EQUITIX SOCIAL HOUSING 4 GP LIMITED
Overview
| Company Name | EQUITIX SOCIAL HOUSING 4 GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09887091 |
| 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 SOCIAL HOUSING 4 GP LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is EQUITIX SOCIAL HOUSING 4 GP LIMITED located?
| Registered Office Address | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EQUITIX SOCIAL HOUSING 4 GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EQUITIX SOCIAL HOUSING 4 GP LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for EQUITIX SOCIAL HOUSING 4 GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Askham as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Termination of appointment of Joanne Stonehouse Fyfe as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christopher Edwin Walker as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
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 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 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 | 23 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
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 2nd Floor Toronto Square Toronto Street Leeds LS1 2HJ on Jun 07, 2022 | 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 | 24 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Dec 31, 2019 | 23 pages | AAMD | ||
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 | ||
Who are the officers of EQUITIX SOCIAL HOUSING 4 GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | British | 245967540001 | |||||||||
| WALKER, Christopher Edwin | Director | Toronto Square Toronto Street LS1 2HJ Leeds 2nd Floor England | United Kingdom | British | 267835110001 | |||||||||
| ASKHAM, John | Secretary | Toronto Square Toronto Street LS1 2HJ Leeds 2nd Floor England | 296627110001 | |||||||||||
| BHUWANIA, Achal Prakash | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 202952390001 | |||||||||
| FYFE, Joanne Stonehouse | Director | Toronto Square Toronto Street LS1 2HJ Leeds 2nd Floor England | United Kingdom | British | 276748410001 | |||||||||
| JONES, Joseph Charles Bayston | Director | Aldersgate Street 3rd Floor (South) EC1A 4HD London 200 England | England | British | 272917120001 | |||||||||
| SMITH, Jonathan Charles | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 201598520001 | |||||||||
| WALKER, Christopher Edwin | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | 267835110001 |
Who are the persons with significant control of EQUITIX SOCIAL HOUSING 4 GP 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