AEQUUS DEVELOPMENTS LTD
Real estate agencies
AEQUUS DEVELOPMENTS LTD
Real estate agencies
Contact & Details
Contact
Registered Address
Cambridge House Henry Street Bath BA1 1BT England
Full company profile for AEQUUS DEVELOPMENTS LTD (10060817), an active property, infrastructure and construction company based in Bath, England. Incorporated 14 Mar 2016. Real estate agencies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£465.81k
Net Assets
£1.60M
Total Liabilities
£11.22M
Turnover
£1.65M
Employees
18
Debt Ratio
88%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| O'brien, Victor | Director | British | England | 14 Apr 2023 | Active |
| Richens, Timothy | Director | British | England | 14 Mar 2016 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Aequus Group Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Bath & North East Somerset Council
Ceased 18 May 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 6, Johanna House, Mulberry Way, Combe Down, Bath (BA2 5DY) BATH AND NORTH EAST SOMERSET | Leasehold | £290,000 | 27 Feb 2025 |
Flat 11, Johanna House, Mulberry Way, Combe Down, Bath (BA2 5DY) BATH AND NORTH EAST SOMERSET | Leasehold | £295,000 | 27 Feb 2025 |
Plot 8, Wishford Mews, Radstock Road, Midsomer Norton, Radstock and garden ground (BA3 2AW) BATH AND NORTH EAST SOMERSET | Leasehold | £205,000 | 29 Oct 2024 |
13, Great Western Court, Frome Road, Radstock (BA3 3FZ) BATH AND NORTH EAST SOMERSET | Leasehold | £167,750 | 10 Oct 2024 |
128 Faulkland View, Peasedown St John, Bath (BA2 8TQ) BATH AND NORTH EAST SOMERSET | Freehold | £247,750 | 29 Aug 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 May 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 1 Apr 2026 | Officers | Termination of Elizabeth Pickering as director on 31 Mar 2026 | |
| 5 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 29 Oct 2025 | Officers | Termination of Michelle Louise Hyde as director on 24 Oct 2025 | |
| 3 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Change Registered Office Address Company With Date Old Address New Address
Termination of Elizabeth Pickering as director on 31 Mar 2026
Annual accounts made up to 31 Mar 2025
Termination of Michelle Louise Hyde as director on 24 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
5 days ago on 6 May 2026
Termination of Elizabeth Pickering as director on 31 Mar 2026
1 months ago on 1 Apr 2026
Annual accounts made up to 31 Mar 2025
6 months ago on 5 Nov 2025
Termination of Michelle Louise Hyde as director on 24 Oct 2025
6 months ago on 29 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 3 Sept 2025
