Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUESTBERN LTD.
Company Information for

QUESTBERN LTD.

119 LEIGHTON ROAD, LONDON, NW5 2RB,
Company Registration Number
01559044
Private Limited Company
Active

Company Overview

About Questbern Ltd.
QUESTBERN LTD. was founded on 1981-04-30 and has its registered office in London. The organisation's status is listed as "Active". Questbern Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUESTBERN LTD.
 
Legal Registered Office
119 LEIGHTON ROAD
LONDON
NW5 2RB
Other companies in NW3
 
Filing Information
Company Number 01559044
Company ID Number 01559044
Date formed 1981-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 02:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUESTBERN LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUESTBERN LTD.

Current Directors
Officer Role Date Appointed
CORIN BENNETT
Company Secretary 2013-03-13
CARMEN HOPE BENNETT
Director 1991-05-24
CORIN BENNETT
Director 2017-07-10
ELLA BENNETT
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID BENNETT
Company Secretary 1991-05-24 2013-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLA BENNETT THE ROUNDHOUSE TRUST Director 2013-06-24 CURRENT 1998-05-29 Active
ELLA BENNETT 33 BELSIZE PARK LIMITED Director 2008-02-05 CURRENT 1997-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-05-25CH01Director's details changed for Ms Ella Bennett on 2021-05-24
2021-05-24CH01Director's details changed for Mr Corin Bennett on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Garden Flat 33 Belsize Park London NW3 4DX England
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM 34a, Ground Floor Flat Lady Margaret Road London NW5 2XL England
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 9 Parkhill Road London NW3 2YH
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN HOPE BENNETT
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-11AP01DIRECTOR APPOINTED MS ELLA BENNETT
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLA BENNETT
2017-07-10AP01DIRECTOR APPOINTED MR CORIN BENNETT
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORIN BENNETT
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20AR0124/05/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0124/05/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0124/05/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-22AR0124/05/13 ANNUAL RETURN FULL LIST
2013-08-22AP03Appointment of Mr Corin Bennett as company secretary
2013-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BENNETT
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-04AR0124/05/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-06AR0124/05/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-17AR0124/05/10 ANNUAL RETURN FULL LIST
2010-06-17CH01Director's details changed for Carmen Hope Bennett on 2010-05-24
2010-01-04AA31/03/09 TOTAL EXEMPTION FULL
2009-06-25363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-06-04363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-07363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-03363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-07363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-15363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-26363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-08363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-29363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-24363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-27363sRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1997-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-13363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1996-01-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-03363sRETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS
1995-01-05AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-07363sRETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS
1993-12-17AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-29363sRETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-04363sRETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS
1992-02-03AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-09-24AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-09-24363bRETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS
1991-05-02287REGISTERED OFFICE CHANGED ON 02/05/91 FROM: 124-130 SEYMOUR PLACE LONDON W1H 5DJ
1990-08-03363RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS
1990-06-14AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-02-19363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1989-05-10395PARTICULARS OF MORTGAGE/CHARGE
1989-03-03363RETURN MADE UP TO 10/12/88; FULL LIST OF MEMBERS
1988-12-21AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-06-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to QUESTBERN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUESTBERN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-29 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 138,775
Creditors Due Within One Year 2012-03-31 £ 141,322
Other Creditors Due Within One Year 2013-03-31 £ 133,150
Other Creditors Due Within One Year 2012-03-31 £ 138,037
Taxation Social Security Due Within One Year 2013-03-31 £ 5,624
Taxation Social Security Due Within One Year 2012-03-31 £ 3,285

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUESTBERN LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 11,163
Cash Bank In Hand 2012-03-31 £ 1,271
Current Assets 2013-03-31 £ 17,102
Current Assets 2012-03-31 £ 2,766
Debtors 2013-03-31 £ 5,939
Debtors 2012-03-31 £ 1,495
Debtors Due Within One Year 2013-03-31 £ 5,939
Debtors Due Within One Year 2012-03-31 £ 1,495
Fixed Assets 2013-03-31 £ 376,156
Fixed Assets 2012-03-31 £ 376,180
Shareholder Funds 2013-03-31 £ 254,466
Shareholder Funds 2012-03-31 £ 237,607
Tangible Fixed Assets 2013-03-31 £ 376,059
Tangible Fixed Assets 2012-03-31 £ 376,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUESTBERN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for QUESTBERN LTD.
Trademarks
We have not found any records of QUESTBERN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUESTBERN LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as QUESTBERN LTD. are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where QUESTBERN LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUESTBERN LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUESTBERN LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.