Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUINOX ESTATES LIMITED
Company Information for

EQUINOX ESTATES LIMITED

2ND FLOOR, UNICORN HOUSE, STATION CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 1TL,
Company Registration Number
05806442
Private Limited Company
Active

Company Overview

About Equinox Estates Ltd
EQUINOX ESTATES LIMITED was founded on 2006-05-05 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Equinox Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EQUINOX ESTATES LIMITED
 
Legal Registered Office
2ND FLOOR, UNICORN HOUSE
STATION CLOSE
POTTERS BAR
HERTFORDSHIRE
EN6 1TL
Other companies in N20
 
Filing Information
Company Number 05806442
Company ID Number 05806442
Date formed 2006-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 27/02/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-06 12:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINOX ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOWARD FRANK LIMITED   HURSHENS LTD   JOHN ALEXANDER LIMITED   JOHN ALEXANDER MANAGEMENT SERVICES LIMITED   WELL MANAGED ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EQUINOX ESTATES LIMITED
The following companies were found which have the same name as EQUINOX ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUINOX ESTATES MCR LTD 53 KING STREET MANCHESTER M2 4LQ Active Company formed on the 2015-08-15
EQUINOX ESTATES & FACILITY MANAGEMENT PRIVATE LIMITED Essar House 11 K.K. Marg Mahalaxmi Mumbai Maharashtra 400034 STRIKE OFF Company formed on the 2010-06-10
EQUINOX ESTATES AND MANAGEMENT LTD DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE HA7 1JS Active - Proposal to Strike off Company formed on the 2017-09-01
EQUINOX ESTATES GROUP LIMITED 14386713 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2022-09-29

Company Officers of EQUINOX ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID SAMUEL HAROUNI
Director 2018-04-27
JEREMIAH HAROUNI
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
REGENCY REGISTRARS LIMITED
Company Secretary 2006-05-19 2015-01-01
ESTER LOUISE NASSIV
Director 2006-05-19 2011-07-01
QA REGISTRARS LIMITED
Nominated Secretary 2006-05-05 2006-05-23
QA NOMINEES LIMITED
Nominated Director 2006-05-05 2006-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SAMUEL HAROUNI INTERNATIONAL SERVICES LIMITED Director 2017-10-01 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI CITYBAY ESTATES LIMITED Director 2017-10-01 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI ANGLO-AMERICAN PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
DAVID SAMUEL HAROUNI HAROUNI HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DAVID SAMUEL HAROUNI LYCEUM MANAGEMENT LIMITED Director 2016-06-01 CURRENT 2003-07-02 Active
DAVID SAMUEL HAROUNI PLYMOUTH (NOTTE STREET) LIMITED Director 2016-05-20 CURRENT 2016-03-31 In Administration/Administrative Receiver
DAVID SAMUEL HAROUNI HAVANA ESTATES LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI STRONGHOLDING LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI HOMECHOICE PROPERTIES LIMITED Director 2015-02-03 CURRENT 1997-02-05 Active
DAVID SAMUEL HAROUNI APEXBROOK LIMITED Director 2015-01-30 CURRENT 1993-11-15 Active
DAVID SAMUEL HAROUNI APEXBROOK (MINORIES) LIMITED Director 2014-10-01 CURRENT 2000-06-23 Active
DAVID SAMUEL HAROUNI CAPITOL MANAGEMENT LIMITED Director 2014-07-18 CURRENT 1999-10-04 Active
DAVID SAMUEL HAROUNI CITYBAY LIMITED Director 2014-05-30 CURRENT 1996-08-05 Active
DAVID SAMUEL HAROUNI HELIX ESTATES LIMITED Director 2013-04-22 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI EQUINOX ASSETS LIMITED Director 2013-03-25 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI HAROUNI GROUP OF COMPANIES LIMITED Director 2013-01-01 CURRENT 2011-11-16 Active
DAVID SAMUEL HAROUNI CALLOVER LIMITED Director 2012-12-01 CURRENT 1997-07-14 Active
DAVID SAMUEL HAROUNI EMBASSY ESTATES LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI HIGHEND LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
DAVID SAMUEL HAROUNI CITYBAY PROPERTY LIMITED Director 2010-04-30 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI CITYBAY INVESTMENT LIMITED Director 2010-04-30 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI BANKLAND (ROMAN QUARTER) LIMITED Director 2010-04-01 CURRENT 2009-08-18 Active
DAVID SAMUEL HAROUNI CITYBAY MANAGEMENT LIMITED Director 2007-10-05 CURRENT 2007-10-05 Active
DAVID SAMUEL HAROUNI MONTAGUE PROPERTIES UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID SAMUEL HAROUNI BLENHEIM INVESTMENTS UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID SAMUEL HAROUNI GLOBAL FINANCE AND PROPERTIES LIMITED Director 2005-02-21 CURRENT 2005-02-21 Active
DAVID SAMUEL HAROUNI WRYLAND ESTATES LIMITED Director 2000-03-03 CURRENT 2000-02-01 Active
DAVID SAMUEL HAROUNI SUBURBAN ESTATES LIMITED Director 2000-02-03 CURRENT 2000-02-01 Active
JEREMIAH HAROUNI INTERNATIONAL SERVICES LIMITED Director 2017-10-25 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI ANGLO-AMERICAN PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
JEREMIAH HAROUNI HAROUNI HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
JEREMIAH HAROUNI HAROUNI GROUP LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
JEREMIAH HAROUNI CAPITOL MANAGEMENT LIMITED Director 2016-06-01 CURRENT 1999-10-04 Active
JEREMIAH HAROUNI PLYMOUTH (NOTTE STREET) LIMITED Director 2016-05-20 CURRENT 2016-03-31 In Administration/Administrative Receiver
JEREMIAH HAROUNI GOLDSTREAM LIMITED Director 2016-03-16 CURRENT 2016-02-19 Active
JEREMIAH HAROUNI HAVANA ESTATES LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI STRONGHOLDING LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI BANKLAND (ARTILLERY ROW) LIMITED Director 2014-12-01 CURRENT 2006-12-11 Active
JEREMIAH HAROUNI SPRING GARDEN LANE PROPERTIES LIMITED Director 2013-11-06 CURRENT 2007-03-21 Active
JEREMIAH HAROUNI SPRINGRIGHT COMMUNITY INTEREST COMPANY Director 2012-09-11 CURRENT 1993-06-07 Active - Proposal to Strike off
JEREMIAH HAROUNI ANGLO-AMERICAN PROPERTY CORPORATION LIMITED Director 2012-05-01 CURRENT 1988-11-07 Active
JEREMIAH HAROUNI LYCEUM MANAGEMENT LIMITED Director 2010-03-01 CURRENT 2003-07-02 Active
JEREMIAH HAROUNI CAPITOL ESTATES UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JEREMIAH HAROUNI CAPITOL MANAGEMENT UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JEREMIAH HAROUNI STARLAND COMMODITIES LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active - Proposal to Strike off
JEREMIAH HAROUNI LONGVALE PROPERTIES LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
JEREMIAH HAROUNI APEXBROOK DEAN LIMITED Director 2004-05-21 CURRENT 2004-05-21 Active
JEREMIAH HAROUNI GOLDPLAZA (MITCHAM) LIMITED Director 2001-01-05 CURRENT 1996-05-20 Active
JEREMIAH HAROUNI APEXBROOK (MINORIES) LIMITED Director 2000-06-23 CURRENT 2000-06-23 Active
JEREMIAH HAROUNI APEXBROOK (1999) LIMITED Director 1999-08-17 CURRENT 1999-08-17 Active
JEREMIAH HAROUNI SOUTH COAST WATCH FAIR LIMITED Director 1999-06-08 CURRENT 1994-03-31 Active
JEREMIAH HAROUNI APEXBROOK LIMITED Director 1997-11-30 CURRENT 1993-11-15 Active
JEREMIAH HAROUNI MALGATE INVESTMENTS LIMITED Director 1991-05-02 CURRENT 1976-11-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-06CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-28Previous accounting period shortened from 28/05/23 TO 27/05/23
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-03-09Memorandum articles filed
2023-03-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-28Previous accounting period shortened from 29/05/22 TO 28/05/22
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058064420015
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-02-28AA01Previous accounting period shortened from 30/05/21 TO 29/05/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Turnberry House 1404-1410 High Road Whetstone London N20 9BH
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058064420013
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058064420012
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058064420011
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058064420010
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058064420009
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058064420008
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED MR DAVID SAMUEL HAROUNI
2018-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058064420006
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058064420007
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058064420011
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058064420010
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058064420009
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058064420008
2017-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16SH0118/07/16 STATEMENT OF CAPITAL GBP 100
2016-05-30AR0105/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-10AR0105/05/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY REGENCY REGISTRARS LIMITED
2014-05-27AA31/05/13 TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-26AR0105/05/14 FULL LIST
2014-02-27AA01PREVSHO FROM 31/05/2013 TO 30/05/2013
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058064420007
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 058064420006
2013-06-02AR0105/05/13 FULL LIST
2013-02-25AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-20AR0105/05/12 FULL LIST
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-19AP01DIRECTOR APPOINTED MR JEREMIAH HAROUNI
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ESTER NASSIV
2011-06-15AR0105/05/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ESTER LOUISE NASSIV / 01/10/2009
2011-03-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-16AR0105/05/10 FULL LIST
2010-07-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENCY REGISTRARS LIMITED / 01/10/2009
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-22363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / ESTER NASSIV / 19/05/2006
2009-02-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / ESTER NASSIV / 19/05/2006
2008-03-06AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-09363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: TYRNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288bSECRETARY RESIGNED
2006-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EQUINOX ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUINOX ESTATES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Walder 2016-05-31 to 2016-05-31 B9PP3164 EQUINOX ESTATES LIMITED -v- MR P STALLAN
2016-05-31
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding OCTOPUS CO-LEND LIMITED
2017-10-30 Outstanding OCTOPUS CO-LEND LIMITED
2017-10-30 Outstanding FERN TRADING LIMITED
2017-10-30 Outstanding FERN TRADING LIMITED
2013-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-03-27 Satisfied CAPITAL BRIDGING FINANCE LIMITED
SECOND LEGAL CHARGE 2011-08-16 Satisfied TIUTA DEVELOPMENT FINANCE LIMITED
SECOND LEGAL CHARGE 2010-02-23 Satisfied CHARLES GABRIEL RIFKIND & JONATHAN LEVY
LEGAL CHARGE 2006-08-05 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-07-21 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-06-01 £ 2,279,749
Creditors Due Within One Year 2011-06-01 £ 1,886,978
Provisions For Liabilities Charges 2011-06-01 £ 1,429

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUINOX ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2011-06-01 £ 28,510
Current Assets 2011-06-01 £ 28,510
Fixed Assets 2011-06-01 £ 2,718,784
Secured Debts 2011-06-01 £ 3,843,289
Shareholder Funds 2011-06-01 £ 1,420,862
Tangible Fixed Assets 2011-06-01 £ 2,718,784

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EQUINOX ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINOX ESTATES LIMITED
Trademarks
We have not found any records of EQUINOX ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINOX ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EQUINOX ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EQUINOX ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINOX ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUINOX ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.