EQUITIX HOUSING 4 NOMINEE LIMITED
Overview
Company Name | EQUITIX HOUSING 4 NOMINEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09887088 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EQUITIX HOUSING 4 NOMINEE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is EQUITIX HOUSING 4 NOMINEE LIMITED located?
Registered Office Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EQUITIX HOUSING 4 NOMINEE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EQUITIX HOUSING 4 NOMINEE LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for EQUITIX HOUSING 4 NOMINEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Charles Bayston Jones as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Stonehouse Fyfe as a director on Oct 04, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Mr John Askham as a secretary on May 11, 2022 | 2 pages | AP03 | ||
Registered office address changed from Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Nov 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Nov 09, 2020 | 2 pages | CH01 | ||
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Office 4:10 No. 1 Aire Street Leeds LS1 4PR on Nov 10, 2020 | 1 pages | AD01 | ||
Termination of appointment of Christopher Edwin Walker as a director on Sep 09, 2020 | 1 pages | TM01 | ||
Appointment of Mr Joseph Charles Bayston Jones as a director on Sep 09, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Mr Christopher Edwin Walker as a director on May 27, 2020 | 2 pages | AP01 | ||
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on Mar 19, 2020 | 1 pages | AD01 | ||
Termination of appointment of Jonathan Charles Smith as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Nov 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 4 pages | AA | ||
Who are the officers of EQUITIX HOUSING 4 NOMINEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASKHAM, John | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 296625070001 | |||||||
DOUGLASS, Charlotte Sophie Ellen | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | Director | 245967540001 | ||||
FYFE, Joanne Stonehouse | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | Director | 276748410001 | ||||
BHUWANIA, Achal Prakash | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Associate Director | 202952390001 | ||||
JONES, Joseph Charles Bayston | Director | Aldersgate Street 3rd Floor (South) EC1A 4HD London 200 England | England | British | Asset Manager | 272917120001 | ||||
SMITH, Jonathan Charles | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | Director | 201598520001 | ||||
WALKER, Christopher Edwin | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | Chartered Surveyor | 267835110001 |
Who are the persons with significant control of EQUITIX HOUSING 4 NOMINEE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Equitix Fund Holdco 4 Limited | Jul 01, 2016 | Charterhouse Square EC1M 6EH London Welken House England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0