Background WavePink WaveYellow Wave

EQUITES PARK (PETERBOROUGH WEST) MANAGEMENT COMPANY LIMITED (14242543)

EQUITES PARK (PETERBOROUGH WEST) MANAGEMENT COMPANY LIMITED (14242543) is an active UK company. incorporated on 19 July 2022. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EQUITES PARK (PETERBOROUGH WEST) MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include HOLLINSHEAD, Ashley John.

Company Number
14242543
Status
active
Type
ltd
Incorporated
19 July 2022
Age
3 years
Address
Suite D, Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOLLINSHEAD, Ashley John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITES PARK (PETERBOROUGH WEST) MANAGEMENT COMPANY LIMITED

EQUITES PARK (PETERBOROUGH WEST) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 2022 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EQUITES PARK (PETERBOROUGH WEST) MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14242543

LTD Company

Age

3 Years

Incorporated 19 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

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

Previous Addresses

C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA England
From: 19 November 2024To: 2 December 2025
Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
From: 19 July 2022To: 19 November 2024
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HOLLINSHEAD, Ashley John

Active
Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 03 Jul 2025

FURNISS, Josh

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 19 Jul 2022
Resigned 24 Jul 2024

GOUS, Gerhard Riaan

Resigned
Sky View, Argosy Road, DerbyDE74 2SA
Born June 1965
Director
Appointed 19 Jul 2022
Resigned 03 Jul 2025

HOLLINSHEAD, Ashley John

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1977
Director
Appointed 19 Jul 2022
Resigned 18 Jul 2024

PARDOE, Graham Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 19 Jul 2022
Resigned 18 Jul 2024

RAZACK, Laila

Resigned
Sky View, Argosy Road, DerbyDE74 2SA
Born May 1987
Director
Appointed 19 Jul 2022
Resigned 03 Jul 2025

SHAW, Julia

Resigned
Sky View, Argosy Road, DerbyDE74 2SA
Born April 1977
Director
Appointed 18 Jul 2024
Resigned 03 Jul 2025

TAVERNA-TURISAN, Andrea

Resigned
Sky View, Argosy Road, DerbyDE74 2SA
Born January 1969
Director
Appointed 19 Jul 2022
Resigned 03 Jul 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 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

19

Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Incorporation Company
19 July 2022
NEWINCIncorporation