UKBizDB.co.uk

EQUITY REAL ESTATE (LEO) LTD

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

This company is commonly known as Equity Real Estate (leo) Ltd. The company was founded 8 years ago and was given the registration number 10259198. The firm's registered office is in UXBRIDGE. You can find them at 7 Poplar Road, Denham, Uxbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EQUITY REAL ESTATE (LEO) LTD
Company Number:10259198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Poplar Road, Denham, Uxbridge, England, UB9 4AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Poplar Road, Denham, Uxbridge, England, UB9 4AN

Director05 January 2024Active
7, Poplar Road, Denham, Uxbridge, England, UB9 4AN

Director20 June 2019Active
138, Upton Court Road, Slough, United Kingdom, SL3 7NE

Director01 April 2019Active
The Station House, 15 Station Road, St Ives, England, PE27 5BH

Director01 July 2016Active

People with Significant Control

Mr Asgar Fakhruddin
Notified on:19 August 2021
Status:Active
Date of birth:May 1968
Nationality:Indian
Country of residence:England
Address:7, Poplar Road, Uxbridge, England, UB9 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Hussain Fakhruddin
Notified on:19 August 2021
Status:Active
Date of birth:October 1959
Nationality:Indian
Country of residence:England
Address:7, Poplar Road, Uxbridge, England, UB9 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hussainy Fakhruddin
Notified on:19 August 2021
Status:Active
Date of birth:July 1955
Nationality:Indian
Country of residence:England
Address:7, Poplar Road, Uxbridge, England, UB9 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hmaf Holdings Limited
Notified on:12 December 2016
Status:Active
Country of residence:Virgin Islands, British
Address:PO BOX 146, Trident Chambers, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashank Patel
Notified on:01 July 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:3, High Barrow Close, Purley, United Kingdom, CR8 2JX
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 (5 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
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Gazette

Gazette filings brought up to date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-15Address

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

Download
2019-08-09Address

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

Download
2019-08-09Address

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

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.