Background WavePink WaveYellow Wave

EQUITIX EXETER III NOMINEE LIMITED (09976042)

EQUITIX EXETER III NOMINEE LIMITED (09976042) is an active UK company. incorporated on 28 January 2016. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. EQUITIX EXETER III NOMINEE LIMITED has been registered for 10 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, WALKER, Christopher Edwin.

Company Number
09976042
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DOUGLASS, Charlotte Sophie Ellen, WALKER, Christopher Edwin
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX EXETER III NOMINEE LIMITED

EQUITIX EXETER III NOMINEE LIMITED is an active company incorporated on 28 January 2016 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. EQUITIX EXETER III NOMINEE LIMITED was registered 10 years ago.(SIC: 68201)

Status

active

Active since 10 years ago

Company No

09976042

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

Office 4:10 No. 1 Aire Street Leeds LS1 4PR England
From: 10 November 2020To: 23 December 2021
3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 19 March 2020To: 10 November 2020
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 10 December 2018To: 19 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH England
From: 28 January 2016To: 10 December 2018
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
May 18
Director Joined
May 18
Owner Exit
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Mar 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

DOUGLASS, Charlotte Sophie Ellen

Active
South Building, LondonEC1A 4HD
Born December 1978
Director
Appointed 17 May 2018

WALKER, Christopher Edwin

Active
2nd Floor Toronto Square, LeedsLS1 2HJ
Born June 1966
Director
Appointed 01 Nov 2025

ASKHAM, John

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 11 May 2022
Resigned 01 Nov 2025

FYFE, Joanne Stonehouse

Resigned
9th Floor, Cobalt Square, BirminghamB16 8QG
Born May 1966
Director
Appointed 12 Nov 2024
Resigned 01 Nov 2025

HOLMAN, Hannah

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born May 1980
Director
Appointed 04 Oct 2024
Resigned 12 Nov 2024

JONES, Joseph Charles Bayston

Resigned
Aldersgate Street, LondonEC1A 4HD
Born January 1994
Director
Appointed 09 Sept 2020
Resigned 04 Oct 2024

KNIGHT, Richard Daniel

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born January 1974
Director
Appointed 28 Jan 2016
Resigned 05 Mar 2020

LEECH, Benjamin Huw

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born March 1977
Director
Appointed 28 Jan 2016
Resigned 17 May 2018

WALKER, Christopher Edwin

Resigned
Charterhouse Square, LondonEC1M 6EH
Born June 1966
Director
Appointed 05 Mar 2020
Resigned 23 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
120 Aldersgate Street, LondonEC1A 4JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019

Equitix Fund Iii Lp

Ceased
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

44

Appoint Corporate Secretary Company With Name Date
24 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Incorporation Company
28 January 2016
NEWINCIncorporation