Background WavePink WaveYellow Wave

EQUITY REAL ESTATE (DELTA) LTD (09068718)

EQUITY REAL ESTATE (DELTA) LTD (09068718) is an active UK company. incorporated on 3 June 2014. with registered office in Waterlooville. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EQUITY REAL ESTATE (DELTA) LTD has been registered for 11 years. Current directors include CHANDEL, Jaishri.

Company Number
09068718
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
Unit 29 Highcroft Industrial Estate, Waterlooville, PO8 0BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHANDEL, Jaishri
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY REAL ESTATE (DELTA) LTD

EQUITY REAL ESTATE (DELTA) LTD is an active company incorporated on 3 June 2014 with the registered office located in Waterlooville. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EQUITY REAL ESTATE (DELTA) LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09068718

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville, PO8 0BT,

Previous Addresses

Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England
From: 17 March 2023To: 23 August 2023
21 Drake Road Harrow HA2 9DZ England
From: 23 May 2022To: 17 March 2023
8 Kevere Court Kewferry Drive Northwood HA6 2NF England
From: 20 April 2021To: 23 May 2022
PO Box 4385 09068718: Companies House Default Address Cardiff CF14 8LH
From: 14 February 2019To: 20 April 2021
The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH
From: 29 December 2014To: 14 February 2019
6Th Floor, Albemarle House 1 Albemarle Street London W1S 4HA England
From: 3 June 2014To: 29 December 2014
Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Apr 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Apr 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Cleared
Feb 18
New Owner
Jul 18
New Owner
Jul 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 19
Owner Exit
Mar 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Dec 20
Loan Secured
Apr 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Loan Cleared
Apr 23
Director Joined
Apr 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CHANDEL, Jaishri

Active
Highcroft Industrial Estate, WaterloovillePO8 0BT
Born December 1976
Director
Appointed 30 Mar 2023

DESAI, Bipinkumar Kanubhai Rambhai

Resigned
Durham Road, LondonSW20 0TL
Born April 1951
Director
Appointed 27 Feb 2019
Resigned 23 May 2022

DIXIT, Rahul

Resigned
Enterprise Road, WaterloovillePO8 0BT
Born January 1980
Director
Appointed 23 May 2022
Resigned 30 Mar 2023

HAQ, Ikramul

Resigned
76 Durham Road, LondonSW20 0TL
Born October 1972
Director
Appointed 01 Oct 2019
Resigned 01 Sept 2020

IQBAL, Mohammad Babar

Resigned
15 Station Road, St. IvesPE27 5BH
Born October 1968
Director
Appointed 13 Apr 2015
Resigned 14 Feb 2019

PATEL, Ashank

Resigned
Durham Road, LondonSW20 0TL
Born July 1969
Director
Appointed 14 Feb 2019
Resigned 01 Oct 2019

PATEL, Ashank

Resigned
15 Station Road, St. IvesPE27 5BH
Born July 1969
Director
Appointed 03 Jun 2014
Resigned 01 Oct 2018

SHRIDHAR, Hietesh

Resigned
Highcroft Industrial Estate, WaterloovillePO8 0BT
Born August 1985
Director
Appointed 03 Apr 2023
Resigned 23 Apr 2025

Persons with significant control

7

1 Active
6 Ceased
Enterprise Road, WaterloovillePO8 0BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2023
Ceased 23 Apr 2025
Enterprise Road, WaterloovillePO8 0BT

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 30 Mar 2023
Ceased 23 Apr 2025

Sancus Tech Limited

Active
Highcroft Industrial Estate, WaterloovillePO8 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 30 Mar 2023
Drake Road, HarrowHA2 9DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 23 May 2022
Ceased 30 Mar 2023
76 Durham Road, LondonSW20 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2019
Ceased 23 May 2022

Mr Ashank Patel

Ceased
Durham Road, LondonSW20 0TL
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 14 Feb 2019

Mr Mohammad Babar Iqbal

Ceased
15 Station Road, St. IvesPE27 5BH
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
19 January 2021
RP05RP05
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Incorporation Company
3 June 2014
NEWINCIncorporation