Background WavePink WaveYellow Wave

EQUALCROWN LIMITED (02555173)

EQUALCROWN LIMITED (02555173) is an active UK company. incorporated on 5 November 1990. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EQUALCROWN LIMITED has been registered for 35 years. Current directors include NICHOLAS, Alan Hugh, NICHOLAS, Andrew Calder, NICHOLAS, Robert James.

Company Number
02555173
Status
active
Type
ltd
Incorporated
5 November 1990
Age
35 years
Address
Nicon House, Enfield, EN1 3EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NICHOLAS, Alan Hugh, NICHOLAS, Andrew Calder, NICHOLAS, Robert James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUALCROWN LIMITED

EQUALCROWN LIMITED is an active company incorporated on 5 November 1990 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EQUALCROWN LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02555173

LTD Company

Age

35 Years

Incorporated 5 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Nicon House 45 Silver Street Enfield, EN1 3EF,

Timeline

4 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Jun 18
Loan Secured
Jun 18
Loan Secured
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

NICHOLAS, Andrew Calder

Active
Nicon House, EnfieldEN1 3EF
Secretary
Appointed 01 Mar 1991

NICHOLAS, Alan Hugh

Active
Nicon House, EnfieldEN1 3EF
Born September 1929
Director
Appointed N/A

NICHOLAS, Andrew Calder

Active
Nicon House, EnfieldEN1 3EF
Born October 1955
Director
Appointed N/A

NICHOLAS, Robert James

Active
Nicon House, EnfieldEN1 3EF
Born February 1962
Director
Appointed 08 Jun 2018

Persons with significant control

1

Nicholas Holdings Limited

Active
Silver Street, EnfieldEN1 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363aAnnual Return
Legacy
13 June 2005
353353
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
6 April 2004
363aAnnual Return
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
5 April 2003
363aAnnual Return
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
21 June 2002
363aAnnual Return
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
1 June 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
18 May 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
7 April 1999
363aAnnual Return
Legacy
7 April 1999
363(353)363(353)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
9 April 1998
363aAnnual Return
Legacy
29 September 1997
288cChange of Particulars
Legacy
29 September 1997
288cChange of Particulars
Legacy
29 September 1997
288cChange of Particulars
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
3 May 1996
363x363x
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
21 April 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 November 1994
363x363x
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Resolution
5 May 1992
RESOLUTIONSResolutions
Resolution
5 May 1992
RESOLUTIONSResolutions
Resolution
5 May 1992
RESOLUTIONSResolutions
Legacy
20 November 1991
363x363x
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
11 April 1991
88(2)R88(2)R
Legacy
11 April 1991
224224
Legacy
17 March 1991
288288
Legacy
17 March 1991
287Change of Registered Office
Legacy
22 February 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Legacy
18 January 1991
287Change of Registered Office
Resolution
9 January 1991
RESOLUTIONSResolutions
Incorporation Company
5 November 1990
NEWINCIncorporation