Equity Management LTD, United Kingdom
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-03-31 Trade Debtors £120,000 0% Employees £2 0% Total assets £319,831 +58.51%
EQUITY MANAGEMENT LIMITED
Company type Private Limited Company , Active Company Number 13153466 Universal Entity Code 4252-9167-7570-9189 Record last updated Tuesday, January 26, 2021 9:29:15 AM UTC Official Address Bewell House Street Hereford England Hr40ba Central There are 153 companies registered at this street
Locality Central Region Herefordshire, England Postal Code HR40BA Sector Other letting and operating of own or leased real estate
Visits EQUITY MANAGEMENT LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2021-9 2022-6 2022-12 2023-6 2024-1 2024-5 2024-6 2024-8 2024-9 2024-11 2024-12 2025-1 2025-2 2025-3 2025-4 0 1 2 3 4 5 6 7 8 9 10 11 Document Type Publication date Download link Registry Jan 25, 2021 Two appointments: a man and a woman,: a man and a woman Financials Jul 28, 1993 Annual accounts Registry May 10, 1993 Change in situation or address of registered office Registry Apr 7, 1993 Notice of appointment of receiver Registry Apr 2, 1993 Notice of appointment of receiver 7634... Registry Feb 1, 1993 Director resigned, new director appointed Registry Jan 15, 1993 Annual return Registry Jan 4, 1993 Resignation of one Company Director and one Director (a man) Registry Sep 14, 1992 Director resigned, new director appointed Financials Jul 22, 1992 Annual accounts Registry Jul 10, 1992 Resignation of a woman Registry Jan 17, 1992 Annual return Registry Jan 17, 1992 Director's particulars changed Registry Dec 31, 1991 Four appointments: 3 men and a woman Registry Dec 6, 1991 Director resigned, new director appointed Financials Oct 23, 1991 Annual accounts Registry Oct 11, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 27, 1991 Particulars of a mortgage or charge Registry Jan 15, 1991 Annual return Financials Nov 30, 1990 Annual accounts Registry Jun 12, 1990 Particulars of a mortgage or charge Registry Apr 26, 1990 Director resigned, new director appointed Registry Mar 15, 1990 Annual return Financials Dec 11, 1989 Annual accounts Registry Aug 25, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 19, 1989 Annual return Financials Sep 28, 1988 Annual accounts Registry Aug 16, 1988 Director resigned, new director appointed Registry Jun 9, 1988 Particulars of a mortgage or charge Registry May 10, 1988 Particulars of a mortgage or charge 7634... Registry Mar 12, 1988 Particulars of a mortgage or charge Registry Feb 18, 1988 Annual return Registry Jan 11, 1988 Particulars of a mortgage or charge Financials Dec 23, 1987 Annual accounts Registry Apr 1, 1987 Annual return Financials Nov 10, 1986 Annual accounts