Company NameQuestland Properties Limited
Company StatusActive
Company Number04367764
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerard William Keary
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMrs Julie Anne Keary
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Secretary NameMrs Julie Anne Keary
NationalityBritish
StatusCurrent
Appointed21 February 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMiss Chelsea Elizabeth Keary
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMiss Natalie Louise Keary
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RolePolice Support Officer
Country of ResidenceEngland
Correspondence Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMr William James Keary
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£107,612
Current Liabilities£64,478

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (1 year ago)
Next Return Due26 May 2024 (6 days from now)

Charges

19 May 2023Delivered on: 22 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
19 May 2023Delivered on: 22 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 18 woodstock road, woodley, stockport, SK6 1QP, 340 turncroft lane, offerton, stockport, SK1 4BP,. 5 whitebank avenue, brinnington, stockport, SK5 8AE,. 18 bleatarn road, heavily, stockport, SK1 4NP,. 30 bleatarn road, heavily, stockport, SK1 4NP.
Outstanding
4 August 2008Delivered on: 5 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 340 turncroft lane offerton stockport by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 August 2004Delivered on: 10 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 bleatarn road heaviley stockport,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2004Delivered on: 19 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 ladybridge road cheadle hulme stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 December 2003Delivered on: 13 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 whitebank avenue brinnington stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2003Delivered on: 13 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 bleatarn road heaviley stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 April 2002Delivered on: 2 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 25 burns grove droylsdon manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 April 2002Delivered on: 2 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 woodstock road woodley stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
20 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 May 2018Director's details changed for Miss Chelsea Elizabeth Keary on 11 May 2018 (2 pages)
15 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
3 April 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 April 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 700
(9 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 700
(9 pages)
4 January 2016Statement of capital following an allotment of shares on 3 January 2016
  • GBP 300
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 3 January 2016
  • GBP 700
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 3 January 2016
  • GBP 700
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 3 January 2016
  • GBP 500
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 3 January 2016
  • GBP 300
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 3 January 2016
  • GBP 500
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 3 January 2016
  • GBP 500
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 3 January 2016
  • GBP 700
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 3 January 2016
  • GBP 300
(3 pages)
30 December 2015Secretary's details changed for Mrs Julie Anne Keary on 30 December 2015 (1 page)
30 December 2015Director's details changed for Miss Natalie Louise Keary on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Gerard William Keary on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Gerard William Keary on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Miss Chelsea Elizabeth Keary on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mrs Julie Anne Keary on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Miss Natalie Louise Keary on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mr William Keary on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mrs Julie Anne Keary on 30 December 2015 (2 pages)
30 December 2015Registered office address changed from Birch Hey 10 Ogden Road Bramhall Stockport SK7 1HJ to 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ on 30 December 2015 (1 page)
30 December 2015Director's details changed for Mr William Keary on 30 December 2015 (2 pages)
30 December 2015Registered office address changed from Birch Hey 10 Ogden Road Bramhall Stockport SK7 1HJ to 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ on 30 December 2015 (1 page)
30 December 2015Director's details changed for Miss Chelsea Elizabeth Keary on 30 December 2015 (2 pages)
30 December 2015Secretary's details changed for Mrs Julie Anne Keary on 30 December 2015 (1 page)
27 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(6 pages)
8 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(6 pages)
8 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(6 pages)
12 February 2015Appointment of Mr William Keary as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Mr William Keary as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Mr William Keary as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Miss Natalie Louise Keary as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Miss Chelsea Elizabeth Keary as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Miss Natalie Louise Keary as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Miss Chelsea Elizabeth Keary as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Miss Chelsea Elizabeth Keary as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Miss Natalie Louise Keary as a director on 1 January 2015 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
24 March 2009Return made up to 03/03/09; full list of members (5 pages)
24 March 2009Return made up to 03/03/09; full list of members (5 pages)
20 February 2009Return made up to 06/02/09; full list of members (4 pages)
20 February 2009Return made up to 06/02/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
12 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 May 2008Return made up to 06/02/08; full list of members (7 pages)
9 May 2008Return made up to 06/02/08; full list of members (7 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 March 2007Return made up to 06/02/07; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
(7 pages)
19 March 2007Return made up to 06/02/07; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
(7 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 January 2006Return made up to 06/02/06; full list of members (7 pages)
30 January 2006Return made up to 06/02/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
17 April 2003Return made up to 06/02/03; full list of members (7 pages)
17 April 2003Return made up to 06/02/03; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 February 2002Incorporation (18 pages)
6 February 2002Incorporation (18 pages)