Background WavePink WaveYellow Wave

QUESTBERN LTD. (01559044)

QUESTBERN LTD. (01559044) is an active UK company. incorporated on 30 April 1981. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. QUESTBERN LTD. has been registered for 44 years. Current directors include BENNETT, Corin, BENNETT, Ella.

Company Number
01559044
Status
active
Type
ltd
Incorporated
30 April 1981
Age
44 years
Address
119 Leighton Road, London, NW5 2RB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BENNETT, Corin, BENNETT, Ella
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUESTBERN LTD.

QUESTBERN LTD. is an active company incorporated on 30 April 1981 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. QUESTBERN LTD. was registered 44 years ago.(SIC: 41202, 68209)

Status

active

Active since 44 years ago

Company No

01559044

LTD Company

Age

44 Years

Incorporated 30 April 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

QUESTBERN PROPERTY DEVELOPMENTS LIMITED
From: 30 April 1981To: 18 December 1986
Contact
Address

119 Leighton Road London, NW5 2RB,

Previous Addresses

Garden Flat 33 Belsize Park London NW3 4DX England
From: 13 August 2020To: 24 May 2021
34a, Ground Floor Flat Lady Margaret Road London NW5 2XL England
From: 24 April 2019To: 13 August 2020
9 Parkhill Road London NW3 2YH
From: 30 April 1981To: 24 April 2019
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Director Joined
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Apr 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENNETT, Corin

Active
Leighton Road, LondonNW5 2RB
Secretary
Appointed 13 Mar 2013

BENNETT, Corin

Active
Leighton Road, LondonNW5 2RB
Born February 1971
Director
Appointed 10 Jul 2017

BENNETT, Ella

Active
Leighton Road, LondonNW5 2RB
Born October 1967
Director
Appointed 10 Jul 2017

BENNETT, John David

Resigned
9 Parkhill Road, LondonNW3 2YH
Secretary
Appointed N/A
Resigned 13 Mar 2013

BENNETT, Carmen Hope

Resigned
9 Parkhill Road, LondonNW3 2YH
Born August 1938
Director
Appointed N/A
Resigned 24 Oct 2018

Persons with significant control

2

Ms Ella Bennett

Active
Parkhill Road, LondonNW3 2YH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Corin Bennett

Active
Parkhill Road, LondonNW3 2YH
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Legacy
2 May 1991
287Change of Registered Office
Legacy
3 August 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
10 May 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
15 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Resolution
15 March 1988
RESOLUTIONSResolutions
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1986
363363
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts