Equity House Developments Ltd
- Liquidation
- Incorporated on 30 Oct 2012
Reg Address: 79 Caroline Street, Birmingham B3 1UP
Previous Names:
Vantage Apartment Properties Ltd - 5 Sep 2013
Vantage Apartment Properties Ltd - 30 Oct 2012
- Summary The company with name "Equity House Developments Ltd" is a private limited company and located in 79 Caroline Street, Birmingham B3 1UP. Equity House Developments Ltd is currently in liquidation status and it was incorporated on 30 Oct 2012 (11 years 10 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Equity House Developments Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert Paul Scott | Director | 5 Sep 2013 | British | Resigned 1 Dec 2015 |
2 | Tracey Irene Woolley | Secretary | 30 Oct 2012 | British | Active |
3 | Marlene Cynthia Parkinson | Director | 30 Oct 2012 | English | Active |
4 | Steven Parkinson | Director | 30 Oct 2012 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Steven Parkinson Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Equity House Developments Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 18 Jun 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 1 Jun 2021 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 3 Mar 2020 | Download PDF 2 Pages |
4 | Resolution | 2 Mar 2020 | Download PDF 1 Pages |
5 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 2 Mar 2020 | Download PDF 3 Pages |
6 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 2 Mar 2020 | Download PDF 5 Pages |
7 | Accounts - Micro Entity | 20 Feb 2020 | Download PDF 2 Pages |
8 | Accounts - Change Account Reference Date Company Previous Extended | 7 Feb 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 9 Sep 2019 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 9 May 2019 | Download PDF 5 Pages |
11 | Confirmation Statement - No Updates | 11 Sep 2018 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 4 Jun 2018 | Download PDF 4 Pages |
13 | Address - Change Registered Office Company With Date Old New | 15 Feb 2018 | Download PDF 1 Pages |
14 | Address - Change Registered Office Company With Date Old New | 8 Feb 2018 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 18 Sep 2017 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 16 May 2017 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 20 Sep 2016 | Download PDF 6 Pages |
18 | Accounts - Micro Entity | 15 Jun 2016 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2015 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Sep 2015 | Download PDF 6 Pages |
21 | Accounts - Total Exemption Full | 27 Mar 2015 | Download PDF 11 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2014 | Download PDF 6 Pages |
23 | Accounts - Total Exemption Full | 3 Jul 2014 | Download PDF 10 Pages |
24 | Officers - Appoint Person Director Company With Name | 9 Sep 2013 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Sep 2013 | Download PDF 6 Pages |
26 | Address - Change Registered Office Company With Date Old | 9 Sep 2013 | Download PDF 1 Pages |
27 | Change Of Name - Certificate Company | 5 Sep 2013 | Download PDF 3 Pages |
28 | Capital - Allotment Shares | 5 Sep 2013 | Download PDF 3 Pages |
29 | Incorporation - Company | 30 Oct 2012 | Download PDF 31 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Countrypark Properties Limited Mutual People: Marlene Cynthia Parkinson , Steven Parkinson | Active |
2 | Maypole Estates Limited Mutual People: Marlene Cynthia Parkinson , Steven Parkinson | Active |
3 | Homedeal Limited Mutual People: Marlene Cynthia Parkinson | Active |
4 | Stanley N. Evans (Properties) Limited Mutual People: Marlene Cynthia Parkinson | Active |
5 | Rock My Wedding Ltd Mutual People: Marlene Cynthia Parkinson , Steven Parkinson | Active |
6 | Beauty Direct To Home Limited Mutual People: Tracey Irene Woolley | dissolved |
7 | Rock My Limited Mutual People: Steven Parkinson | Active |
8 | Countrypark Estates Limited Mutual People: Steven Parkinson | dissolved |