Background WavePink WaveYellow Wave

EQUITABLE HOUSE LTD. (06897018)

EQUITABLE HOUSE LTD. (06897018) is an active UK company. incorporated on 6 May 2009. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EQUITABLE HOUSE LTD. has been registered for 16 years. Current directors include CLARKE, Russell Charles, TEARLE, Paul David, YOUNG, Vanessa Julia.

Company Number
06897018
Status
active
Type
ltd
Incorporated
6 May 2009
Age
16 years
Address
Trinity House, Dartford, DA1 1BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, Russell Charles, TEARLE, Paul David, YOUNG, Vanessa Julia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITABLE HOUSE LTD.

EQUITABLE HOUSE LTD. is an active company incorporated on 6 May 2009 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EQUITABLE HOUSE LTD. was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06897018

LTD Company

Age

16 Years

Incorporated 6 May 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CATFORD CENTRE LIMITED
From: 6 May 2009To: 28 August 2009
Contact
Address

Trinity House 3 Bullace Lane Dartford, DA1 1BB,

Previous Addresses

40 Stockwell Street London SE10 8EY
From: 6 May 2009To: 10 November 2022
Timeline

15 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
May 09
Funding Round
May 10
Director Joined
May 11
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
May 16
Funding Round
Nov 16
Capital Update
Nov 16
Director Joined
Apr 19
Loan Secured
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 23
Director Joined
Nov 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARKE, Russell Charles

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1965
Director
Appointed 06 May 2011

TEARLE, Paul David

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970
Director
Appointed 07 May 2009

YOUNG, Vanessa Julia

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1967
Director
Appointed 08 Nov 2023

GOLD, David

Resigned
3 Bullace Lane, DartfordDA1 1BB
Born September 1936
Director
Appointed 23 Apr 2019
Resigned 04 Jan 2023

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 06 May 2009
Resigned 06 May 2009

Persons with significant control

3

Mr David Gold

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul David Tearle

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Russell Charles Clarke

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 July 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Resolution
6 December 2016
RESOLUTIONSResolutions
Legacy
16 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2016
SH19Statement of Capital
Legacy
16 November 2016
CAP-SSCAP-SS
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Legacy
28 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2012
SH10Notice of Particulars of Variation
Resolution
27 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2011
AA01Change of Accounting Reference Date
Legacy
9 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Legacy
10 June 2010
MG01MG01
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Legacy
12 March 2010
MG01MG01
Certificate Change Of Name Company
27 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Incorporation Company
6 May 2009
NEWINCIncorporation