Background WavePink WaveYellow Wave

AEQUUS DEVELOPMENTS LTD (10060817)

AEQUUS DEVELOPMENTS LTD (10060817) is an active UK company. incorporated on 14 March 2016. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in real estate agencies. AEQUUS DEVELOPMENTS LTD has been registered for 10 years. Current directors include HIGHAM, Sally Kay, JOHNSTON, Andrew David, O'BRIEN, Victor and 4 others.

Company Number
10060817
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
Cambridge House, Bath, BA1 1BT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HIGHAM, Sally Kay, JOHNSTON, Andrew David, O'BRIEN, Victor, PICKERING, Elizabeth, RICHENS, Timothy, ROLLINGS, Tessa, WRIGHT, Alexander William, Professor
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEQUUS DEVELOPMENTS LTD

AEQUUS DEVELOPMENTS LTD is an active company incorporated on 14 March 2016 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. AEQUUS DEVELOPMENTS LTD was registered 10 years ago.(SIC: 68310)

Status

active

Active since 10 years ago

Company No

10060817

LTD Company

Age

10 Years

Incorporated 14 March 2016

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 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Cambridge House Henry Street Bath, BA1 1BT,

Previous Addresses

Guildhall High Street Bath BA1 5AW England
From: 11 March 2021To: 4 May 2022
Guildhall High Street Bath BA1 5AW England
From: 11 March 2021To: 11 March 2021
20 Old Bond Street Bath BA1 1BP England
From: 3 May 2018To: 11 March 2021
Guildhall High Street Bath BA1 5AW United Kingdom
From: 14 March 2016To: 3 May 2018
Timeline

71 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Loan Secured
Nov 17
Director Left
Jun 18
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Funding Round
May 22
Owner Exit
May 22
Capital Update
May 22
Director Joined
Apr 23
Loan Secured
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Director Left
May 24
Director Left
May 24
Loan Secured
May 24
Director Joined
May 24
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Director Joined
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Oct 24
Loan Secured
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Sept 25
Director Left
Oct 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

GOULD, Katie

Active
Henry Street, BathBA1 1BT
Secretary
Appointed 01 May 2018

HIGHAM, Sally Kay

Active
Henry Street, BathBA1 1BT
Born February 1968
Director
Appointed 07 May 2024

JOHNSTON, Andrew David

Active
Henry Street, BathBA1 1BT
Born April 1969
Director
Appointed 19 Aug 2024

O'BRIEN, Victor

Active
Henry Street, BathBA1 1BT
Born May 1961
Director
Appointed 14 Apr 2023

PICKERING, Elizabeth

Active
Henry Street, BathBA1 1BT
Born September 1980
Director
Appointed 01 Apr 2022

RICHENS, Timothy

Active
Henry Street, BathBA1 1BT
Born May 1968
Director
Appointed 14 Mar 2016

ROLLINGS, Tessa

Active
Henry Street, BathBA1 1BT
Born January 1982
Director
Appointed 06 Jan 2025

WRIGHT, Alexander William, Professor

Active
Henry Street, BathBA1 1BT
Born February 1964
Director
Appointed 01 Dec 2019

GERRISH, Charles Daniel

Resigned
Henry Street, BathBA1 1BT
Born August 1950
Director
Appointed 14 Mar 2016
Resigned 06 May 2024

HYDE, Michelle Louise

Resigned
Henry Street, BathBA1 1BT
Born January 1979
Director
Appointed 01 Dec 2019
Resigned 24 Oct 2025

KEW, Leslie John, Councillor

Resigned
Henry Street, BathBA1 1BT
Born April 1935
Director
Appointed 14 Mar 2016
Resigned 06 May 2024

MARSHALL, Robert Howard

Resigned
Henry Street, BathBA1 1BT
Born February 1953
Director
Appointed 08 Dec 2016
Resigned 07 Dec 2024

QUILTER, Derek Peter Eldrid

Resigned
Henry Street, BathBA1 1BT
Born September 1957
Director
Appointed 01 Apr 2022
Resigned 30 Sept 2024

QUILTER, Derek Peter Eldrid

Resigned
High Street, BathBA1 5AW
Born September 1957
Director
Appointed 14 Mar 2016
Resigned 31 Mar 2022

ROBATHAN, David Paull

Resigned
High Street, BathBA1 5AW
Born May 1948
Director
Appointed 30 Mar 2016
Resigned 31 Mar 2022

SHIELDS, Martin

Resigned
Old Bond Street, BathBA1 1BP
Born August 1965
Director
Appointed 27 Sept 2016
Resigned 30 Apr 2018

WILKINSON, John Mark

Resigned
Guildhall, BathBA1 5AW
Born June 1974
Director
Appointed 14 Mar 2016
Resigned 27 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Henry Street, BathBA1 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2022

Bath & North East Somerset Council

Ceased
High Street, BathBA1 5AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 May 2022
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
23 May 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
19 May 2022
SH19Statement of Capital
Legacy
19 May 2022
SH20SH20
Legacy
19 May 2022
CAP-SSCAP-SS
Resolution
19 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Incorporation Company
14 March 2016
NEWINCIncorporation