Company NameEquans Place Developments UK Limited
DirectorsColin Macpherson and Mark Gallacher
Company StatusActive
Company Number12333238
CategoryPrivate Limited Company
Incorporation Date26 November 2019(4 years, 5 months ago)
Previous NameEngie Place Developments UK Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Christopher John Langdon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressQ3 Office Shared Services Centre
Quorum Business Park, Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Correspondence AddressQ3 Office Shared Services Centre
Quorum Business Park, Benton Lane
Newcastle Upon Tyne
NE12 8EX

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Change of details for Equans Holding Uk Limited as a person with significant control on 11 October 2022 (2 pages)
28 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
28 November 2023Change of details for Equans Holding Uk Limited as a person with significant control on 9 October 2022 (2 pages)
12 October 2023Full accounts made up to 31 December 2022 (15 pages)
28 November 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
11 October 2022Registered office address changed from Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX United Kingdom to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
26 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
26 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
25 April 2022Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Company name changed engie place developments uk LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
4 April 2022Termination of appointment of Christopher John Langdon as a director on 1 April 2022 (1 page)
9 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
9 December 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
7 October 2021Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
7 October 2021Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
23 August 2021Director's details changed for Mr Mark Gallacher on 26 November 2019 (2 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
18 March 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
26 November 2019Incorporation
Statement of capital on 2019-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)