UKBizDB.co.uk

EQUINOX (BRACKNELL) LIMITED

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

This company is commonly known as Equinox (bracknell) Limited. The company was founded 7 years ago and was given the registration number 10481731. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EQUINOX (BRACKNELL) LIMITED
Company Number:10481731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director21 December 2016Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director21 December 2016Active
Warren Place, Birch Vale, Cobham, England, KT11 2PX

Director16 November 2016Active
17 High Street, Great Bookham, United Kingdom, KT23 4AA

Director16 November 2016Active

People with Significant Control

Mr Steffen Priller
Notified on:21 December 2016
Status:Active
Date of birth:December 1983
Nationality:German,British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dariush Ziatabari
Notified on:21 December 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stonegate Homes Limited
Notified on:16 November 2016
Status:Active
Country of residence:United Kingdom
Address:17 High Street, Great Bookham, United Kingdom, KT23 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Accounts

Change account reference date company previous shortened.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-28Officers

Change person director company with change date.

Download
2019-09-04Mortgage

Mortgage satisfy charge full.

Download
2019-09-04Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Accounts

Change account reference date company previous shortened.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.