Background WavePink WaveYellow Wave

EQUITES NEWLANDS (THRAPSTON EAST) LTD (12489935)

EQUITES NEWLANDS (THRAPSTON EAST) LTD (12489935) is an active UK company. incorporated on 28 February 2020. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EQUITES NEWLANDS (THRAPSTON EAST) LTD has been registered for 6 years. Current directors include GOUS, Gerhard Riaan, RAZACK, Laila, TAVERNA-TURISAN, Andrea.

Company Number
12489935
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
C/O Cooper Parry Sky View, Argosy Road, Derby, DE74 2SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOUS, Gerhard Riaan, 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 (THRAPSTON EAST) LTD

EQUITES NEWLANDS (THRAPSTON EAST) LTD is an active company incorporated on 28 February 2020 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EQUITES NEWLANDS (THRAPSTON EAST) LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12489935

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

EQUITES NEWLANDS (HOYLAND) LTD
From: 18 June 2020To: 19 June 2020
EQUITES UK SPV 21 LIMITED
From: 28 February 2020To: 18 June 2020
Contact
Address

C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby, DE74 2SA,

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
From: 28 February 2020To: 19 November 2024
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Nov 20
Funding Round
Sept 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOUS, Gerhard Riaan

Active
Sky View, Argosy Road, DerbyDE74 2SA
Born June 1965
Director
Appointed 28 Feb 2020

RAZACK, Laila

Active
Sky View, Argosy Road, DerbyDE74 2SA
Born May 1987
Director
Appointed 13 Nov 2020

TAVERNA-TURISAN, Andrea

Active
Sky View, Argosy Road, DerbyDE74 2SA
Born January 1969
Director
Appointed 28 Feb 2020

FURNISS, Josh

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 28 Feb 2020
Resigned 24 Jul 2024

HOLLINSHEAD, Ashley John

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1977
Director
Appointed 28 Feb 2020
Resigned 18 Jul 2024

PARDOE, Graham Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 28 Feb 2020
Resigned 18 Jul 2024

SHAW, Julia

Resigned
Sky View, Argosy Road, DerbyDE74 2SA
Born April 1977
Director
Appointed 18 Jul 2024
Resigned 31 Dec 2025

Persons with significant control

1

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 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Memorandum Articles
4 September 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 September 2022
SH10Notice of Particulars of Variation
Resolution
22 September 2022
RESOLUTIONSResolutions
Memorandum Articles
22 September 2022
MAMA
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Resolution
19 June 2020
RESOLUTIONSResolutions
Resolution
18 June 2020
RESOLUTIONSResolutions
Incorporation Company
28 February 2020
NEWINCIncorporation