Quest Estates Limited LONDON


Founded in 1995, Quest Estates, classified under reg no. 03051498 is an active company. Currently registered at Unit 12 West End Quay W2 1JB, London the company has been in the business for twenty nine years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 2 directors in the the company, namely Keith F. and Robert F.. In addition one secretary - Jacqueline F. - is with the firm. As of 16 June 2024, there were 2 ex directors - Keith F., Lewis B. and others listed below. There were no ex secretaries.

Quest Estates Limited Address / Contact

Office Address Unit 12 West End Quay
Office Address2 1 South Wharf Road
Town London
Post code W2 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03051498
Date of Incorporation Mon, 1st May 1995
Industry Real estate agencies
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Keith F.

Position: Director

Appointed: 30 January 2019

Robert F.

Position: Director

Appointed: 30 May 1995

Jacqueline F.

Position: Secretary

Appointed: 30 May 1995

Keith F.

Position: Director

Appointed: 01 February 2007

Resigned: 30 October 2008

Lewis B.

Position: Director

Appointed: 01 January 1998

Resigned: 08 February 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1995

Resigned: 30 May 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 May 1995

Resigned: 30 May 1995

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Robert F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jacqueline F. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 624 7761 184 349935 2141 357 8131 160 6841 560 1461 114 511
Current Assets2 153 7002 178 4381 554 5781 969 8911 810 8782 297 7181 607 524
Debtors528 924899 589619 364612 078650 194737 572493 013
Net Assets Liabilities952 481898 002280 995422 664396 620547 103694 804
Other Debtors502 157751 903300 134338 371293 228463 669257 914
Property Plant Equipment529 596461 061396 233224 114205 864170 342167 260
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 181 335262 396202 607282 971283 655118 855
Accumulated Amortisation Impairment Intangible Assets56 65668 58380 51192 43994 67494 674135 274
Accumulated Depreciation Impairment Property Plant Equipment266 457334 992403 955354 295403 837447 387349 350
Acquired Through Business Combinations Property Plant Equipment      1 694
Additions Other Than Through Business Combinations Property Plant Equipment  4 13517 00040 5568 02837 132
Amounts Owed By Related Parties 185 030222 535210 713210 727224 9817 412
Amounts Owed To Group Undertakings160 619      
Average Number Employees During Period  4949504849
Bank Borrowings Overdrafts119 37571 85019 87721 779245 833196 469144 419
Corporation Tax Payable73 95058 33581 601155 859105 52587 35091 349
Creditors119 37571 85019 8771 532 090245 833196 469144 419
Dividends Paid On Shares 26 09114 163    
Fixed Assets568 464488 002410 396226 349205 864170 342372 309
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 104 259696 090560 091509 237444 062524 685
Increase From Amortisation Charge For Year Intangible Assets 11 92711 92811 9282 235 40 600
Increase From Depreciation Charge For Year Property Plant Equipment 68 53568 96346 66149 54243 55041 370
Intangible Assets38 01826 09114 1632 235  205 049
Intangible Assets Gross Cost94 67494 67494 67494 67494 67494 674340 323
Investments Fixed Assets850850     
Net Current Assets Liabilities564 024689 358213 505437 801746 005883 330592 338
Other Creditors338 459489 931580 983634 906408 858572 960486 309
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 338 263     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   96 321  139 407
Other Disposals Property Plant Equipment   238 7799 264 139 945
Other Taxation Social Security Payable422 335314 388259 761457 548332 876292 686105 368
Property Plant Equipment Gross Cost796 053796 053800 188578 409609 701617 729516 610
Provisions For Liabilities Balance Sheet Subtotal60 63260 63360 63338 87926 44526 4456 569
Tax Tax Credit On Profit Or Loss On Ordinary Activities 20 639     
Total Additions Including From Business Combinations Intangible Assets      245 649
Total Assets Less Current Liabilities1 132 4881 211 820623 901664 150951 8691 053 672964 647
Trade Creditors Trade Payables545 563483 176366 332261 998213 447411 392282 160
Trade Debtors Trade Receivables26 76757 15696 69562 994146 23948 92212 814
Turnover Revenue 5 377 923     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 30th, April 2024
Free Download (14 pages)

Company search

Advertisements