Background WavePink WaveYellow Wave

QUESTLAND PROPERTIES LIMITED (04367764)

QUESTLAND PROPERTIES LIMITED (04367764) is an active UK company. incorporated on 6 February 2002. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUESTLAND PROPERTIES LIMITED has been registered for 24 years. Current directors include KEARY, Chelsea Elizabeth, KEARY, Gerard William, KEARY, Julie Anne.

Company Number
04367764
Status
active
Type
ltd
Incorporated
6 February 2002
Age
24 years
Address
10 Ogden Road, Stockport, SK7 1HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KEARY, Chelsea Elizabeth, KEARY, Gerard William, KEARY, Julie Anne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUESTLAND PROPERTIES LIMITED

QUESTLAND PROPERTIES LIMITED is an active company incorporated on 6 February 2002 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUESTLAND PROPERTIES LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04367764

LTD Company

Age

24 Years

Incorporated 6 February 2002

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 3 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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

10 Ogden Road Bramhall Stockport, SK7 1HJ,

Previous Addresses

Birch Hey 10 Ogden Road Bramhall Stockport SK7 1HJ
From: 6 February 2002To: 30 December 2015
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
New Owner
Mar 25
Owner Exit
Sept 25
Director Joined
Sept 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KEARY, Julie Anne

Active
Ogden Road, StockportSK7 1HJ
Secretary
Appointed 21 Feb 2002

KEARY, Chelsea Elizabeth

Active
Ogden Road, StockportSK7 1HJ
Born August 1992
Director
Appointed 05 Sept 2025

KEARY, Gerard William

Active
Ogden Road, StockportSK7 1HJ
Born June 1958
Director
Appointed 21 Feb 2002

KEARY, Julie Anne

Active
Ogden Road, StockportSK7 1HJ
Born August 1962
Director
Appointed 21 Feb 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 06 Feb 2002
Resigned 21 Feb 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 06 Feb 2002
Resigned 21 Feb 2002

KEARY, Chelsea Elizabeth

Resigned
Ogden Road, StockportSK7 1HJ
Born August 1992
Director
Appointed 01 Jan 2015
Resigned 01 Jul 2024

KEARY, Natalie Louise

Resigned
Ogden Road, StockportSK7 1HJ
Born March 1990
Director
Appointed 01 Jan 2015
Resigned 01 Jul 2024

KEARY, William James

Resigned
Ogden Road, StockportSK7 1HJ
Born November 1995
Director
Appointed 01 Jan 2015
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Ogden Road, StockportSK7 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025

Mrs Julie Anne Keary

Ceased
Ogden Road, StockportSK7 1HJ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2024
Ceased 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
14 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 July 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 July 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 July 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
12 September 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
287Change of Registered Office
Incorporation Company
6 February 2002
NEWINCIncorporation