EQUANS PROPERTY SERVICES LIMITED
Overview
| Company Name | EQUANS PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06182287 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUANS PROPERTY SERVICES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is EQUANS PROPERTY SERVICES LIMITED located?
| Registered Office Address | First Floor, Neon Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUANS PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGIE PROPERTY SERVICES LIMITED | Jul 27, 2017 | Jul 27, 2017 |
| KEEPMOAT PROPERTY SERVICES LIMITED | Apr 15, 2013 | Apr 15, 2013 |
| MILNERBUILD LIMITED | Mar 23, 2007 | Mar 23, 2007 |
What are the latest accounts for EQUANS PROPERTY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EQUANS PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for EQUANS PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Jon Smithurst as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 12, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Change of details for Engie Regeneration Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed engie property services LIMITED\certificate issued on 04/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||||||||||
Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Mark Gallacher on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Gallacher as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Elizabeth Anne Lovett as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Macpherson as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Who are the officers of EQUANS PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOENS, Pieter Marie Gustaaf | Secretary | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | 298451970001 | |||||||
| GALLACHER, Mark | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 205159280002 | |||||
| MACPHERSON, Colin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 122753690001 | |||||
| BRANDON, Richard | Secretary | The Waterfront Lakeside Boulevard DN4 5PL Doncaster Keepmoat Limited South Yorkshire England | 157601500001 | |||||||
| BROCK, Philip | Secretary | School Cottage School Hill Newmillerdam WF2 7SP Wakefield West Yorkshire | British | 103770580001 | ||||||
| CHUNGH, Gurcharan Singh | Secretary | Uttoxeter Road Mickleover DE3 9AF Derby 295 Derbyshire | British | 119350510002 | ||||||
| GREGORY, Sarah Jane | Secretary | Canada Square E14 5LQ London Level 20 England | 231139160001 | |||||||
| CHUNGH, Gurcharan Singh | Director | Uttoxeter Road Mickleover DE3 9AF Derby 295 Derbyshire | England | British | 119350510002 | |||||
| CUTLER, Mark Lloyd | Director | The Waterfront Lakeside Boulevard DN4 5PL Doncaster Keepmoat Limited South Yorkshire | England | British | 185822570001 | |||||
| HICKLING, Allen | Director | The Waterfront Lakeside Boulevard DN4 5PL Doncaster Keepmoat Limited South Yorkshire England | England | British | 30855380001 | |||||
| HODGSON, Alistair Mackay | Director | Greenfield Farm Cottage Greenfield Road BB8 9PE Colne Lancashire | United Kingdom | British | 105718310001 | |||||
| KELLY, Diarmaid Patrick | Director | Linton Grange Linton Common, Linton LS22 4JE Wetherby West Yorkshire | United Kingdom | Irish | 118318730001 | |||||
| LOVETT, Nicola Elizabeth Anne | Director | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 189442450001 | |||||
| MILNER, Richard | Director | Ashwood House Brandy Carr Road WF2 0RE Wakefield West Yorkshire | United Kingdom | British | 83134010004 | |||||
| PETRIE, Wilfrid John | Director | Canada Square E14 5LQ London Level 20 England | England | British | 206362920001 | |||||
| PINNELL, Simon David | Director | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 288049950001 | |||||
| SHERIDAN, David | Director | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 171856300001 | |||||
| SMITHURST, Martin Jon | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 131348540001 | |||||
| TAYLOR, William Roland | Director | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 134011320001 | |||||
| THIRLWALL, John Derek | Director | The Waterfront Lakeside Boulevard DN4 5PL Doncaster Keepmoat Limited South Yorkshire England | United Kingdom | British | 123640330001 | |||||
| THOMSON, James Michael Douglas | Director | The Waterfront Lakeside Boulevard DN4 5PL Doncaster Keepmoat Limited South Yorkshire England | England | British | 71716020001 | |||||
| WESTMORELAND, Daniel | Director | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British | 231101830001 |
Who are the persons with significant control of EQUANS PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equans Regeneration Limited | Apr 06, 2016 | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0