Company NameEquitable Homes Limited
Company StatusDissolved
Company Number11322578
CategoryPrivate Limited Company
Incorporation Date23 April 2018(5 years, 12 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Day
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6,3 New Street
York
YO1 8RA
Director NameMr Paul James Belson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed17 November 2018(6 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 03 May 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address75 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameMr Graeme Muncey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed17 November 2018(6 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 03 May 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Director NameMr Stephen John Perry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2018(6 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 03 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 York Road
Acomb
York
North Yorkshire
YO24 4LZ

Location

Registered AddressSuite 6,3 New Street
York
YO1 8RA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
2 February 2022Application to strike the company off the register (2 pages)
2 May 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
2 May 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
22 March 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
5 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
12 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 June 2019Registered office address changed from 34a Hurlingham Court Ranelagh Gardens London SW6 3UW United Kingdom to Suite 6,3 New Street York YO1 8RA on 21 June 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
28 January 2019Notification of Paul James Belson as a person with significant control on 17 November 2018 (2 pages)
28 January 2019Cessation of Anthony Day as a person with significant control on 17 November 2018 (1 page)
28 January 2019Notification of Anthony Day as a person with significant control on 17 November 2018 (2 pages)
28 January 2019Notification of Graeme Muncey as a person with significant control on 17 November 2018 (2 pages)
28 January 2019Notification of Stephen John Perry as a person with significant control on 17 November 2018 (2 pages)
17 November 2018Appointment of Mr Paul James Belson as a director on 17 November 2018 (2 pages)
17 November 2018Statement of capital following an allotment of shares on 17 November 2018
  • GBP 3
(3 pages)
17 November 2018Appointment of Mr Stephen John Perry as a director on 17 November 2018 (2 pages)
17 November 2018Appointment of Mr Graeme Muncey as a director on 17 November 2018 (2 pages)
17 November 2018Statement of capital following an allotment of shares on 17 November 2018
  • GBP 4
(3 pages)
17 November 2018Statement of capital following an allotment of shares on 17 November 2018
  • GBP 3
(3 pages)
23 April 2018Incorporation
Statement of capital on 2018-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)