QUESTLAND PROPERTIES (GK) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 1HJ

Company number 05615898
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address 10 OGDEN ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Registration of charge 056158980010, created on 30 March 2016; Registration of charge 056158980009, created on 30 March 2016. The most likely internet sites of QUESTLAND PROPERTIES (GK) LIMITED are www.questlandpropertiesgk.co.uk, and www.questland-properties-gk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Questland Properties Gk Limited is a Private Limited Company. The company registration number is 05615898. Questland Properties Gk Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Questland Properties Gk Limited is 10 Ogden Road Bramhall Stockport Cheshire Sk7 1hj. . KEARY, Julie Anne is a Secretary of the company. KEARY, Chelsea Elizabeth is a Director of the company. KEARY, Gerard William is a Director of the company. KEARY, Julie Anne is a Director of the company. KEARY, Natalie Louise is a Director of the company. KEARY, William is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KEARY, Julie Anne
Appointed Date: 08 November 2005

Director
KEARY, Chelsea Elizabeth
Appointed Date: 01 June 2014
33 years old

Director
KEARY, Gerard William
Appointed Date: 08 November 2005
67 years old

Director
KEARY, Julie Anne
Appointed Date: 08 November 2005
63 years old

Director
KEARY, Natalie Louise
Appointed Date: 01 June 2014
35 years old

Director
KEARY, William
Appointed Date: 01 June 2014
29 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Director
GRAEME, Lesley Joyce
Resigned: 08 November 2005
Appointed Date: 08 November 2005
71 years old

QUESTLAND PROPERTIES (GK) LIMITED Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
30 Mar 2016
Registration of charge 056158980010, created on 30 March 2016
30 Mar 2016
Registration of charge 056158980009, created on 30 March 2016
04 Mar 2016
Micro company accounts made up to 28 February 2016
30 Dec 2015
Secretary's details changed for Mrs Julie Anne Keary on 30 December 2015
...
... and 38 more events
17 Nov 2005
Secretary resigned
17 Nov 2005
New director appointed
17 Nov 2005
New secretary appointed;new director appointed
17 Nov 2005
Registered office changed on 17/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
08 Nov 2005
Incorporation

QUESTLAND PROPERTIES (GK) LIMITED Charges

30 March 2016
Charge code 0561 5898 0010
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Vernon Building Society
Description: 66 lingard street, stockport, SK5 6TR…
30 March 2016
Charge code 0561 5898 0009
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Vernon Building Society
Description: 51 lingard street, stockport, SK5 6AB…
25 November 2015
Charge code 0561 5898 0008
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Vernon Building Society
Description: The freehold property known as 30 salisbury street…
6 January 2009
Legal charge
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 11 sussex road, stockport. Any other interest in the…
21 November 2008
Legal charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 56 holly street manchester MAN67642 by way of fixed charge…
27 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 56 holly street droylsden manchester. The…
20 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 11 sussex road cheadle heath stockport gtr…
22 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 38 claymore street, gorton, greater manchester. The rental…
8 March 2006
Legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 145 lowfield road shaw heath stockport.
7 February 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 gloucester road heald green cheadle cheshire.