Background WavePink WaveYellow Wave

EQUITABLE HOUSE BUSINESS CENTRE LIMITED (15626607)

EQUITABLE HOUSE BUSINESS CENTRE LIMITED (15626607) is an active UK company. incorporated on 8 April 2024. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EQUITABLE HOUSE BUSINESS CENTRE LIMITED has been registered for 2 years. Current directors include CLARKE, Russell Charles, TEARLE, Paul David, YOUNG, Vanessa Julia.

Company Number
15626607
Status
active
Type
ltd
Incorporated
8 April 2024
Age
2 years
Address
Trinity House, Dartford, DA1 1BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARKE, Russell Charles, TEARLE, Paul David, YOUNG, Vanessa Julia
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITABLE HOUSE BUSINESS CENTRE LIMITED

EQUITABLE HOUSE BUSINESS CENTRE LIMITED is an active company incorporated on 8 April 2024 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EQUITABLE HOUSE BUSINESS CENTRE LIMITED was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15626607

LTD Company

Age

2 Years

Incorporated 8 April 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 8 April 2024 - 31 October 2024(7 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Trinity House 3 Bullace Lane Dartford, DA1 1BB,

Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Funding Round
May 24
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

CLARKE, Russell Charles

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1965
Director
Appointed 08 Apr 2024

TEARLE, Paul David

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970
Director
Appointed 08 Apr 2024

YOUNG, Vanessa Julia

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1967
Director
Appointed 08 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
3 Bullace Lane, DartfordDA1 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Vanessa Julia Young

Ceased
3 Bullace Lane, DartfordDA1 1BB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2024
Ceased 04 Sept 2025

Mr Paul David Tearle

Ceased
3 Bullace Lane, DartfordDA1 1BB
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2024
Ceased 10 May 2024

Mr Russell Charles Clarke

Ceased
3 Bullace Lane, DartfordDA1 1BB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2024
Ceased 10 May 2024
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Incorporation Company
8 April 2024
NEWINCIncorporation