Background WavePink WaveYellow Wave

EQUITY REAL ESTATE (GAMMA) LTD (09068783)

EQUITY REAL ESTATE (GAMMA) LTD (09068783) is an active UK company. incorporated on 3 June 2014. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EQUITY REAL ESTATE (GAMMA) LTD has been registered for 11 years. Current directors include DIXIT, Rahul.

Company Number
09068783
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
First Floor, The Urban Building, Slough, SL1 2BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIXIT, Rahul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY REAL ESTATE (GAMMA) LTD

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

Status

active

Active since 11 years ago

Company No

09068783

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

First Floor, The Urban Building Albert Street Slough, SL1 2BE,

Previous Addresses

21 Drake Road 21 Drake Road Harrow Harrow Middlesex HA2 9DZ England
From: 2 November 2020To: 21 July 2023
118 Kenton Road Harrow HA3 8AL England
From: 21 August 2019To: 2 November 2020
The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH
From: 29 December 2014To: 21 August 2019
6Th Floor, Albemarle House 1 Albemarle Street London W1S 4HA England
From: 3 June 2014To: 29 December 2014
Timeline

28 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Aug 15
Loan Secured
Oct 15
Loan Secured
Jan 16
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Jun 19
Director Left
Aug 19
New Owner
Apr 20
Owner Exit
Apr 20
New Owner
Jun 20
Owner Exit
Jun 20
Loan Secured
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Oct 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
May 21
Director Left
Jun 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DIXIT, Rahul

Active
15 Station Road, St. IvesPE27 5BH
Born January 1980
Director
Appointed 01 Jun 2019

IQBAL, Mohammad Babar

Resigned
15 Station Road, St. IvesPE27 5BH
Born October 1968
Director
Appointed 10 Aug 2015
Resigned 01 Nov 2018

KILEDAR, Sneha

Resigned
21 Drake Road, HarrowHA2 9DZ
Born February 1985
Director
Appointed 26 Oct 2020
Resigned 15 Jun 2024

PATEL, Ashank

Resigned
15 Station Road, St. IvesPE27 5BH
Born July 1969
Director
Appointed 03 Jun 2014
Resigned 01 Aug 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Rahul Dixit

Active
The Urban Building, SloughSL1 2BE
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2020

Mr Ashank Patel

Ceased
Kenton Road, HarrowHA3 8AL
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2020
Ceased 08 Jul 2020

Mr Rahul Dixit

Ceased
Kenton Road, HarrowHA3 8AL
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2020
Ceased 20 Apr 2020

Mr Ashank Patel

Ceased
Kenton Road, HarrowHA3 8AL
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 20 Apr 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Resolution
21 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
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