Background WavePink WaveYellow Wave

AEQUITAS ESTATES LIMITED (08699387)

AEQUITAS ESTATES LIMITED (08699387) is an active UK company. incorporated on 20 September 2013. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AEQUITAS ESTATES LIMITED has been registered for 12 years. Current directors include ISMAILJEE, Mahmood, SHEIKH, Farouq Rashid.

Company Number
08699387
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Parkview House Ground Floor, Uxbridge, UB8 1UX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ISMAILJEE, Mahmood, SHEIKH, Farouq Rashid
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEQUITAS ESTATES LIMITED

AEQUITAS ESTATES LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AEQUITAS ESTATES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08699387

LTD Company

Age

12 Years

Incorporated 20 September 2013

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 13 March 2026 (Just now)
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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Parkview House Ground Floor 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG England
From: 23 October 2019To: 9 July 2025
7th Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 20 September 2013To: 23 October 2019
Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Apr 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ISMAILJEE, Mahmood

Active
Metropolitan House, Potters BarEN6 1AG
Born June 1969
Director
Appointed 08 Nov 2013

SHEIKH, Farouq Rashid

Active
Metropolitan House, Potters BarEW6 1AG
Born October 1958
Director
Appointed 08 Nov 2013

DUFTON, Gareth Norman

Resigned
Darkes Lane, Potters BarEN6 1AG
Born January 1976
Director
Appointed 20 Sept 2013
Resigned 24 Apr 2020

Persons with significant control

2

The Vale, LondonW3 7RW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2018
Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Incorporation Company
20 September 2013
NEWINCIncorporation