This company is commonly known as Equitable Homes Limited. The company was founded 6 years ago and was given the registration number 11322578. The firm's registered office is in YORK. You can find them at Suite 6,3, New Street, York, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EQUITABLE HOMES LIMITED |
---|---|---|
Company Number | : | 11322578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2018 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 6,3, New Street, York, England, YO1 8RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Abbey Gardens, Upper Woolhampton, Reading, England, RG7 5TZ | Director | 17 November 2018 | Active |
Suite 6,3, New Street, York, England, YO1 8RA | Director | 23 April 2018 | Active |
18, Ferndale Avenue, Chertsey, England, KT16 9RB | Director | 17 November 2018 | Active |
38, York Road, Acomb, York, England, YO24 4LZ | Director | 17 November 2018 | Active |
Mr Stephen John Perry | ||
Notified on | : | 17 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 38, York Road, York, England, YO24 4LZ |
Nature of control | : |
|
Mr Anthony Day | ||
Notified on | : | 17 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34a Hurlingham Court, Ranelagh Gardens, London, United Kingdom, SW6 3UW |
Nature of control | : |
|
Mr Graeme Muncey | ||
Notified on | : | 17 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 18, Ferndale Avenue, Chertsey, England, KT16 9RB |
Nature of control | : |
|
Mr Paul James Belson | ||
Notified on | : | 17 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 75, Abbey Gardens, Reading, England, RG7 5TZ |
Nature of control | : |
|
Mr Anthony Day | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34a Hurlingham Court, Ranelagh Gardens, London, United Kingdom, SW6 3UW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.