Background WavePink WaveYellow Wave

EQUITES NEWLANDS (LAND) LIMITED (12977492)

EQUITES NEWLANDS (LAND) LIMITED (12977492) is an active UK company. incorporated on 27 October 2020. 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 (LAND) LIMITED has been registered for 5 years. Current directors include GOUS, Gerhard Riaan, HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas and 2 others.

Company Number
12977492
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 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 (LAND) LIMITED

EQUITES NEWLANDS (LAND) LIMITED is an active company incorporated on 27 October 2020 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 (LAND) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12977492

LTD Company

Age

5 Years

Incorporated 27 October 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 7 August 2025 (7 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

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

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

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
From: 27 October 2020To: 28 October 2025
Timeline

41 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Dec 20
Director Joined
Jan 21
Loan Cleared
Feb 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Owner Exit
Nov 23
Funding Round
Jan 24
Capital Update
Jan 24
Share Issue
Jan 24
Share Issue
Feb 24
Share Issue
Jul 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Capital Update
Dec 25
Share Issue
Jan 26
Capital Update
Jan 26
36
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

FURNISS, Josh

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 27 Oct 2020

GOUS, Gerhard Riaan

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1965
Director
Appointed 27 Oct 2020

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 27 Oct 2020

PARDOE, Graham Nicholas

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born March 1973
Director
Appointed 27 Oct 2020

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 27 Oct 2020

Persons with significant control

1

0 Active
1 Ceased
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 27 Oct 2020
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

66

Capital Statement Capital Company With Date Currency Figure
14 January 2026
SH19Statement of Capital
Resolution
14 January 2026
RESOLUTIONSResolutions
Legacy
14 January 2026
CAP-SSCAP-SS
Legacy
14 January 2026
SH20SH20
Capital Alter Shares Redemption Statement Of Capital
12 January 2026
SH02Allotment of Shares (prescribed particulars)
Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
5 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
18 January 2024
SH19Statement of Capital
Legacy
18 January 2024
SH20SH20
Legacy
18 January 2024
CAP-SSCAP-SS
Resolution
18 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
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
Memorandum Articles
22 September 2022
MAMA
Resolution
22 September 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 September 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Incorporation Company
27 October 2020
NEWINCIncorporation