Background WavePink WaveYellow Wave

EQUITES NEWLANDS (RUGBY) LTD (12186554)

EQUITES NEWLANDS (RUGBY) LTD (12186554) is an active UK company. incorporated on 3 September 2019. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EQUITES NEWLANDS (RUGBY) LTD has been registered for 6 years. Current directors include GOUS, Gerhard Riaan, HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas and 2 others.

Company Number
12186554
Status
active
Type
ltd
Incorporated
3 September 2019
Age
6 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOUS, Gerhard Riaan, HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas, RAZACK, Laila, TAVERNA-TURISAN, Andrea
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITES NEWLANDS (RUGBY) LTD

EQUITES NEWLANDS (RUGBY) LTD is an active company incorporated on 3 September 2019 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EQUITES NEWLANDS (RUGBY) LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12186554

LTD Company

Age

6 Years

Incorporated 3 September 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

EQUITES UK SPV 17 LIMITED
From: 3 September 2019To: 18 June 2020
Contact
Address

Suite D Building 500, Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England
From: 3 September 2019To: 28 October 2025
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jan 20
Director Joined
Nov 20
Owner Exit
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

FURNISS, Josh

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 03 Sept 2019

GOUS, Gerhard Riaan

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1965
Director
Appointed 03 Sept 2019

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 03 Sept 2019

PARDOE, Graham Nicholas

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born March 1973
Director
Appointed 03 Sept 2019

RAZACK, Laila

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born May 1987
Director
Appointed 13 Nov 2020

TAVERNA-TURISAN, Andrea

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born January 1969
Director
Appointed 03 Sept 2019

GOOSSENS, Bram

Resigned
Valley Drive, RugbyCV21 1TQ
Born November 1977
Director
Appointed 03 Sept 2019
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Argosy Road, East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2024
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Resolution
18 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Incorporation Company
3 September 2019
NEWINCIncorporation