Background WavePink WaveYellow Wave

EQUALUNIT LIMITED (02681771)

EQUALUNIT LIMITED (02681771) is an active UK company. incorporated on 28 January 1992. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EQUALUNIT LIMITED has been registered for 34 years.

Company Number
02681771
Status
active
Type
ltd
Incorporated
28 January 1992
Age
34 years
Address
Unit 2.3 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUALUNIT LIMITED

EQUALUNIT LIMITED is an active company incorporated on 28 January 1992 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EQUALUNIT LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02681771

LTD Company

Age

34 Years

Incorporated 28 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 2.3 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 14 September 2023
49/51 Dale Street Manchester M1 2HF England
From: 8 November 2016To: 21 October 2020
C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH England
From: 22 September 2015To: 8 November 2016
C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD
From: 10 September 2014To: 22 September 2015
3 Brookside Close Cheadle Stockport Cheshire SK8 1HP
From: 28 January 1992To: 10 September 2014
Timeline

22 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Feb 10
Director Left
Jul 11
Director Left
Jul 11
Loan Secured
Dec 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Dec 19
Director Left
Nov 21
Loan Secured
Dec 21
Loan Cleared
Jun 22
Director Left
Nov 22
Director Joined
Jan 23
Owner Exit
Jan 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
4 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Secretary Company With Change Date
10 February 2012
CH03Change of Secretary Details
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
287Change of Registered Office
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
224224
Legacy
22 July 1992
395Particulars of Mortgage or Charge
Legacy
12 May 1992
88(2)R88(2)R
Memorandum Articles
8 April 1992
MAMA
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
287Change of Registered Office
Resolution
8 April 1992
RESOLUTIONSResolutions
Incorporation Company
28 January 1992
NEWINCIncorporation