Background WavePink WaveYellow Wave

BOVIS HOMES (QUEST) COMPANY LIMITED (03869493)

BOVIS HOMES (QUEST) COMPANY LIMITED (03869493) is an active UK company. incorporated on 27 October 1999. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOVIS HOMES (QUEST) COMPANY LIMITED has been registered for 26 years. Current directors include LAWLOR, Timothy Charles.

Company Number
03869493
Status
active
Type
ltd
Incorporated
27 October 1999
Age
26 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAWLOR, Timothy Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOVIS HOMES (QUEST) COMPANY LIMITED

BOVIS HOMES (QUEST) COMPANY LIMITED is an active company incorporated on 27 October 1999 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOVIS HOMES (QUEST) COMPANY LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03869493

LTD Company

Age

26 Years

Incorporated 27 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

The Manor House North Ash Road New Ash Green Longfield Dartford Kent DA3 8HQ
From: 27 October 1999To: 2 July 2018
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Sept 11
Director Left
Mar 15
Director Joined
May 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Nov 19
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

EMERY, John Michael

Resigned
The Model Barn House, Long Itchington SouthamCV47 9QB
Secretary
Appointed 27 Oct 1999
Resigned 03 Jan 2002

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 03 Jan 2002
Resigned 25 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 1999
Resigned 27 Oct 1999

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 09 Jan 2017
Resigned 31 Dec 2023

COOPER, Neil

Resigned
Brattle Wood, SevenoaksTN13 1QU
Born July 1967
Director
Appointed 01 Feb 2008
Resigned 06 May 2010

HILL, Jonathan Stanley

Resigned
The Manor House North Ash Road, DartfordDA3 8HQ
Born July 1968
Director
Appointed 13 Sept 2010
Resigned 06 Mar 2015

MILES, Philip George

Resigned
Brynderi Lewes Road, East GrinsteadRH19 3TU
Born July 1948
Director
Appointed 28 Mar 2003
Resigned 13 May 2005

PEARSON, David Nicholas

Resigned
The Manor House North Ash Road, DartfordDA3 8HQ
Born October 1968
Director
Appointed 06 May 2010
Resigned 16 Sept 2011

RITCHIE, David James

Resigned
Scuffits, HuntonME15 0SB
Born April 1969
Director
Appointed 01 Jul 2002
Resigned 09 Jan 2017

SIBLEY, Earl

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 16 Apr 2015
Resigned 31 Dec 2024

SIBLEY, Earl

Resigned
68 Turners Meadow Way, BeckenhamBR3 4TG
Born June 1972
Director
Appointed 29 Jun 2006
Resigned 01 Feb 2008

SISLEY, Robert David

Resigned
11 Nutwood Close, MaidstoneME14 5TL
Born March 1970
Director
Appointed 13 May 2005
Resigned 29 Jun 2006

WALFORD, Ronald Norman

Resigned
12 Gopshill Lane, CheltenhamGL54 5ET
Born July 1944
Director
Appointed 27 Oct 1999
Resigned 30 Jun 2002

WOMERSLEY, Mark

Resigned
50 Queen Charlotte Street, BristolBS1 4HE
Born April 1959
Director
Appointed 27 Oct 1999
Resigned 01 Nov 2019

WOODWARD, Sheila

Resigned
131 Leckhampton Road, CheltenhamGL53 0DQ
Born February 1949
Director
Appointed 27 Oct 1999
Resigned 28 Mar 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Oct 1999
Resigned 27 Oct 1999

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2004
AAAnnual Accounts
Legacy
6 November 2003
363aAnnual Return
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
18 December 2002
288cChange of Particulars
Legacy
12 November 2002
363sAnnual Return (shuttle)
Miscellaneous
8 October 2002
MISCMISC
Legacy
10 September 2002
287Change of Registered Office
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
1 September 2000
MEM/ARTSMEM/ARTS
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
287Change of Registered Office
Legacy
1 June 2000
225Change of Accounting Reference Date
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
287Change of Registered Office
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Incorporation Company
27 October 1999
NEWINCIncorporation