Company NameQuestacre Limited
Company StatusActive
Company Number01458605
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Edward Hyde
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(11 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalderwood House
15 Stanbrook Close
Southend
Bradfield
RG7 6EW
Director NameTimothy Laurence Hyde
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(11 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Frobisher Way
Rustington
West Sussex
BN16 2BB
Secretary NameMr Michael Edward Hyde
NationalityBritish
StatusCurrent
Appointed21 February 1991(11 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalderwood House
15 Stanbrook Close
Southend
Bradfield
RG7 6EW
Director NameMrs Jennifer Ellen Annand
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(23 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
2b Glebe Road
Ashtead
Surrey Kt21 2nu
KT21 2NU
Director NameFrederick James Hyde
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 March 2002)
RoleCompany Director
Correspondence Address7 Ashwood Park
Fetcham
Leatherhead
Surrey
KT22 9NT

Location

Registered AddressThe Barn House
2b Glebe Road
Ashtead
Surrey
KT21 2NU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London

Financials

Year2013
Net Worth£69,648
Cash£84,533
Current Liabilities£25,105

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

9 December 1983Delivered on: 15 December 1983
Satisfied on: 5 December 2015
Persons entitled: United Dominion Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 pepys road wimbledon SW20.
Fully Satisfied

Filing History

28 November 2023Micro company accounts made up to 31 July 2023 (6 pages)
28 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 July 2022 (3 pages)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
24 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
21 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
17 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
12 January 2017Micro company accounts made up to 31 July 2016 (4 pages)
12 January 2017Micro company accounts made up to 31 July 2016 (4 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000
(7 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000
(7 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
(7 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 March 2014Director's details changed for Timothy Laurence Hyde on 28 February 2014 (2 pages)
21 March 2014Director's details changed for Timothy Laurence Hyde on 28 February 2014 (2 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,000
(7 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,000
(7 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 September 2011Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages)
19 September 2011Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages)
19 September 2011Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 March 2011Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages)
4 March 2011Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages)
4 March 2011Director's details changed for Timothy Laurence Hyde on 7 July 2010 (2 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
9 July 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr Michael Edward Hyde on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Jennifer Ellen Annand on 20 February 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Jennifer Ellen Annand on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Timothy Laurence Hyde on 20 February 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Mr Michael Edward Hyde on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Timothy Laurence Hyde on 20 February 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
30 November 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Return made up to 15/02/09; full list of members (5 pages)
26 May 2009Return made up to 15/02/09; full list of members (5 pages)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 May 2008Return made up to 15/02/08; full list of members (8 pages)
9 May 2008Return made up to 15/02/08; full list of members (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Return made up to 21/02/07; full list of members (8 pages)
29 May 2007Return made up to 21/02/07; full list of members (8 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
26 April 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 May 2005Return made up to 21/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 May 2005Return made up to 21/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
8 August 2003Return made up to 21/02/03; full list of members (8 pages)
8 August 2003Return made up to 21/02/03; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 April 2002Return made up to 21/02/02; full list of members (8 pages)
10 April 2002Registered office changed on 10/04/02 from: fairfield house high street bookham leatherhead surrey KT22 4AG (1 page)
10 April 2002Return made up to 21/02/02; full list of members (8 pages)
10 April 2002Registered office changed on 10/04/02 from: fairfield house high street bookham leatherhead surrey KT22 4AG (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
18 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1999Director's particulars changed (1 page)
31 March 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Director's particulars changed (1 page)
1 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 April 1998Full accounts made up to 31 July 1997 (12 pages)
17 April 1998Full accounts made up to 31 July 1997 (12 pages)
20 February 1998Return made up to 21/02/98; full list of members (6 pages)
20 February 1998Return made up to 21/02/98; full list of members (6 pages)
11 April 1997Return made up to 21/02/97; no change of members (6 pages)
11 April 1997Return made up to 21/02/97; no change of members (6 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
27 February 1996Return made up to 21/02/96; full list of members (6 pages)
27 February 1996Return made up to 21/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)