Background WavePink WaveYellow Wave

QUEST GATEHOUSE LIMITED (05057016)

QUEST GATEHOUSE LIMITED (05057016) is an active UK company. incorporated on 26 February 2004. with registered office in Barnsley. The company operates in the Construction sector, engaged in construction of domestic buildings. QUEST GATEHOUSE LIMITED has been registered for 22 years. Current directors include BROOK, Jason Lee, BROOK, John Martin.

Company Number
05057016
Status
active
Type
ltd
Incorporated
26 February 2004
Age
22 years
Address
Lower Plaza 1, Gateway Plaza, Barnsley, S70 2RF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROOK, Jason Lee, BROOK, John Martin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST GATEHOUSE LIMITED

QUEST GATEHOUSE LIMITED is an active company incorporated on 26 February 2004 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. QUEST GATEHOUSE LIMITED was registered 22 years ago.(SIC: 41202)

Status

active

Active since 22 years ago

Company No

05057016

LTD Company

Age

22 Years

Incorporated 26 February 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

QUEST PROPERTY (GATEHOUSE COURT) LIMITED
From: 26 February 2004To: 14 December 2016
Contact
Address

Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley, S70 2RF,

Previous Addresses

Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF
From: 2 August 2013To: 31 October 2016
Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP
From: 26 February 2004To: 2 August 2013
Timeline

4 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Loan Cleared
May 17
Loan Secured
Mar 18
Loan Cleared
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROOK, Jason Lee

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born February 1972
Director
Appointed 26 Feb 2004

BROOK, John Martin

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born June 1948
Director
Appointed 31 May 2004

BELL, Matthew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 29 Jan 2018
Resigned 14 May 2021

BRIDGER, Benjamin Matthew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 14 May 2021
Resigned 30 May 2022

CROSLAND, Richard Andrew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 26 Feb 2004
Resigned 31 Dec 2013

PAPPRILL, Jason

Resigned
23 Brown Moor Road, YorkYO41 1PG
Born March 1969
Director
Appointed 31 May 2004
Resigned 03 Jul 2006

Persons with significant control

1

Fitzwilliam Street, BarnsleyS70 2RF

Nature of Control

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

Filing History

74

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Resolution
14 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Elect To Keep The Secretaries Register Information On The Public Register
31 October 2016
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
31 October 2016
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
31 October 2016
EH01EH01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
21 April 2010
MG01MG01
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
26 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
225Change of Accounting Reference Date
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Incorporation Company
26 February 2004
NEWINCIncorporation