Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEST PROPERTY LTD
Company Information for

QUEST PROPERTY LTD

LOWER PLAZA 1, GATEWAY PLAZA, FITZWILLIAM STREET, BARNSLEY, S70 2RF,
Company Registration Number
02626654
Private Limited Company
Active

Company Overview

About Quest Property Ltd
QUEST PROPERTY LTD was founded on 1991-07-04 and has its registered office in Barnsley. The organisation's status is listed as "Active". Quest Property Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUEST PROPERTY LTD
 
Legal Registered Office
LOWER PLAZA 1, GATEWAY PLAZA
FITZWILLIAM STREET
BARNSLEY
S70 2RF
Other companies in S70
 
Filing Information
Company Number 02626654
Company ID Number 02626654
Date formed 1991-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829666479  
Last Datalog update: 2024-04-07 04:12:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEST PROPERTY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUEST PROPERTY LTD
The following companies were found which have the same name as QUEST PROPERTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUEST PROPERTY (HOLLY STREET) LTD LOWER PLAZA 1, GATEWAY PLAZA FITZWILLIAM STREET BARNSLEY S70 2RF Active Company formed on the 2012-05-18
QUEST PROPERTY CONSTRUCTION LIMITED 14 Cheshire Drive Leavesden Watford WD25 7GP Active - Proposal to Strike off Company formed on the 2013-06-10
QUEST PROPERTY CONSULTANCY LIMITED 184 HYNDLAND ROAD GLASGOW SCOTLAND G12 9ER Dissolved Company formed on the 2009-03-16
QUEST PROPERTY MANAGEMENT AND SERVICES LTD 57 SEVERN CRESCENT SLOUGH ENGLAND SL3 8UU Dissolved Company formed on the 2012-05-10
QUEST PROPERTY SERVICES (UK) LIMITED 242 ST PAULS ROAD LONDON N1 2LJ Active Company formed on the 2005-11-10
QUEST PROPERTY SERVICES LIMITED DELTA PARK SMUGGLERS WAY LONDON SW18 1EG Active Company formed on the 1994-12-08
QUEST PROPERTY SEARCH CONSULTANTS LTD 9 GREENHEYS PLACE WOKING SURREY ENGLAND GU22 7JD Dissolved Company formed on the 2014-01-21
QUEST PROPERTY GROUP, LLC 7642 MAIN STREET PO BOX 380 FISHERS NY 14453 Active Company formed on the 2012-07-18
QUEST PROPERTY MANAGEMENT II CORP. 827 WESTCHESTER AVE. WESTCHESTER BRONX NEW YORK 10455 Active Company formed on the 1996-01-23
QUEST PROPERTY MANAGEMENT III CORP. 827 WESTCHESTER AVE. New York BRONX NY 10455 Active Company formed on the 1989-07-25
QUEST PROPERTY MANAGEMENT, INC. 827 WESTCHESTER AVE. Westchester BRONX NY 10455 Active Company formed on the 1995-09-15
QUEST PROPERTY MANAGEMENT IV CORP. 827 WESTCHESTER AVE. WESTCHESTER BRONX NEW YORK 10455 Active Company formed on the 1996-10-15
QUEST PROPERTY MANAGEMENT V CORP. 817-819 WESTCHESTER AVE Westchester BRONX NY 10455 Active Company formed on the 1997-01-14
QUEST PROPERTY CONSULTANTS LTD 30 GROUND FLOOR FRONT 30 BLOOMSBURY STREET LONDON WC1B 3QJ Active Company formed on the 2015-05-20
QUEST PROPERTY INVESTMENT, LLC 110-110TH AVE NE STE 520 BELLEVUE WA 98004 Dissolved Company formed on the 2006-01-30
QUEST PROPERTY ASSET MANAGEMENT LIMITED 43 ESSEX STREET, LONDON UNITED KINGDOM WC2R 3JF Dissolved Company formed on the 2015-09-29
quest property solutions llc 145 harrell rd #111 fredericksburg VA 22405 Active Company formed on the 2015-09-28
QUEST PROPERTY MANAGEMENT SERVICES, LLC 4425 S. MEADOW LANE - CLEVELAND OH 44109 Active Company formed on the 2010-05-24
QUEST PROPERTY MANAGEMENT, LLC 6493 GARDEN RD. - MAUMEE OH 43537 Active Company formed on the 2004-11-29
QUEST PROPERTY MANAGEMENT AND CONSULTING, LLC 4536 PEARL RD - CLEVELAND OH 44109 Active Company formed on the 2005-01-18

Company Officers of QUEST PROPERTY LTD

Current Directors
Officer Role Date Appointed
MATTHEW BELL
Company Secretary 2018-01-30
JASON LEE BROOK
Director 1997-03-06
JOHN MARTIN BROOK
Director 1991-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW CROSLAND
Company Secretary 2003-04-16 2013-12-31
JASON PAPPRILL
Director 2003-11-10 2006-07-03
JASON LEE BROOK
Company Secretary 1991-07-16 2003-11-17
STANLEY RONALD LLOYD THOMAS
Company Secretary 1991-07-04 1991-07-16
JOHN CLIVE BEECHER
Director 1991-07-04 1991-07-16
STANLEY RONALD LLOYD THOMAS
Director 1991-07-04 1991-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE BROOK CONROY BROOK (DENBY DALE) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JASON LEE BROOK BL CARVER STREET LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL BLACKPOOL LTD Director 2016-02-05 CURRENT 2006-02-16 Active
JASON LEE BROOK BL EMBRACE LTD Director 2016-02-05 CURRENT 1996-11-20 Active - Proposal to Strike off
JASON LEE BROOK BL BARNSLEY LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL LEEDS LTD Director 2016-02-05 CURRENT 2006-11-10 Active
JASON LEE BROOK BL DONCASTER LTD Director 2016-02-05 CURRENT 1997-08-11 Active
JASON LEE BROOK BL CENTRAL LTD Director 2016-02-05 CURRENT 2004-07-23 Active
JASON LEE BROOK BROOK LEISURE GROUP LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JASON LEE BROOK QUEST (WAKEFIELD) LTD Director 2015-08-04 CURRENT 1998-11-27 Active
JASON LEE BROOK LEISURE BAR FINANCE LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
JASON LEE BROOK ELEVATE TRAMPOLINE PARKS LIMITED Director 2013-06-14 CURRENT 2006-02-14 Active
JASON LEE BROOK RHEOLA WORKS LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JASON LEE BROOK BLACKPOOL CENTRAL HOTEL LTD Director 2013-01-04 CURRENT 2013-01-04 In Administration/Administrative Receiver
JASON LEE BROOK VINTAGE FINANCE LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK QUEST PROPERTY (HOLLY STREET) LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK BEN BAILEY HOMES LTD Director 2011-01-11 CURRENT 2011-01-11 Active
JASON LEE BROOK GATEWAY PLAZA RENTALS LIMITED Director 2010-04-28 CURRENT 2010-03-30 Active
JASON LEE BROOK CONROY BROOK HOLDINGS LIMITED Director 2010-04-07 CURRENT 2010-02-05 Active
JASON LEE BROOK CLASSIC PROPERTIES LIMITED Director 2009-04-01 CURRENT 2009-01-12 Active
JASON LEE BROOK MAYFIELD BARNSLEY LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
JASON LEE BROOK GATEWAY PLAZA LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JASON LEE BROOK GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JASON LEE BROOK QUEST GATEHOUSE LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
JASON LEE BROOK CONROY BROOK CONSTRUCTION LTD Director 2004-02-25 CURRENT 2004-02-25 Active
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED Director 2002-04-19 CURRENT 2001-10-18 Active
JASON LEE BROOK CLASSIC PROPERTIES LIMITED Director 1999-08-26 CURRENT 1999-06-28 Dissolved 2016-08-11
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS LIMITED Director 1998-07-07 CURRENT 1998-07-01 Active
JASON LEE BROOK CONROY BROOK (DEVELOPMENTS) LIMITED Director 1996-05-15 CURRENT 1996-04-01 Active
JOHN MARTIN BROOK RHEOLA WORKS LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JOHN MARTIN BROOK CLASSIC PROPERTIES LIMITED Director 2012-07-05 CURRENT 2009-01-12 Active
JOHN MARTIN BROOK VINTAGE FINANCE LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JOHN MARTIN BROOK GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2010-08-05 CURRENT 2005-05-31 Active
JOHN MARTIN BROOK GATEWAY PLAZA LIMITED Director 2006-07-20 CURRENT 2005-05-31 Active
JOHN MARTIN BROOK MAYFIELD BARNSLEY LIMITED Director 2006-07-20 CURRENT 2006-06-06 Active
JOHN MARTIN BROOK QUEST GATEHOUSE LIMITED Director 2004-05-31 CURRENT 2004-02-26 Active
JOHN MARTIN BROOK BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED Director 2002-04-19 CURRENT 2001-10-18 Active
JOHN MARTIN BROOK BARNSLEY HEALTH CLUB INVESTMENTS LIMITED Director 1998-07-07 CURRENT 1998-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-02-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30TM02Termination of appointment of Benjamin Matthew Bridger on 2022-05-30
2022-05-17RES12Resolution of varying share rights or name
2022-05-17CC04Statement of company's objects
2022-05-16SH08Change of share class name or designation
2022-05-16SH10Particulars of variation of rights attached to shares
2022-05-16MEM/ARTSARTICLES OF ASSOCIATION
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14AP03Appointment of Mr Benjamin Matthew Bridger as company secretary on 2021-05-14
2021-05-14TM02Termination of appointment of Matthew Bell on 2021-05-14
2021-05-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026266540013
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026266540009
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026266540010
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AP03Appointment of Mr Matthew Bell as company secretary on 2018-01-30
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-01CH01Director's details changed for Mr John Martin Brook on 2017-03-01
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF
2017-03-01EH02Elect to keep the directors residential address information on the public register
2017-03-01EH03Elect to keep the company secretary residential address information on the public register
2017-03-01EH01Elect to keep the directors register information on the public register
2017-02-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026266540009
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-05AAMDAmended account small company full exemption
2015-12-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0129/10/15 ANNUAL RETURN FULL LIST
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0129/10/14 FULL LIST
2014-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CROSLAND
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0129/10/13 FULL LIST
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM BROOK HOUSE GREAT CLIFFE COURT DODWORTH BUSINESS PARK BARNSLEY SOUTH YORKSHIRE S75 3SP
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-02AR0129/10/12 FULL LIST
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 02/11/2012
2012-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW CROSLAND / 02/11/2012
2012-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-21AR0129/10/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-08AR0129/10/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/08/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 01/07/2010
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-09AR0129/10/09 FULL LIST
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM BROOK HOUSE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3JT
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-25363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-17MEM/ARTSARTICLES OF ASSOCIATION
2008-07-17RES01ALTER ARTICLES 11/07/2008
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-16363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-03363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-07-20288bDIRECTOR RESIGNED
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-11363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-09363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-25363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-11-22288bSECRETARY RESIGNED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-10-29CERTNMCOMPANY NAME CHANGED DALEMAST LIMITED CERTIFICATE ISSUED ON 29/10/03
2003-10-03RES04NC INC ALREADY ADJUSTED 26/09/03
2003-10-03123£ NC 1000000/1000098 26/09/03
2003-07-28363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-04-22288aNEW SECRETARY APPOINTED
2003-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-21363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-09395PARTICULARS OF MORTGAGE/CHARGE
2001-07-16363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 5 CHURCHFIELD COURT BARNSLEY SOUTH YORKSHIRE S70 2JT
2001-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-27363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-13363sRETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to QUEST PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEST PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF RENTAL INCOME 2012-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied JUNIPER OVERSEAS LIMITED
LEGAL CHARGE 2010-04-21 Satisfied JUNIPER OVERSEAS LIMITED
LEGAL CHARGE 2008-07-15 Satisfied BARCLAYS BANK PLC
SHARE CHARGE 2007-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of QUEST PROPERTY LTD registering or being granted any patents
Domain Names

QUEST PROPERTY LTD owns 1 domain names.

questproperty.co.uk  

Trademarks
We have not found any records of QUEST PROPERTY LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CLASSIC PROPERTIES LIMITED 2009-07-04 Outstanding
CHARGE OVER SHARES LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED 2007-01-05 Outstanding

We have found 2 mortgage charges which are owed to QUEST PROPERTY LTD

Income
Government Income
We have not found government income sources for QUEST PROPERTY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as QUEST PROPERTY LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where QUEST PROPERTY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEST PROPERTY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEST PROPERTY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.