Background WavePink WaveYellow Wave

QUEST PROPERTY (HOLLY STREET) LTD (08074536)

QUEST PROPERTY (HOLLY STREET) LTD (08074536) is an active UK company. incorporated on 18 May 2012. with registered office in Barnsley. The company operates in the Construction sector, engaged in development of building projects. QUEST PROPERTY (HOLLY STREET) LTD has been registered for 13 years. Current directors include BROOK, Jason Lee.

Company Number
08074536
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
Lower Plaza 1, Gateway Plaza, Barnsley, S70 2RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROOK, Jason Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST PROPERTY (HOLLY STREET) LTD

QUEST PROPERTY (HOLLY STREET) LTD is an active company incorporated on 18 May 2012 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in development of building projects. QUEST PROPERTY (HOLLY STREET) LTD was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08074536

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
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
C/O the Brook Group Brook House Great Cliffe Court Dodworth Business Park Barnsley S75 3SP England
From: 18 May 2012To: 2 August 2013
Timeline

17 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Director Left
Dec 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BROOK, Jason Lee

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born February 1972
Director
Appointed 18 May 2012

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 18 May 2012
Resigned 31 Dec 2013

BROOK, John Martin

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Born June 1948
Director
Appointed 18 May 2012
Resigned 21 Dec 2015

Persons with significant control

2

Mr Jason Lee Brook

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Martin Brook

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born June 1948

Nature of Control

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

Filing History

59

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 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
5 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
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Elect To Keep The Secretaries Register Information On The Public Register
31 October 2016
EH03EH03
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
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
Auditors Resignation Company
14 September 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
3 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2012
NEWINCIncorporation