UKBizDB.co.uk

EQUITY ESTATES HOMES LIMITED

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

This company is commonly known as Equity Estates Homes Limited. The company was founded 8 years ago and was given the registration number 09613640. The firm's registered office is in BURY ST EDMUNDS. You can find them at First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:EQUITY ESTATES HOMES LIMITED
Company Number:09613640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom, IP32 7EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Secretary29 May 2015Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director29 May 2015Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director29 May 2015Active

People with Significant Control

Equity Estates Limited
Notified on:11 October 2022
Status:Active
Country of residence:United Kingdom
Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alastair Rupert Thomas
Notified on:21 February 2022
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marie-Louise Thomas
Notified on:21 February 2022
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ukee Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:5, Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-26Dissolution

Dissolution application strike off company.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-17Gazette

Gazette filings brought up to date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change person secretary company with change date.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Accounts

Change account reference date company previous extended.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.