Background WavePink WaveYellow Wave

AEQUITAS ESTATES (RAUNDS NO3) LIMITED (10954219)

AEQUITAS ESTATES (RAUNDS NO3) LIMITED (10954219) is an active UK company. incorporated on 8 September 2017. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AEQUITAS ESTATES (RAUNDS NO3) LIMITED has been registered for 8 years. Current directors include SHEIKH, Akbar, SHEIKH, Yusuf.

Company Number
10954219
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
Parkview House Ground Floor, Uxbridge, UB8 1UX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHEIKH, Akbar, SHEIKH, Yusuf
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEQUITAS ESTATES (RAUNDS NO3) LIMITED

AEQUITAS ESTATES (RAUNDS NO3) LIMITED is an active company incorporated on 8 September 2017 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AEQUITAS ESTATES (RAUNDS NO3) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10954219

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 12 November 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 26 November 2025
For period ending 12 November 2025
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: 25 January 2020To: 9 July 2025
7th Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG United Kingdom
From: 8 September 2017To: 25 January 2020
Timeline

2 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHEIKH, Akbar

Active
Ground Floor, UxbridgeUB8 1UX
Born May 1989
Director
Appointed 08 Sept 2017

SHEIKH, Yusuf

Active
Ground Floor, UxbridgeUB8 1UX
Born December 1992
Director
Appointed 08 Sept 2017

DUFTON, Gareth Norman

Resigned
Darkes Lane, Potters BarEN6 1AG
Born January 1976
Director
Appointed 08 Sept 2017
Resigned 24 Apr 2020

Persons with significant control

1

Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2022
PSC09Update to PSC Statements
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2017
NEWINCIncorporation