Background WavePink WaveYellow Wave

EQUINOX PROPERTY HOLDINGS LIMITED (12208644)

EQUINOX PROPERTY HOLDINGS LIMITED (12208644) is an active UK company. incorporated on 16 September 2019. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. EQUINOX PROPERTY HOLDINGS LIMITED has been registered for 6 years. Current directors include CANDON, Daniel Peter John, HUMPHREY, Saul David, MILES, Edward Donald and 2 others.

Company Number
12208644
Status
active
Type
ltd
Incorporated
16 September 2019
Age
6 years
Address
Town Hall, Great Yarmouth, NR30 2QF
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CANDON, Daniel Peter John, HUMPHREY, Saul David, MILES, Edward Donald, OXTOBY, Sheila Joan, SMITH, Charlotte Irene
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINOX PROPERTY HOLDINGS LIMITED

EQUINOX PROPERTY HOLDINGS LIMITED is an active company incorporated on 16 September 2019 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. EQUINOX PROPERTY HOLDINGS LIMITED was registered 6 years ago.(SIC: 68201)

Status

active

Active since 6 years ago

Company No

12208644

LTD Company

Age

6 Years

Incorporated 16 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Town Hall Hall Plain Great Yarmouth, NR30 2QF,

Previous Addresses

Greyfriars House Greyfriars Way Great Yarmouth Norfolk NR30 2QE England
From: 17 July 2023To: 3 September 2024
Greyfriars House Greyfriars Way Norwich Norfolk NR30 2QE
From: 24 September 2019To: 17 July 2023
Town Hall Hall Plain Great Yarmouth Norfolk NR30 2QF United Kingdom
From: 16 September 2019To: 24 September 2019
Timeline

34 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Capital Update
Jul 23
Funding Round
Jul 23
Funding Round
Mar 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
May 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BALDWIN, Harvey James

Active
Hall Plain, Great YarmouthNR30 2QF
Secretary
Appointed 06 Feb 2026

CANDON, Daniel Peter John

Active
Hall Plain, Great YarmouthNR30 2QF
Born October 1981
Director
Appointed 19 May 2023

HUMPHREY, Saul David

Active
Hall Plain, Great YarmouthNR30 2QF
Born February 1967
Director
Appointed 01 Apr 2021

MILES, Edward Donald

Active
Hall Plain, Great YarmouthNR30 2QF
Born February 1972
Director
Appointed 16 Sept 2019

OXTOBY, Sheila Joan

Active
Hall Plain, Great YarmouthNR30 2QF
Born November 1969
Director
Appointed 13 Jan 2026

SMITH, Charlotte Irene

Active
Hall Plain, Great YarmouthNR30 2QF
Born August 1988
Director
Appointed 13 Jan 2026

GEORGE, Simon Ian

Resigned
Greyfriars Way, NorwichNR30 2QE
Secretary
Appointed 28 Jan 2020
Resigned 28 Feb 2021

BOYCE, Paula

Resigned
Hall Plain, Great YarmouthNR30 2QF
Born September 1967
Director
Appointed 21 Jan 2020
Resigned 31 Jan 2026

CANDON, Daniel Peter John

Resigned
Greyfriars Way, NorwichNR30 2QE
Born October 1981
Director
Appointed 19 May 2023
Resigned 07 Jun 2023

CORE, George Vincent

Resigned
Martineau Lane, NorwichNR1 2DH
Born May 1960
Director
Appointed 16 Sept 2019
Resigned 18 Sept 2019

GEORGE, Simon Ian

Resigned
Greyfriars Way, Great YarmouthNR30 2QE
Born January 1972
Director
Appointed 16 Sept 2019
Resigned 28 Feb 2021

GLASON, David Charles

Resigned
Hall Plain, Great YarmouthNR30 2QF
Born March 1973
Director
Appointed 16 Sept 2019
Resigned 30 Jun 2020

PLANT, Graham Robert

Resigned
Hall Plain, Great YarmouthNR30 2QF
Born February 1957
Director
Appointed 16 Sept 2019
Resigned 18 May 2023

SHAW, Neil Andrew

Resigned
Greyfriars Way, Great YarmouthNR30 2QE
Born June 1971
Director
Appointed 16 Sept 2019
Resigned 18 Dec 2019

TURNER, Nicola

Resigned
Hall Plain, Great YarmouthNR30 2QF
Born February 1974
Director
Appointed 30 Jun 2020
Resigned 04 May 2025
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
24 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 July 2023
SH19Statement of Capital
Legacy
20 July 2023
SH20SH20
Legacy
20 July 2023
CAP-SSCAP-SS
Resolution
20 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Incorporation Company
16 September 2019
NEWINCIncorporation