EQUIRE PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

EQUIRE PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13882511

Incorporation date

31/01/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Keyham House High Street, Henham, Bishop's Stortford CM22 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2022)
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon31/10/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon23/06/2025
Appointment of Mr Gregory Douglas Barton as a director on 2025-06-23
dot icon30/12/2024
Appointment of Mrs Julia Goodchild as a director on 2024-12-14
dot icon30/12/2024
Notification of Julia Goodchild as a person with significant control on 2024-12-14
dot icon30/12/2024
Cessation of James Paul Goodchild as a person with significant control on 2024-12-14
dot icon30/12/2024
Termination of appointment of James Paul Goodchild as a director on 2024-12-14
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon10/05/2024
Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to Keyham House High Street Henham Bishop's Stortford CM22 6AS on 2024-05-10
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon28/07/2023
Cessation of Jonathan Samual Jason Jarvis as a person with significant control on 2023-06-29
dot icon28/07/2023
Termination of appointment of Michelle Christine Hill as a director on 2023-06-29
dot icon28/07/2023
Cessation of Michelle Christine Hill as a person with significant control on 2023-06-29
dot icon28/07/2023
Change of details for Mr James Paul Goodchild as a person with significant control on 2023-06-29
dot icon28/07/2023
Termination of appointment of Jonathan Samual Jason Jarvis as a director on 2023-06-29
dot icon08/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon31/01/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,635.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
3.24K
-
0.00
4.64K
-
2023
0
3.24K
-
0.00
4.64K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Gregory Douglas
Director
23/06/2025 - Present
5
Goodchild, James Paul
Director
31/01/2022 - 14/12/2024
43
Jarvis, Jonathan Samual Jason
Director
31/01/2022 - 29/06/2023
6
Mrs Michelle Christine Hill
Director
31/01/2022 - 29/06/2023
-
Goodchild, Julia
Director
14/12/2024 - Present
10

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUIRE PROPERTY GROUP LIMITED

EQUIRE PROPERTY GROUP LIMITED is an(a) Active company incorporated on 31/01/2022 with the registered office located at Keyham House High Street, Henham, Bishop's Stortford CM22 6AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUIRE PROPERTY GROUP LIMITED?

toggle

EQUIRE PROPERTY GROUP LIMITED is currently Active. It was registered on 31/01/2022 .

Where is EQUIRE PROPERTY GROUP LIMITED located?

toggle

EQUIRE PROPERTY GROUP LIMITED is registered at Keyham House High Street, Henham, Bishop's Stortford CM22 6AS.

What does EQUIRE PROPERTY GROUP LIMITED do?

toggle

EQUIRE PROPERTY GROUP LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for EQUIRE PROPERTY GROUP LIMITED?

toggle

The latest filing was on 01/11/2025: Compulsory strike-off action has been discontinued.