This company is commonly known as Quest Property Ltd. The company was founded 32 years ago and was given the registration number 02626654. The firm's registered office is in BARNSLEY. You can find them at Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, . This company's SIC code is 41100 - Development of building projects.
Name | : | QUEST PROPERTY LTD |
---|---|---|
Company Number | : | 02626654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF | Director | 06 March 1997 | Active |
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF | Director | 16 July 1991 | Active |
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF | Secretary | 30 January 2018 | Active |
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF | Secretary | 14 May 2021 | Active |
The Stables, 12 Applehaigh Lane, Notton, WF4 2NA | Secretary | 16 July 1991 | Active |
Lower Plaza 1, Fitzwilliam Street, Barnsley, England, S70 2RF | Secretary | 16 April 2003 | Active |
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ | Secretary | 04 July 1991 | Active |
33 Pencisely Crescent, Llandaff, Cardiff, CF5 1DS | Director | 04 July 1991 | Active |
23 Brown Moor Road, Stamford Bridge, York, YO41 1PG | Director | 10 November 2003 | Active |
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ | Director | 04 July 1991 | Active |
Mr Jason Lee Brook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF |
Nature of control | : |
|
Mr John Martin Brook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Officers | Termination secretary company with name termination date. | Download |
2022-05-17 | Resolution | Resolution. | Download |
2022-05-17 | Change of constitution | Statement of companys objects. | Download |
2022-05-16 | Capital | Capital name of class of shares. | Download |
2022-05-16 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-16 | Incorporation | Memorandum articles. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Officers | Appoint person secretary company with name date. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.