Background WavePink WaveYellow Wave

QUESTLAND PROPERTIES (GK) LIMITED (05615898)

QUESTLAND PROPERTIES (GK) LIMITED (05615898) is an active UK company. incorporated on 8 November 2005. 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 (GK) LIMITED has been registered for 20 years. Current directors include KEARY, Gerard William, KEARY, Julie Anne, KEARY, Natalie Louise.

Company Number
05615898
Status
active
Type
ltd
Incorporated
8 November 2005
Age
20 years
Address
10 Ogden Road, Stockport, SK7 1HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KEARY, Gerard William, KEARY, Julie Anne, KEARY, Natalie Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUESTLAND PROPERTIES (GK) LIMITED

QUESTLAND PROPERTIES (GK) LIMITED is an active company incorporated on 8 November 2005 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 (GK) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05615898

LTD Company

Age

20 Years

Incorporated 8 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 March 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 Cheshire Sk7 1H7
From: 8 November 2005To: 23 November 2012
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 15
Funding Round
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 23
Loan Cleared
May 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Dec 24
New Owner
Apr 25
New Owner
May 25
Owner Exit
May 25
Owner Exit
Sept 25
Director Joined
Sept 25
Funding Round
Sept 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KEARY, Julie Anne

Active
Ogden Road, StockportSK7 1HJ
Secretary
Appointed 08 Nov 2005

KEARY, Gerard William

Active
Ogden Road, StockportSK7 1HJ
Born June 1958
Director
Appointed 08 Nov 2005

KEARY, Julie Anne

Active
Ogden Road, StockportSK7 1HJ
Born August 1962
Director
Appointed 08 Nov 2005

KEARY, Natalie Louise

Active
Ogden Road, StockportSK7 1HJ
Born March 1990
Director
Appointed 05 Sept 2025

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 08 Nov 2005
Resigned 08 Nov 2005

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 08 Nov 2005
Resigned 08 Nov 2005

KEARY, Chelsea Elizabeth

Resigned
Ogden Road, StockportSK7 1HJ
Born August 1992
Director
Appointed 01 Jun 2014
Resigned 01 Jul 2024

KEARY, Natalie Louise

Resigned
Ogden Road, StockportSK7 1HJ
Born March 1990
Director
Appointed 01 Jun 2014
Resigned 01 Jul 2024

KEARY, William James

Resigned
Ogden Road, StockportSK7 1HJ
Born November 1995
Director
Appointed 01 Jun 2014
Resigned 01 Jul 2024

Persons with significant control

3

1 Active
2 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 2025
Ceased 01 May 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 Jan 2024
Ceased 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

87

Change Account Reference Date Company Current Extended
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Resolution
12 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Memorandum Articles
12 September 2025
MAMA
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
Cessation Of A Person With Significant Control
11 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2025
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 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
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
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 Charge Whole Release With Charge Number
7 February 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 February 2023
MR05Certification of Charge
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 March 2016
AAAnnual Accounts
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
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Capital Allotment Shares
27 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
5 April 2009
363aAnnual Return
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
88(2)R88(2)R
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Incorporation Company
8 November 2005
NEWINCIncorporation