EQUITABLE HOMES LIMITED
Overview
| Company Name | EQUITABLE HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11322578 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUITABLE HOMES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is EQUITABLE HOMES LIMITED located?
| Registered Office Address | Suite 6,3 New Street YO1 8RA York England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EQUITABLE HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for EQUITABLE HOMES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jan 29, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 29, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||||||
Registered office address changed from 34a Hurlingham Court Ranelagh Gardens London SW6 3UW United Kingdom to Suite 6,3 New Street York YO1 8RA on Jun 21, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 29, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Graeme Muncey as a person with significant control on Nov 17, 2018 | 2 pages | PSC01 | ||||||||||||||
Notification of Stephen John Perry as a person with significant control on Nov 17, 2018 | 2 pages | PSC01 | ||||||||||||||
Notification of Anthony Day as a person with significant control on Nov 17, 2018 | 2 pages | PSC01 | ||||||||||||||
Notification of Paul James Belson as a person with significant control on Nov 17, 2018 | 2 pages | PSC01 | ||||||||||||||
Cessation of Anthony Day as a person with significant control on Nov 17, 2018 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Paul James Belson as a director on Nov 17, 2018 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2018
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Graeme Muncey as a director on Nov 17, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen John Perry as a director on Nov 17, 2018 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2018
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2018
| 3 pages | SH01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of EQUITABLE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELSON, Paul James | Director | Abbey Gardens Upper Woolhampton RG7 5TZ Reading 75 Berkshire England | England | English | 153083940002 | |||||
| DAY, Anthony | Director | New Street YO1 8RA York Suite 6,3 England | England | British | 245576230001 | |||||
| MUNCEY, Graeme | Director | Ferndale Avenue KT16 9RB Chertsey 18 Surrey England | England | English | 25549570001 | |||||
| PERRY, Stephen John | Director | York Road Acomb YO24 4LZ York 38 North Yorkshire England | England | British | 252596450001 |
Who are the persons with significant control of EQUITABLE HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen John Perry | Nov 17, 2018 | York Road Acomb YO24 4LZ York 38 North Yorkshire England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Day | Nov 17, 2018 | Ranelagh Gardens SW6 3UW London 34a Hurlingham Court United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graeme Muncey | Nov 17, 2018 | Ferndale Avenue KT16 9RB Chertsey 18 Surrey England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul James Belson | Nov 17, 2018 | Abbey Gardens Upper Woolhampton RG7 5TZ Reading 75 Berkshire England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Day | Apr 23, 2018 | Ranelagh Gardens SW6 3UW London 34a Hurlingham Court United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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