Background WavePink WaveYellow Wave

QUEST PARK MANAGEMENT COMPANY LIMITED (05347026)

QUEST PARK MANAGEMENT COMPANY LIMITED (05347026) is an active UK company. incorporated on 31 January 2005. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. QUEST PARK MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HERMAN, Victoria Maria, MARSHALL, William Ross, MAYIL, Cetin and 4 others.

Company Number
05347026
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
4a Greengate, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HERMAN, Victoria Maria, MARSHALL, William Ross, MAYIL, Cetin, NICHOLAS, Peter, STIRLAND, Robert, WATSON, Clive Robert, WESTALL, William James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST PARK MANAGEMENT COMPANY LIMITED

QUEST PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 2005 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. QUEST PARK MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05347026

LTD Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

4a Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

, Pph Commercial Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB
From: 11 February 2015To: 20 March 2016
, the Old Office the Square, Farnley, Otley, West Yorkshire, LS21 2QG, England
From: 12 August 2014To: 11 February 2015
, Maisies House, Maisies Way the Village, Normanton, Derbyshire, DE55 2DS
From: 31 January 2005To: 12 August 2014
Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Jun 10
Funding Round
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Owner Exit
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jul 25
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

HERMAN, Victoria Maria

Active
Greengate, HarrogateHG3 1GY
Born June 1976
Director
Appointed 29 Mar 2023

MARSHALL, William Ross

Active
Greengate, HarrogateHG3 1GY
Born November 1975
Director
Appointed 04 Jun 2014

MAYIL, Cetin

Active
Greengate, HarrogateHG3 1GY
Born September 1976
Director
Appointed 10 Oct 2019

NICHOLAS, Peter

Active
Greengate, HarrogateHG3 1GY
Born July 1970
Director
Appointed 04 Mar 2025

STIRLAND, Robert

Active
Greengate, HarrogateHG3 1GY
Born March 1955
Director
Appointed 18 Dec 2015

WATSON, Clive Robert

Active
Greengate, HarrogateHG3 1GY
Born February 1960
Director
Appointed 18 Dec 2015

WESTALL, William James

Active
South Langworthy Road, SalfordM50 2PW
Born February 1975
Director
Appointed 31 Jul 2023

DYKE, Adrian Brettell

Resigned
70 Gibson Square, LondonN1 0RA
Secretary
Appointed 05 Apr 2006
Resigned 07 Dec 2006

MCNALTY, Mary Josephine Margaret

Resigned
Langford Green, LondonSE5 8BX
Secretary
Appointed 31 Jan 2005
Resigned 30 Sept 2005

POPE, Mark

Resigned
1 Meadview Road, WareSG12 9JU
Secretary
Appointed 30 Sept 2005
Resigned 31 Mar 2006

RUTHERFORD, Adam Paul

Resigned
Oak Close, DunstableLU5 6PP
Secretary
Appointed 07 Dec 2006
Resigned 23 Feb 2007

SLADEN, Nicholas

Resigned
Greenhedge Barn, ThorotonNG13 9DT
Secretary
Appointed 23 Feb 2007
Resigned 01 Nov 2007

WALKER, David Andrew

Resigned
Church Gate, NottinghamNG12 5PA
Secretary
Appointed 01 Nov 2007
Resigned 26 Mar 2010

BELCHER, Darren Robert

Resigned
Greengate, HarrogateHG3 1GY
Born March 1966
Director
Appointed 31 May 2018
Resigned 31 Jul 2023

BIRCHALL, Karen Anne

Resigned
Greengate, HarrogateHG3 1GY
Born November 1960
Director
Appointed 18 Dec 2015
Resigned 31 May 2018

FABER, Steven Robert

Resigned
Mirador, Wickam BishopsCM8 3LZ
Born July 1974
Director
Appointed 31 Jan 2005
Resigned 23 Feb 2007

FENNELL, Stephen David

Resigned
Sulyards Farm, WetherdenIP14 3NF
Born March 1970
Director
Appointed 31 Jan 2005
Resigned 23 Feb 2007

HERWARD, Nicholas Peter

Resigned
10 Belgravia Gardens, HaleWA15 0JT
Born June 1969
Director
Appointed 31 Jan 2005
Resigned 23 Feb 2007

JOHNSON, Paul James

Resigned
2 Westanley Avenue, Amersham On The HillHP7 9AZ
Born May 1963
Director
Appointed 04 Apr 2005
Resigned 23 Feb 2007

JONES, Ralph Charles

Resigned
The Square, OtleyLS21 2QG
Born August 1950
Director
Appointed 30 Jun 2010
Resigned 04 Jun 2014

MASON, Ian David

Resigned
Greengate, HarrogateHG3 1GY
Born February 1960
Director
Appointed 07 Jun 2019
Resigned 29 Mar 2023

SLADEN, Nicholas

Resigned
Greenhedge Barn, ThorotonNG13 9DT
Born May 1964
Director
Appointed 23 Feb 2007
Resigned 04 Jun 2014

STILLMAN, Nicholas Hugh James Christopher

Resigned
6 Park Valley, NottinghamNG7 1BQ
Born April 1966
Director
Appointed 23 Feb 2007
Resigned 29 Jun 2010

TILL, Paul Richard

Resigned
23 Quentin Road, LondonSE13 5DQ
Born November 1956
Director
Appointed 20 Jul 2006
Resigned 23 Feb 2007

WALKER, David Andrew

Resigned
Church Gate, NottinghamNG12 5PA
Born September 1964
Director
Appointed 01 Nov 2007
Resigned 02 Mar 2010

Persons with significant control

1

0 Active
1 Ceased
201 Talgarth Road, LondonW6 8BJ

Nature of Control

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

Filing History

116

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
13 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 June 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 June 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
6 June 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 June 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 June 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 June 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 June 2018
RP04AR01RP04AR01
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Memorandum Articles
6 July 2010
MEM/ARTSMEM/ARTS
Resolution
6 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
190190
Legacy
4 February 2009
353353
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
24 July 2007
88(2)R88(2)R
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
88(2)R88(2)R
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
287Change of Registered Office
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
88(2)R88(2)R
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
288cChange of Particulars
Legacy
2 February 2007
288cChange of Particulars
Legacy
1 February 2007
288cChange of Particulars
Legacy
1 February 2007
288cChange of Particulars
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288cChange of Particulars
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
88(2)R88(2)R
Incorporation Company
31 January 2005
NEWINCIncorporation