuffits, Elphicks Farm West Street, Hunton, ME15 0SB

Director01 July 2002Active
68 Turners Meadow Way, Beckenham, BR3 4TG

Director29 June 2006Active
11 Nutwood Close, Weavering, Maidstone, ME14 5TL

Director13 May 2005Active
12 Gopshill Lane, Gretton, Cheltenham, GL54 5ET

Director27 October 1999Active
50 Queen Charlotte Street, Bristol, BS1 4HE

Director27 October 1999Active
131 Leckhampton Road, Cheltenham, GL53 0DQ

Director27 October 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 October 1999Active

People with Significant Control

Vistry Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11, Tower View, West Malling, United Kingdom, ME19 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-07-02Officers

Appoint corporate secretary company with name date.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Change person secretary company with change date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-07-02Address

Change registered office address company with date old address new address.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type dormant.

Download
2017-01-27Officers

Change person director company with change date.

Download
2017-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.