AEQUUS DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

AEQUUS DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10060817

Incorporation date

14/03/2016

Size

Full

Contacts

Registered address

Registered address

Cambridge House, Henry Street, Bath BA1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon01/04/2026
Termination of appointment of Elizabeth Pickering as a director on 2026-03-31
dot icon05/11/2025
Full accounts made up to 2025-03-31
dot icon29/10/2025
Termination of appointment of Michelle Louise Hyde as a director on 2025-10-24
dot icon03/09/2025
Registration of charge 100608170040, created on 2025-09-01
dot icon17/07/2025
Registration of charge 100608170039, created on 2025-07-10
dot icon16/07/2025
Satisfaction of charge 100608170006 in full
dot icon16/07/2025
Satisfaction of charge 100608170004 in full
dot icon16/07/2025
Satisfaction of charge 100608170002 in full
dot icon16/07/2025
Satisfaction of charge 100608170008 in full
dot icon16/07/2025
Satisfaction of charge 100608170009 in full
dot icon16/07/2025
Satisfaction of charge 100608170012 in full
dot icon16/07/2025
Satisfaction of charge 100608170013 in full
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon28/03/2025
Registration of charge 100608170038, created on 2025-03-20
dot icon27/03/2025
Registration of charge 100608170037, created on 2025-03-27
dot icon20/02/2025
Registration of charge 100608170036, created on 2025-02-14
dot icon19/02/2025
Registration of charge 100608170035, created on 2025-02-14
dot icon06/01/2025
Appointment of Ms Tessa Rollings as a director on 2025-01-06
dot icon09/12/2024
Termination of appointment of Robert Howard Marshall as a director on 2024-12-07
dot icon18/11/2024
Full accounts made up to 2024-03-31
dot icon15/10/2024
Registration of charge 100608170034, created on 2024-10-11
dot icon07/10/2024
Termination of appointment of Derek Peter Eldrid Quilter as a director on 2024-09-30
dot icon27/09/2024
Registration of charge 100608170033, created on 2024-09-27
dot icon25/09/2024
Registration of charge 100608170032, created on 2024-09-23
dot icon02/09/2024
Director's details changed for Mr Derek Peter Eldrid Quilter on 2024-08-20
dot icon22/08/2024
Appointment of Mr Andrew David Johnston as a director on 2024-08-19
dot icon21/08/2024
Registration of charge 100608170031, created on 2024-08-16
dot icon30/07/2024
Registration of charge 100608170030, created on 2024-07-29
dot icon11/07/2024
Registration of charge 100608170029, created on 2024-07-10
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon05/06/2024
Registration of charge 100608170028, created on 2024-05-31
dot icon22/05/2024
Registration of charge 100608170027, created on 2024-05-17
dot icon09/05/2024
Appointment of Ms Sally Kay Higham as a director on 2024-05-07
dot icon08/05/2024
Termination of appointment of Charles Daniel Gerrish as a director on 2024-05-06
dot icon08/05/2024
Termination of appointment of Leslie John Kew as a director on 2024-05-06
dot icon08/05/2024
Registration of charge 100608170026, created on 2024-05-03
dot icon10/04/2024
Registration of charge 100608170025, created on 2024-04-05
dot icon15/03/2024
Registration of charge 100608170024, created on 2024-03-08
dot icon11/03/2024
Registration of charge 100608170023, created on 2024-03-08
dot icon20/02/2024
Registration of charge 100608170022, created on 2024-02-19
dot icon20/12/2023
Registration of charge 100608170021, created on 2023-12-08
dot icon19/12/2023
Registration of charge 100608170020, created on 2023-12-15
dot icon15/12/2023
Registration of charge 100608170019, created on 2023-12-15
dot icon08/12/2023
Registration of charge 100608170017, created on 2023-12-06
dot icon08/12/2023
Registration of charge 100608170018, created on 2023-12-06
dot icon07/12/2023
Registration of charge 100608170016, created on 2023-12-06
dot icon01/12/2023
Full accounts made up to 2023-03-31
dot icon01/11/2023
Registration of charge 100608170015, created on 2023-10-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon18/04/2023
Appointment of Mr Victor O'brien as a director on 2023-04-14
dot icon15/11/2022
Full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Elizabeth
Director
01/04/2022 - 31/03/2026
2
O'brien, Victor
Director
14/04/2023 - Present
2
Gerrish, Charles Daniel
Director
14/03/2016 - 06/05/2024
7
Higham, Sally Kay
Director
07/05/2024 - Present
17
Johnston, Andrew David
Director
19/08/2024 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEQUUS DEVELOPMENTS LTD

AEQUUS DEVELOPMENTS LTD is an(a) Active company incorporated on 14/03/2016 with the registered office located at Cambridge House, Henry Street, Bath BA1 1BT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEQUUS DEVELOPMENTS LTD?

toggle

AEQUUS DEVELOPMENTS LTD is currently Active. It was registered on 14/03/2016 .

Where is AEQUUS DEVELOPMENTS LTD located?

toggle

AEQUUS DEVELOPMENTS LTD is registered at Cambridge House, Henry Street, Bath BA1 1BT.

What does AEQUUS DEVELOPMENTS LTD do?

toggle

AEQUUS DEVELOPMENTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AEQUUS DEVELOPMENTS LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Elizabeth Pickering as a director on 2026-03-31.