EQUANS PROPERTY SERVICES LIMITED

EQUANS PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUANS PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06182287
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EQUANS PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGIE PROPERTY SERVICES LIMITEDJul 27, 2017Jul 27, 2017
    KEEPMOAT PROPERTY SERVICES LIMITEDApr 15, 2013Apr 15, 2013
    MILNERBUILD LIMITEDMar 23, 2007Mar 23, 2007

    What are the latest accounts for EQUANS PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQUANS PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for EQUANS PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martin Jon Smithurst as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 23, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Change of details for Engie Regeneration Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed engie property services LIMITED\certificate issued on 04/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2022

    RES15

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    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 pagesAD02

    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 pagesAD02

    Director's details changed for Mr Mark Gallacher on Jul 01, 2021

    2 pagesCH01

    Appointment of Mr Mark Gallacher as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Nicola Elizabeth Anne Lovett as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr Colin Macpherson as a director on Jul 01, 2021

    2 pagesAP01

    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 pagesAD02

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Who are the officers of EQUANS PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Secretary
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    298451970001
    GALLACHER, Mark
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish205159280002
    MACPHERSON, Colin
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish122753690001
    BRANDON, Richard
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    England
    Secretary
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    England
    157601500001
    BROCK, Philip
    School Cottage School Hill
    Newmillerdam
    WF2 7SP Wakefield
    West Yorkshire
    Secretary
    School Cottage School Hill
    Newmillerdam
    WF2 7SP Wakefield
    West Yorkshire
    British103770580001
    CHUNGH, Gurcharan Singh
    Uttoxeter Road
    Mickleover
    DE3 9AF Derby
    295
    Derbyshire
    Secretary
    Uttoxeter Road
    Mickleover
    DE3 9AF Derby
    295
    Derbyshire
    British119350510002
    GREGORY, Sarah Jane
    Canada Square
    E14 5LQ London
    Level 20
    England
    Secretary
    Canada Square
    E14 5LQ London
    Level 20
    England
    231139160001
    CHUNGH, Gurcharan Singh
    Uttoxeter Road
    Mickleover
    DE3 9AF Derby
    295
    Derbyshire
    Director
    Uttoxeter Road
    Mickleover
    DE3 9AF Derby
    295
    Derbyshire
    EnglandBritish119350510002
    CUTLER, Mark Lloyd
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    Director
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    EnglandBritish185822570001
    HICKLING, Allen
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    England
    Director
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    England
    EnglandBritish30855380001
    HODGSON, Alistair Mackay
    Greenfield Farm Cottage
    Greenfield Road
    BB8 9PE Colne
    Lancashire
    Director
    Greenfield Farm Cottage
    Greenfield Road
    BB8 9PE Colne
    Lancashire
    United KingdomBritish105718310001
    KELLY, Diarmaid Patrick
    Linton Grange
    Linton Common, Linton
    LS22 4JE Wetherby
    West Yorkshire
    Director
    Linton Grange
    Linton Common, Linton
    LS22 4JE Wetherby
    West Yorkshire
    United KingdomIrish118318730001
    LOVETT, Nicola Elizabeth Anne
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish189442450001
    MILNER, Richard
    Ashwood House
    Brandy Carr Road
    WF2 0RE Wakefield
    West Yorkshire
    Director
    Ashwood House
    Brandy Carr Road
    WF2 0RE Wakefield
    West Yorkshire
    United KingdomBritish83134010004
    PETRIE, Wilfrid John
    Canada Square
    E14 5LQ London
    Level 20
    England
    Director
    Canada Square
    E14 5LQ London
    Level 20
    England
    EnglandBritish206362920001
    PINNELL, Simon David
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish166336510001
    POLLINS, Andrew Martin
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish288049950001
    SHERIDAN, David
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish171856300001
    SMITHURST, Martin Jon
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish131348540001
    TAYLOR, William Roland
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish134011320001
    THIRLWALL, John Derek
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    England
    Director
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    England
    United KingdomBritish123640330001
    THOMSON, James Michael Douglas
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    England
    Director
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    England
    EnglandBritish71716020001
    WESTMORELAND, Daniel
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    Director
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish231101830001

    Who are the persons with significant control of EQUANS PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    England
    Apr 06, 2016
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01738371
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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