UKBizDB.co.uk

EQUALSPACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Equalspace Limited. The company was founded 37 years ago and was given the registration number 02043930. The firm's registered office is in WALLINGFORD. You can find them at The Lamb Arcade, High Street, Wallingford, Oxon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EQUALSPACE LIMITED
Company Number:02043930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Lamb Arcade, High Street, Wallingford, Oxon, OX10 0BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Director20 April 2022Active
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Director12 January 2023Active
16 Reading Road, Cholsey, Wallingford, OX10 9HL

Secretary-Active
Ford Cottage, The Green South, Warborough, OX10 7DN

Director-Active
Nellies Cottage 4 The Green North, Warborough, Wallingford, OX10 7HA

Director-Active
16 Reading Road, Cholsey, Wallingford, OX10 9HL

Director-Active
5 Devonshire Buildings, Bath, BA2 4SP

Director-Active

People with Significant Control

Hungerford Arcade Limited
Notified on:20 April 2022
Status:Active
Country of residence:United Kingdom
Address:Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Thomas Mckie
Notified on:18 April 2018
Status:Active
Date of birth:July 1951
Nationality:British
Address:The Lamb Arcade, Wallingford, OX10 0BX
Nature of control:
  • Significant influence or control
Mr Michael Collins
Notified on:26 January 2017
Status:Active
Date of birth:April 1939
Nationality:British
Address:The Lamb Arcade, Wallingford, OX10 0BX
Nature of control:
  • Significant influence or control
Mrs Anne Patricia Brewer
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:The Lamb Arcade, Wallingford, OX10 0BX
Nature of control:
  • Significant influence or control
Mrs Patricia Dorothy Hayward
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:The Lamb Arcade, Wallingford, OX10 0BX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-09-15Accounts

Change account reference date company current extended.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Address

Change registered office address company with date old address new address.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.