EQUITES (BASINGSTOKE) LTD

Register to unlock more data on OkredoRegister

EQUITES (BASINGSTOKE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12141895

Incorporation date

06/08/2019

Size

Small

Contacts

Registered address

Registered address

C/O Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2023)
dot icon27/04/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon31/03/2026
Replacement filing of SH01 - 30/01/26 Statement of Capital gbp 302627.47
dot icon21/03/2026
Resolutions
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon18/02/2026
Termination of appointment of Julia Shaw as a director on 2025-12-31
dot icon20/12/2025
Resolutions
dot icon20/12/2025
Resolutions
dot icon20/12/2025
Resolutions
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-11-27
dot icon15/12/2025
Replacement filing of SH01 - 28/10/25 Statement of Capital gbp 317927.47
dot icon15/12/2025
Replacement filing of SH01 - 31/10/25 Statement of Capital gbp 320227.47
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon24/10/2025
Resolutions
dot icon21/10/2025
Accounts for a small company made up to 2025-02-28
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Resolutions
dot icon19/09/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon19/09/2025
Statement of capital following an allotment of shares on 2025-09-09
dot icon10/09/2025
Resolutions
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon21/08/2025
Resolutions
dot icon19/08/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon15/07/2025
Resolutions
dot icon15/07/2025
Resolutions
dot icon15/07/2025
Resolutions
dot icon15/07/2025
Resolutions
dot icon15/07/2025
Resolutions
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Resolutions
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-19
dot icon23/11/2024
Resolutions
dot icon19/11/2024
Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 2024-11-19
dot icon16/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon02/11/2024
Resolutions
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon06/10/2024
Resolutions
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon10/09/2024
Full accounts made up to 2024-02-29
dot icon03/09/2024
Resolutions
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Memorandum and Articles of Association
dot icon16/08/2024
Statement of capital following an allotment of shares on 2024-07-18
dot icon05/08/2024
Change of details for Equites Newlands Group Limited as a person with significant control on 2024-07-18
dot icon01/08/2024
Termination of appointment of Josh Furniss as a secretary on 2024-07-24
dot icon01/08/2024
Termination of appointment of Graham Nicholas Pardoe as a director on 2024-07-18
dot icon01/08/2024
Termination of appointment of Ashley John Hollinshead as a director on 2024-07-18
dot icon01/08/2024
Appointment of Miss Julia Shaw as a director on 2024-07-18
dot icon19/07/2024
Certificate of change of name
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon02/11/2023
Full accounts made up to 2023-02-28
dot icon17/08/2023
Confirmation statement made on 2022-11-04 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EQUITES (BASINGSTOKE) LTD

EQUITES (BASINGSTOKE) LTD is an(a) Active company incorporated on 06/08/2019 with the registered office located at C/O Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire DE74 2SA. There are currently 3 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 EQUITES (BASINGSTOKE) LTD?

toggle

EQUITES (BASINGSTOKE) LTD is currently Active. It was registered on 06/08/2019 .

Where is EQUITES (BASINGSTOKE) LTD located?

toggle

EQUITES (BASINGSTOKE) LTD is registered at C/O Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire DE74 2SA.

What does EQUITES (BASINGSTOKE) LTD do?

toggle

EQUITES (BASINGSTOKE) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EQUITES (BASINGSTOKE) LTD?

toggle

The latest filing was on 27/04/2026: Statement of capital following an allotment of shares on 2026-03-27.