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

QUEST GATEHOUSE LIMITED

LOWER PLAZA 1, GATEWAY PLAZA, FITZWILLIAM STREET, BARNSLEY, S70 2RF,
Company Registration Number
05057016
Private Limited Company
Active

Company Overview

About Quest Gatehouse Ltd
QUEST GATEHOUSE LIMITED was founded on 2004-02-26 and has its registered office in Barnsley. The organisation's status is listed as "Active". Quest Gatehouse Limited 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 GATEHOUSE LIMITED
 
Legal Registered Office
LOWER PLAZA 1, GATEWAY PLAZA
FITZWILLIAM STREET
BARNSLEY
S70 2RF
Other companies in S70
 
Previous Names
QUEST PROPERTY (GATEHOUSE COURT) LIMITED14/12/2016
Filing Information
Company Number 05057016
Company ID Number 05057016
Date formed 2004-02-26
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 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEST GATEHOUSE LIMITED
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.

Company Officers of QUEST GATEHOUSE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BELL
Company Secretary 2018-01-29
JASON LEE BROOK
Director 2004-02-26
JOHN MARTIN BROOK
Director 2004-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW CROSLAND
Company Secretary 2004-02-26 2013-12-31
JASON PAPPRILL
Director 2004-05-31 2006-07-03

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 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 QUEST PROPERTY LTD Director 1997-03-06 CURRENT 1991-07-04 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 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
JOHN MARTIN BROOK QUEST PROPERTY LTD Director 1991-07-16 CURRENT 1991-07-04 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
2024-02-0630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-05-30TM02Termination of appointment of Benjamin Matthew Bridger on 2022-05-30
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
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
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050570160004
2020-01-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-03-28ANNOTATIONOther
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050570160004
2018-01-29AP03Appointment of Mr Matthew Bell as company secretary on 2018-01-29
2018-01-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14RES15CHANGE OF COMPANY NAME 14/12/16
2016-12-14CERTNMCOMPANY NAME CHANGED QUEST PROPERTY (GATEHOUSE COURT) LIMITED CERTIFICATE ISSUED ON 14/12/16
2016-10-31CH01Director's details changed for Mr John Martin Brook on 2016-10-31
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-31EH03Elect to keep the company secretary residential address information on the public register
2016-10-31EH02Elect to keep the directors residential address information on the public register
2016-10-31EH01Elect to keep the directors register information on the public register
2015-12-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0129/10/15 ANNUAL RETURN FULL LIST
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0129/10/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD CROSLAND
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0129/10/13 ANNUAL RETURN FULL LIST
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/13 FROM Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-11-02AR0129/10/12 ANNUAL RETURN FULL LIST
2012-11-02CH01Director's details changed for Mr John Martin Brook on 2012-11-02
2012-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW CROSLAND / 02/11/2012
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-21AR0129/10/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-06AR0129/10/10 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: 3
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-31AAACCOUNTS 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 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
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-16363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS 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
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-11363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-12-14225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to QUEST GATEHOUSE LIMITED 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 GATEHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2010-04-21 Satisfied JUNIPER OVERSEAS LIMITED
DEBENTURE 2004-11-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-11-23 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 563,413

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEST GATEHOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Cash Bank In Hand 2012-05-01 £ 274
Current Assets 2012-05-01 £ 1,034,757
Debtors 2012-05-01 £ 248,428
Shareholder Funds 2012-05-01 £ 471,344
Stocks Inventory 2012-05-01 £ 786,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUEST GATEHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEST GATEHOUSE LIMITED
Trademarks
We have not found any records of QUEST GATEHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEST GATEHOUSE LIMITED. 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 (41202 - Construction of domestic buildings) as QUEST GATEHOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where QUEST GATEHOUSE LIMITED 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 GATEHOUSE LIMITED 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 GATEHOUSE LIMITED 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.