Background WavePink WaveYellow Wave

EQUITIX SOCIAL HOUSING (S) IV GP LIMITED (10159245)

EQUITIX SOCIAL HOUSING (S) IV GP LIMITED (10159245) is an active UK company. incorporated on 3 May 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 SOCIAL HOUSING (S) IV GP LIMITED has been registered for 9 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, WALKER, Christopher Edwin.

Company Number
10159245
Status
active
Type
ltd
Incorporated
3 May 2016
Age
9 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 SOCIAL HOUSING (S) IV GP LIMITED

EQUITIX SOCIAL HOUSING (S) IV GP LIMITED is an active company incorporated on 3 May 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 SOCIAL HOUSING (S) IV GP LIMITED was registered 9 years ago.(SIC: 68201)

Status

active

Active since 9 years ago

Company No

10159245

LTD Company

Age

9 Years

Incorporated 3 May 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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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: 20 March 2020To: 10 November 2020
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 10 December 2018To: 20 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 3 May 2016To: 10 December 2018
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Feb 17
Director Joined
Sept 19
Loan Secured
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 10 Sept 2019

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 22 Dec 2025

FYFE, Joanne Stonehouse

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born May 1966
Director
Appointed 04 Oct 2024
Resigned 01 Nov 2025

JONES, Joseph Charles Bayston

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

JONES, Sion Laurence

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 03 May 2016
Resigned 05 Mar 2020

SMITH, Jonathan Charles

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 03 May 2016
Resigned 05 Mar 2020

WALKER, Christopher Edwin

Resigned
Charterhouse Square, LondonEC1M 6EH
Born June 1966
Director
Appointed 05 Mar 2020
Resigned 09 Sept 2020

Persons with significant control

1

Equitix Fund Holdco 4 Lp

Active
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2016
Fundings
Financials
Latest Activities

Filing History

46

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 Total Exemption Full
5 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
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 Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 May 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
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
16 December 2020
AAMDAAMD
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
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 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
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 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
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Incorporation Company
3 May 2016
NEWINCIncorporation