Equinox (Bracknell) Limited

DataGardener
live
Unknown

Equinox (bracknell) Limited

10481731Private Limited With Share Capital

First Floor, Winston House, 349 Regents Park Road, London, N31DH
Incorporated

16/11/2016

Company Age

9 years

Directors

2

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Equinox (bracknell) Limited (10481731) is a private limited with share capital incorporated on 16/11/2016 (9 years old) and registered in london, N31DH. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 16/11/2016
N31DH

Financial Overview

Total Assets

£405.7K

Liabilities

£894.1K

Net Assets

£-488.4K

Cash

£87.3K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

47
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2017
Resolution
Category:Resolution
Date:03-02-2017
Change Of Name Notice
Category:Change Of Name
Date:03-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Incorporation Company
Category:Incorporation
Date:16-11-2016

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/05/2026
Filing Date15/05/2025
Latest Accounts31/08/2024

Trading Addresses

First Floor, Winston House, 349 Regents Park Road, London, N3 1Dh, N31DHRegistered

Contact

First Floor, Winston House, 349 Regents Park Road, London, N31DH