Company NameQuestland Properties (GK) Limited
Company StatusActive
Company Number05615898
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 6 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
Appointed08 November 2005(same day as company formation)
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
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Secretary NameMrs Julie Anne Keary
NationalityBritish
StatusCurrent
Appointed08 November 2005(same day as company formation)
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 June 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 11 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 June 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RolePolicewoman Pcso
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 June 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
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£20,938
Cash£3,206
Current Liabilities£115,556

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 November 2023 (6 months, 1 week ago)
Next Return Due22 November 2024 (6 months from now)

Charges

30 March 2016Delivered on: 30 March 2016
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: 51 lingard street, stockport, SK5 6AB.
Outstanding
25 November 2015Delivered on: 15 December 2015
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: The freehold property known as 30 salisbury street, reddish, SK5 6UL and registered at the land registry under title number GM768620.
Outstanding
6 January 2009Delivered on: 16 January 2009
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: 11 sussex road, stockport. Any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
21 November 2008Delivered on: 26 November 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: 56 holly street manchester MAN67642 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
27 October 2006Delivered on: 28 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 56 holly street droylsden manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 October 2006Delivered on: 21 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 11 sussex road cheadle heath stockport gtr manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
22 May 2006Delivered on: 24 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 claymore street, gorton, greater manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
8 March 2006Delivered on: 9 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £72,845.00 due or to become due from the company to.
Particulars: 145 lowfield road shaw heath stockport.
Outstanding
19 May 2023Delivered on: 22 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 11 sussex road, cheadle heath SK3 0JL,. 56 holly street, droylsden, M43 6NL.
Outstanding
30 March 2016Delivered on: 30 March 2016
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: 66 lingard street, stockport, SK5 6TR.
Outstanding
7 February 2006Delivered on: 8 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £77,265 due or to become due from the company to.
Particulars: 17 gloucester road heald green cheadle cheshire.
Outstanding

Filing History

11 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
15 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
17 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
28 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
16 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
30 March 2016Registration of charge 056158980010, created on 30 March 2016 (32 pages)
30 March 2016Registration of charge 056158980010, created on 30 March 2016 (32 pages)
30 March 2016Registration of charge 056158980009, created on 30 March 2016 (32 pages)
30 March 2016Registration of charge 056158980009, created on 30 March 2016 (32 pages)
4 March 2016Micro company accounts made up to 28 February 2016 (2 pages)
4 March 2016Micro company accounts made up to 28 February 2016 (2 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 Mr Gerard 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 2015Director's details changed for Mrs Julie Anne Keary on 30 December 2015 (2 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 Mr Gerard William Keary on 30 December 2015 (2 pages)
27 December 2015Statement of capital following an allotment of shares on 25 December 2015
  • GBP 1,360
(3 pages)
27 December 2015Statement of capital following an allotment of shares on 25 December 2015
  • GBP 1,360
(3 pages)
15 December 2015Registration of charge 056158980008, created on 25 November 2015 (19 pages)
15 December 2015Registration of charge 056158980008, created on 25 November 2015 (19 pages)
13 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 160
(9 pages)
13 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 160
(9 pages)
13 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 160
(9 pages)
29 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 December 2014Appointment of Mr William Keary as a director on 1 June 2014 (2 pages)
5 December 2014Appointment of Miss Natalie Louise Keary as a director on 1 June 2014 (2 pages)
5 December 2014Appointment of Miss Chelsea Elizabeth Keary as a director on 1 June 2014 (2 pages)
5 December 2014Appointment of Miss Chelsea Elizabeth Keary as a director on 1 June 2014 (2 pages)
5 December 2014Appointment of Miss Chelsea Elizabeth Keary as a director on 1 June 2014 (2 pages)
5 December 2014Appointment of Miss Natalie Louise Keary as a director on 1 June 2014 (2 pages)
5 December 2014Appointment of Mr William Keary as a director on 1 June 2014 (2 pages)
5 December 2014Appointment of Miss Natalie Louise Keary as a director on 1 June 2014 (2 pages)
5 December 2014Appointment of Mr William Keary as a director on 1 June 2014 (2 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 160
(6 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 160
(6 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 160
(6 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 160
(6 pages)
15 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 160
(6 pages)
15 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 160
(6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 November 2012Registered office address changed from Birch Hey 10 Ogden Road Bramhall Stockport Cheshire Sk7 1H7 on 23 November 2012 (1 page)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
23 November 2012Registered office address changed from Birch Hey 10 Ogden Road Bramhall Stockport Cheshire Sk7 1H7 on 23 November 2012 (1 page)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
16 August 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
16 August 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
3 August 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
20 September 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
19 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
22 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Julie Anne Keary on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Julie Anne Keary on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
5 April 2009Return made up to 08/11/08; full list of members (4 pages)
5 April 2009Return made up to 08/11/08; full list of members (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 July 2008Return made up to 08/11/07; no change of members (8 pages)
18 July 2008Return made up to 08/11/07; no change of members (8 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 September 2007Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
12 September 2007Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
30 November 2006Return made up to 08/11/06; full list of members (7 pages)
30 November 2006Return made up to 08/11/06; full list of members (7 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
13 January 2006Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
8 November 2005Incorporation (16 pages)
8 November 2005Incorporation (16 pages)