About

Registered Number: 03618105
Date of Incorporation: 19/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Crown Court, 3 East Borough, Wimborne, Dorset, BH21 1PA,

 

Having been setup in 1998, Quest Estates (UK) Ltd are based in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Quest, David Andrew, Quest, Jill Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUEST, David Andrew 19 August 1998 - 1
QUEST, Jill Mary 01 September 2004 20 August 2008 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 11 May 2020
PSC04 - N/A 24 April 2020
RESOLUTIONS - N/A 23 April 2020
CH01 - Change of particulars for director 23 April 2020
PSC04 - N/A 23 April 2020
MA - Memorandum and Articles 23 April 2020
SH01 - Return of Allotment of shares 16 April 2020
CC04 - Statement of companies objects 08 April 2020
MR01 - N/A 29 January 2020
MR01 - N/A 29 January 2020
MR04 - N/A 15 January 2020
MR01 - N/A 03 January 2020
MR04 - N/A 02 January 2020
MR01 - N/A 11 December 2019
MR01 - N/A 26 November 2019
MR01 - N/A 26 November 2019
MR01 - N/A 10 October 2019
MR01 - N/A 08 October 2019
MR01 - N/A 08 October 2019
CS01 - N/A 26 September 2019
MR01 - N/A 26 July 2019
MR04 - N/A 24 July 2019
MR01 - N/A 14 June 2019
MR01 - N/A 14 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
AA - Annual Accounts 18 March 2019
MR01 - N/A 19 February 2019
AD01 - Change of registered office address 22 January 2019
CS01 - N/A 27 September 2018
MR01 - N/A 29 August 2018
MR01 - N/A 13 June 2018
AA - Annual Accounts 23 March 2018
MR01 - N/A 09 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 September 2015
SH01 - Return of Allotment of shares 07 July 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 07 April 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AD04 - Change of location of company records to the registered office 26 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2012
CERTNM - Change of name certificate 18 July 2012
AA - Annual Accounts 31 May 2012
RESOLUTIONS - N/A 14 October 2011
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
AA - Annual Accounts 06 September 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 19 August 2005
353 - Register of members 19 August 2005
AA - Annual Accounts 07 July 2005
395 - Particulars of a mortgage or charge 07 December 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 12 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 08 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 08 May 2004
395 - Particulars of a mortgage or charge 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 30 September 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 21 June 2003
395 - Particulars of a mortgage or charge 27 March 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 20 September 2000
395 - Particulars of a mortgage or charge 19 September 2000
395 - Particulars of a mortgage or charge 09 September 2000
MEM/ARTS - N/A 07 August 2000
CERTNM - Change of name certificate 07 July 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 29 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1998
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 29 January 2020 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 29 November 2019 Outstanding

N/A

A registered charge 26 November 2019 Outstanding

N/A

A registered charge 26 November 2019 Outstanding

N/A

A registered charge 08 October 2019 Outstanding

N/A

A registered charge 08 October 2019 Outstanding

N/A

A registered charge 08 October 2019 Outstanding

N/A

A registered charge 25 July 2019 Fully Satisfied

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 14 June 2019 Fully Satisfied

N/A

A registered charge 18 February 2019 Fully Satisfied

N/A

A registered charge 22 August 2018 Outstanding

N/A

A registered charge 05 June 2018 Outstanding

N/A

A registered charge 06 October 2017 Fully Satisfied

N/A

Mortgage deed 06 December 2004 Fully Satisfied

N/A

Legal charge 11 June 2004 Fully Satisfied

N/A

Debenture 28 May 2004 Fully Satisfied

N/A

Legal charge 04 May 2004 Fully Satisfied

N/A

Mortgage deed 23 March 2004 Fully Satisfied

N/A

Deed of charge 28 January 2004 Fully Satisfied

N/A

Deed of charge 23 September 2003 Fully Satisfied

N/A

Legal charge 26 March 2003 Fully Satisfied

N/A

Mortgage 08 September 2000 Fully Satisfied

N/A

Floating charge 08 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.