UKBizDB.co.uk

EQUITY REAL ESTATE (LAMBDA) LIMITED

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

This company is commonly known as Equity Real Estate (lambda) Limited. The company was founded 9 years ago and was given the registration number 09453656. The firm's registered office is in ST. IVES. You can find them at 15 Station Road, , St. Ives, Cambridgeshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EQUITY REAL ESTATE (LAMBDA) LIMITED
Company Number:09453656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 February 2015
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15 Station Road, St. Ives, Cambridgeshire, England, PE27 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Station Road, St. Ives, England, PE27 5BH

Director31 July 2020Active
15, Station Road, St. Ives, England, PE27 5BH

Director01 March 2019Active
15, Station Road, St. Ives, England, PE27 5BH

Director13 April 2015Active
15, Station Road, St. Ives, England, PE27 5BH

Director23 February 2015Active
15, Station Road, St. Ives, England, PE27 5BH

Director14 May 2019Active

People with Significant Control

Mr Subramaniam Venkateswaran
Notified on:31 July 2020
Status:Active
Date of birth:January 1959
Nationality:Indian
Country of residence:England
Address:15, Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Significant influence or control
Aydevan Developers Ltd
Notified on:16 March 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 21 Park Royal Metro Centre, Britannia Way, London, United Kingdom, NW10 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mina Dilip Shah
Notified on:21 May 2019
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:15, Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashank Patel
Notified on:01 May 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:15, Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-10-29Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.