UKBizDB.co.uk

QUEST PROPERTY LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF

Director06 March 1997Active
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF

Director16 July 1991Active
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF

Secretary30 January 2018Active
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF

Secretary14 May 2021Active
The Stables, 12 Applehaigh Lane, Notton, WF4 2NA

Secretary16 July 1991Active
Lower Plaza 1, Fitzwilliam Street, Barnsley, England, S70 2RF

Secretary16 April 2003Active
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ

Secretary04 July 1991Active
33 Pencisely Crescent, Llandaff, Cardiff, CF5 1DS

Director04 July 1991Active
23 Brown Moor Road, Stamford Bridge, York, YO41 1PG

Director10 November 2003Active
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ

Director04 July 1991Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-17Change of constitution

Statement of companys objects.

Download
2022-05-16Capital

Capital name of class of shares.

Download
2022-05-16Capital

Capital variation of rights attached to shares.

Download
2022-05-16Incorporation

Memorandum articles.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Appoint person secretary company with name date.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.