Background WavePink WaveYellow Wave

EQUALPREMIUM PROPERTY MANAGEMENT LIMITED (02823517)

EQUALPREMIUM PROPERTY MANAGEMENT LIMITED (02823517) is an active UK company. incorporated on 2 June 1993. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. EQUALPREMIUM PROPERTY MANAGEMENT LIMITED has been registered for 32 years. Current directors include RITSEMA, Jon.

Company Number
02823517
Status
active
Type
ltd
Incorporated
2 June 1993
Age
32 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RITSEMA, Jon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUALPREMIUM PROPERTY MANAGEMENT LIMITED

EQUALPREMIUM PROPERTY MANAGEMENT LIMITED is an active company incorporated on 2 June 1993 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EQUALPREMIUM PROPERTY MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02823517

LTD Company

Age

32 Years

Incorporated 2 June 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 2 June 1993To: 12 September 2023
Timeline

5 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Mar 22
Director Left
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

RITSEMA, Jon

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1969
Director
Appointed 23 Mar 2022

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 23 Mar 2017

MAHER, Daniel Andrew

Resigned
106 Avenue Road, LondonN14 4EA
Secretary
Appointed 21 Sept 1993
Resigned 14 Dec 1994

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Secretary
Appointed 14 Dec 1994
Resigned 27 Oct 1998

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 14 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 26 Oct 1998
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 06 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 1993
Resigned 21 Sept 1993

AWKIN, Simon

Resigned
43 Keller Close, StevenageSG2 8BJ
Born November 1969
Director
Appointed 14 Dec 1994
Resigned 15 Jan 1996

BOSTOCK, Brian

Resigned
Chance Hall, StevenageSG2 7HL
Born February 1934
Director
Appointed 14 May 1996
Resigned 28 Jun 2004

BOTT, Karl

Resigned
17 Keller Close, StevenageSG2 8BJ
Born November 1966
Director
Appointed 14 May 1996
Resigned 02 Jun 1999

BRENNAN, Sharon

Resigned
53 Keller Close, StevenageSG2 8BJ
Born April 1966
Director
Appointed 14 May 1996
Resigned 03 Dec 1997

BROUGHTON, Tim

Resigned
53 Keller Close, StevenageSG2 8BJ
Born September 1960
Director
Appointed 14 May 1996
Resigned 03 Dec 1997

BROWN, Edward Anthony

Resigned
49 Keller Close, StevenageSG2 8BJ
Born August 1960
Director
Appointed 14 Dec 1994
Resigned 09 May 1995

EVANS, Maureen

Resigned
39 Keller Close, StevenageSG2 8BJ
Born July 1938
Director
Appointed 22 Jun 2000
Resigned 24 Jan 2002

HAGGIS, Alfred Thomas

Resigned
4 Keller Close, StevenageSG2 8BJ
Born January 1921
Director
Appointed 14 May 1996
Resigned 30 Jul 1999

HARRISON, Steve, Dr

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1976
Director
Appointed 27 Sept 2017
Resigned 27 Jun 2022

HAWKINS, Brian Raymond

Resigned
6 Colnbrook Close, HertfordshireAL2 1BS
Born September 1944
Director
Appointed 21 Sept 1993
Resigned 14 Dec 1994

HOWARD, Rosina Ruby

Resigned
37 Keller Close, StevenageSG2 8BJ
Born November 1931
Director
Appointed 11 May 1999
Resigned 09 Dec 2002

JAMES, Kevin John

Resigned
16 Keller Close, StevenageSG2 8BJ
Born February 1971
Director
Appointed 14 Dec 1994
Resigned 25 Sept 1996

JENNINGS, Joan Alma

Resigned
47 Keller Close, StevenageSG2 8BJ
Born February 1943
Director
Appointed 17 Dec 1994
Resigned 15 Mar 1998

ROGERS, Glenn

Resigned
18 Keller Close, StevenageSG2 8BJ
Born February 1949
Director
Appointed 11 May 1999
Resigned 25 Sept 2002

SILSBY, James David

Resigned
2 The Chilterns, StevenageSG1 6AZ
Born September 1974
Director
Appointed 18 Sept 2000
Resigned 18 Feb 2008

SMITH, Dany

Resigned
33 Keller Close, StevenageSG2 8BJ
Born November 1970
Director
Appointed 14 May 1996
Resigned 30 May 2002

SNAZELL, Miles Jeremy

Resigned
251 Mays Lane, BarnetEN5 2LY
Born June 1950
Director
Appointed 21 Sept 1993
Resigned 14 Dec 1994

WATTS, Vera

Resigned
19 Keller Close, StevenageSG2 8BJ
Born November 1932
Director
Appointed 14 May 1996
Resigned 22 Aug 2017

WHELAN, Beryl Lillia

Resigned
38 Keller Close, StevenageSG2 8BJ
Born July 1926
Director
Appointed 17 May 1999
Resigned 29 Jul 2003

WRIGHT, Oliver Winston

Resigned
32 Keller Close, StevenageSG2 8BJ
Born April 1973
Director
Appointed 14 Dec 1994
Resigned 10 Apr 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jun 1993
Resigned 21 Sept 1993
Fundings
Financials
Latest Activities

Filing History

135

Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 April 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363aAnnual Return
Legacy
27 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
10 July 2001
363aAnnual Return
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363aAnnual Return
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
363aAnnual Return
Legacy
23 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
30 June 1997
363aAnnual Return
Legacy
3 June 1997
288cChange of Particulars
Legacy
27 September 1996
288288
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
3 July 1996
363aAnnual Return
Legacy
20 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
28 May 1996
288288
Legacy
15 April 1996
288288
Legacy
26 January 1996
288288
Legacy
8 September 1995
363x363x
Legacy
17 May 1995
288288
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
287Change of Registered Office
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
13 November 1993
88(2)R88(2)R
Legacy
13 November 1993
224224
Memorandum Articles
27 October 1993
MEM/ARTSMEM/ARTS
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
287Change of Registered Office
Resolution
18 October 1993
RESOLUTIONSResolutions
Legacy
18 October 1993
122122
Resolution
18 October 1993
RESOLUTIONSResolutions
Incorporation Company
2 June 1993
NEWINCIncorporation