EQUINOX ESTATES LIMITED

Register to unlock more data on OkredoRegister

EQUINOX ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05806442

Incorporation date

05/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon26/02/2026
Previous accounting period shortened from 2025-05-26 to 2025-05-25
dot icon18/08/2025
Satisfaction of charge 058064420012 in full
dot icon18/08/2025
Satisfaction of charge 058064420013 in full
dot icon07/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon01/04/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon27/02/2025
Previous accounting period shortened from 2024-05-27 to 2024-05-26
dot icon06/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon28/02/2024
Previous accounting period shortened from 2023-05-28 to 2023-05-27
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon05/05/2023
Director's details changed for Mr David Samuel Harouni on 2023-02-17
dot icon05/05/2023
Director's details changed for Mr Jeremiah Harouni on 2023-02-17
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon05/05/2023
Change of details for Mr Jeremiah Harouni as a person with significant control on 2023-02-17
dot icon09/03/2023
Resolutions
dot icon09/03/2023
Memorandum and Articles of Association
dot icon09/12/2022
Registration of charge 058064420015, created on 2022-12-05
dot icon09/12/2022
Registration of charge 058064420014, created on 2022-12-05
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon28/02/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-05-31
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon21/02/2019
Micro company accounts made up to 2018-05-31
dot icon31/08/2018
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 2018-08-31
dot icon24/05/2018
Satisfaction of charge 058064420010 in full
dot icon24/05/2018
Satisfaction of charge 058064420009 in full
dot icon24/05/2018
Satisfaction of charge 058064420011 in full
dot icon24/05/2018
Satisfaction of charge 058064420008 in full
dot icon24/05/2018
Registration of charge 058064420013, created on 2018-05-17
dot icon24/05/2018
Registration of charge 058064420012, created on 2018-05-17
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon27/04/2018
Appointment of Mr David Samuel Harouni as a director on 2018-04-27
dot icon23/03/2018
Satisfaction of charge 1 in full
dot icon15/03/2018
Satisfaction of charge 058064420007 in full
dot icon15/03/2018
Satisfaction of charge 058064420006 in full
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/11/2017
Registration of charge 058064420009, created on 2017-10-30
dot icon08/11/2017
Registration of charge 058064420010, created on 2017-10-30
dot icon08/11/2017
Registration of charge 058064420008, created on 2017-10-30
dot icon08/11/2017
Registration of charge 058064420011, created on 2017-10-30
dot icon24/10/2017
Satisfaction of charge 5 in full
dot icon19/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon30/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Regency Registrars Limited as a secretary on 2015-01-01
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon27/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-05-30
dot icon03/09/2013
Satisfaction of charge 2 in full
dot icon23/08/2013
Registration of charge 058064420007
dot icon31/07/2013
Registration of charge 058064420006
dot icon02/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/07/2011
Appointment of Mr Jeremiah Harouni as a director
dot icon18/07/2011
Termination of appointment of Ester Nassiv as a director
dot icon15/06/2011
Director's details changed for Ms Ester Louise Nassiv on 2009-10-01
dot icon15/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon16/07/2010
Secretary's details changed for Regency Registrars Limited on 2009-10-01
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/06/2009
Return made up to 05/05/09; full list of members
dot icon22/06/2009
Director's change of particulars / ester nassiv / 19/05/2006
dot icon05/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/10/2008
Return made up to 05/05/08; full list of members
dot icon27/10/2008
Registered office changed on 27/10/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH
dot icon27/10/2008
Director's change of particulars / ester nassiv / 19/05/2006
dot icon06/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/05/2007
Registered office changed on 09/05/07 from: tyrnberry house 1404-1410 high road whetstone london N20 9BH
dot icon09/05/2007
Return made up to 05/05/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon05/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon28/06/2006
New secretary appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Registered office changed on 28/06/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH
dot icon30/05/2006
Registered office changed on 30/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Secretary resigned
dot icon05/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
25/05/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.55M
-
0.00
-
-
2022
2
2.62M
-
0.00
-
-
2022
2
2.62M
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

2.62M £Ascended2.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harouni, Jeremiah
Director
01/07/2011 - Present
87
Harouni, David Samuel
Director
27/04/2018 - Present
136

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EQUINOX ESTATES LIMITED

EQUINOX ESTATES LIMITED is an(a) Active company incorporated on 05/05/2006 with the registered office located at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUINOX ESTATES LIMITED?

toggle

EQUINOX ESTATES LIMITED is currently Active. It was registered on 05/05/2006 .

Where is EQUINOX ESTATES LIMITED located?

toggle

EQUINOX ESTATES LIMITED is registered at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL.

What does EQUINOX ESTATES LIMITED do?

toggle

EQUINOX ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does EQUINOX ESTATES LIMITED have?

toggle

EQUINOX ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for EQUINOX ESTATES LIMITED?

toggle

The latest filing was on 26/02/2026: Previous accounting period shortened from 2025-05-26 to 2025-05-25.