UKBizDB.co.uk

EQUITABLE PROJECTS LIMITED

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

This company is commonly known as Equitable Projects Limited. The company was founded 9 years ago and was given the registration number 09454711. The firm's registered office is in LONDON. You can find them at 40 Stockwell Street, Greenwich, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EQUITABLE PROJECTS LIMITED
Company Number:09454711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:40 Stockwell Street, Greenwich, London, United Kingdom, SE10 8EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director01 August 2016Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director24 February 2015Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director08 November 2023Active
40, Stockwell Street, Greenwich, London, United Kingdom, SE10 8EY

Director01 January 2016Active

People with Significant Control

Mr Russell Charles Clarke
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gold
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Tearle
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type dormant.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

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

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.