UKBizDB.co.uk

QUESTEX LIMITED

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

This company is commonly known as Questex Limited. The company was founded 37 years ago and was given the registration number 02135491. The firm's registered office is in EASTBOURNE. You can find them at Second Floor West Ivy House, Ivy Terrace, Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUESTEX LIMITED
Company Number:02135491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Second Floor West Ivy House, Ivy Terrace, Eastbourne, East Sussex, BN21 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hyde Gardens, Eastbourne, England, BN21 4PN

Director23 September 2022Active
Flat 1 Bex Court, 18 Arundel Road, Eastbourne, BN21 2EL

Director01 August 2007Active
14, Kings Drive, Eastbourne, England, BN21 2NU

Secretary01 August 2007Active
Bexcourt 18 Arundel Road, Eastbourne, BN21 2EL

Secretary01 June 1991Active
Bexcourt 18 Arundel Road, Eastbourne, BN21 2EL

Secretary-Active
Flat 4, 18 Arundel Road, Eastbourne, BN21 2EL

Secretary24 April 1996Active
6 Bexcourt, 18 Arundel Road, Eastbourne, BN21 2EL

Secretary01 February 1995Active
Flat 9 Bexcourt, 18 Arundel Road, Eastbourne, BN21 2EL

Secretary03 March 1999Active
The Rose Cottage, The Village, Alciston, Polegate, England, BN26 6UW

Director01 June 2014Active
Flat 2 Bexcourt 18 Arundel Road, Eastbourne, BN21 2EL

Director28 April 1999Active
Flat 2 Bexcourt 18 Arundel Road, Eastbourne, BN21 2EL

Director-Active
Flat 4 Bexcourt 18 Arundel Road, Eastbourne, BN21 2EL

Director28 April 1999Active
Bexcourt 18 Arundel Road, Eastbourne, BN21 2EL

Director01 June 1991Active
Flat 3 Bex Court, 18 Arundel Road, Eastbourne, BN21 2EL

Director24 March 2004Active
Flat 4, 18 Arundel Road, Eastbourne, BN21 2EL

Director24 April 1996Active
6 Bexcourt, 18 Arundel Road, Eastbourne, BN21 2EL

Director01 February 1995Active
Flat 9 Bexcourt, 18 Arundel Road, Eastbourne, BN21 2EL

Director-Active

People with Significant Control

Mr David Roger Aukett
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:The Rose Cottage, The Village, Polegate, England, BN26 6UW
Nature of control:
  • Significant influence or control
Mr Peter Guy Millman
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:8, C/O Sensible Property, Eastbourne, England, BN21 4PN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Address

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

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-16Address

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

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Change person secretary company with change date.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.