Background WavePink WaveYellow Wave

EQUINOX DEVELOPMENTS LTD (10520281)

EQUINOX DEVELOPMENTS LTD (10520281) is an active UK company. incorporated on 12 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EQUINOX DEVELOPMENTS LTD has been registered for 9 years. Current directors include PATEL, Ankith Hitesh, PATEL, Kunal.

Company Number
10520281
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
A Melcombe Regis Court, London, W1G 8NS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Ankith Hitesh, PATEL, Kunal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINOX DEVELOPMENTS LTD

EQUINOX DEVELOPMENTS LTD is an active company incorporated on 12 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EQUINOX DEVELOPMENTS LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10520281

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 August 2023 - 31 May 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

A Melcombe Regis Court 59 Weymouth Street London, W1G 8NS,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 25 September 2023To: 27 October 2023
Riverside House 27D High Street Ware SG12 9BA England
From: 10 October 2022To: 25 September 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 10 October 2022
The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England
From: 6 April 2020To: 7 April 2020
6 Martins Court Hindley Wigan WN2 4AZ England
From: 7 June 2018To: 6 April 2020
Unit 27 Maple View, White Moss Business Park Skelmersdale WN8 9TG England
From: 8 September 2017To: 7 June 2018
Vincent Court Hubert Street Birmingham B6 4BA United Kingdom
From: 12 December 2016To: 8 September 2017
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Director Joined
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Sept 20
Director Joined
Apr 21
Owner Exit
Oct 21
Owner Exit
Dec 21
Owner Exit
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATEL, Ankith Hitesh

Active
59 Weymouth Street, LondonW1G 8NS
Born December 1990
Director
Appointed 20 Dec 2023

PATEL, Kunal

Active
59 Weymouth Street, LondonW1G 8NS
Born February 1988
Director
Appointed 20 Dec 2023

DUNDAS, Luke Roger

Resigned
59 Weymouth Street, LondonW1G 8NS
Born June 1977
Director
Appointed 12 Dec 2016
Resigned 20 Dec 2023

SELLMAN, Nicholas James

Resigned
59 Weymouth Street, LondonW1G 8NS
Born January 1981
Director
Appointed 28 Apr 2021
Resigned 25 Oct 2023

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 09 Oct 2018
Resigned 14 Sept 2020

SELLMAN, Nicholas James

Resigned
Hubert Street, BirminghamB6 4BA
Born January 1981
Director
Appointed 12 Dec 2016
Resigned 10 Mar 2017

Persons with significant control

6

1 Active
5 Ceased

Latep Alpha Limited

Active
59 Weymouth Street, LondonW1G 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2023
27 Cambridge Park, WansteadE11 2PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2021
Ceased 18 Dec 2023
The Poplars, Waltham CrossEN7 6AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2021
Ceased 21 Oct 2021
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2021
Ceased 24 Jul 2023

Mr Luke Roger Dundas

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born June 1977

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 29 Apr 2021
Maple View, White Moss Business Park, SkelmersdaleWN8 9TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2016
Ceased 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 January 2025
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Full
27 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 January 2021
AAMDAAMD
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Incorporation Company
12 December 2016
NEWINCIncorporation