Background WavePink WaveYellow Wave

EQUITES NEWLANDS (HOYLAND) LTD (12536008)

EQUITES NEWLANDS (HOYLAND) LTD (12536008) is an active UK company. incorporated on 26 March 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 (HOYLAND) LTD has been registered for 6 years. Current directors include GOUS, Gerhard Riaan, HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas and 2 others.

Company Number
12536008
Status
active
Type
ltd
Incorporated
26 March 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, 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 (HOYLAND) LTD

EQUITES NEWLANDS (HOYLAND) LTD is an active company incorporated on 26 March 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 (HOYLAND) LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12536008

LTD Company

Age

6 Years

Incorporated 26 March 2020

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

13 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

EQUITES UK SPV 22 LIMITED
From: 26 March 2020To: 20 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: 26 March 2020To: 19 November 2024
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Nov 20
Loan Secured
Jan 21
Director Joined
Jul 24
Owner Exit
Mar 25
Director Left
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GOUS, Gerhard Riaan

Active
Sky View, Argosy Road, DerbyDE74 2SA
Born June 1965
Director
Appointed 26 Mar 2020

HOLLINSHEAD, Ashley John

Active
Sky View, Argosy Road, DerbyDE74 2SA
Born June 1977
Director
Appointed 26 Mar 2020

PARDOE, Graham Nicholas

Active
Sky View, Argosy Road, DerbyDE74 2SA
Born March 1973
Director
Appointed 26 Mar 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 26 Mar 2020

FURNISS, Josh

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 26 Mar 2020
Resigned 24 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

2

1 Active
1 Ceased
Castle Donington, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
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 26 Mar 2020
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
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
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 October 2020
AA01Change of Accounting Reference Date
Resolution
20 June 2020
RESOLUTIONSResolutions
Incorporation Company
26 March 2020
NEWINCIncorporation