Background WavePink WaveYellow Wave

EQUITIX EXETER (S) III GP LIMITED (SC525304)

EQUITIX EXETER (S) III GP LIMITED (SC525304) is an active UK company. incorporated on 27 January 2016. with registered office in Bellshill. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. EQUITIX EXETER (S) III GP LIMITED has been registered for 10 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, WALKER, Christopher Edwin.

Company Number
SC525304
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
Avondale House Suite 1l-1o, Bellshill, ML4 3NJ
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 (S) III GP LIMITED

EQUITIX EXETER (S) III GP LIMITED is an active company incorporated on 27 January 2016 with the registered office located in Bellshill. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. EQUITIX EXETER (S) III GP LIMITED was registered 10 years ago.(SIC: 68201)

Status

active

Active since 10 years ago

Company No

SC525304

LTD Company

Age

10 Years

Incorporated 27 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 2 September 2025 (6 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

Avondale House Suite 1l-1o Strathclyde Business Park Bellshill, ML4 3NJ,

Previous Addresses

Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill, Lanarkshire ML4 3PB Scotland
From: 27 January 2016To: 11 November 2020
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jul 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
Sept 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Secured
Aug 21
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
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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
Strathclyde Business Park, BellshillML4 3NJ
Born June 1966
Director
Appointed 01 Nov 2025

FYFE, Joanne Stonehouse

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

HOLMAN, Hannah

Resigned
Strathclyde Business Park, BellshillML4 3NJ
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

JONES, Sion Laurence

Resigned
Kestrel View, Bellshill, LanarkshireML4 3PB
Born April 1974
Director
Appointed 26 Mar 2018
Resigned 05 Mar 2020

KNIGHT, Richard Daniel

Resigned
Kestrel View, Bellshill, LanarkshireML4 3PB
Born January 1974
Director
Appointed 27 Jan 2016
Resigned 05 Mar 2020

LEECH, Benjamin Huw

Resigned
Kestrel View, Bellshill, LanarkshireML4 3PB
Born March 1977
Director
Appointed 27 Jan 2016
Resigned 17 May 2018

SMITH, Jonathan Charles

Resigned
Kestrel View, Bellshill, LanarkshireML4 3PB
Born February 1980
Director
Appointed 26 Mar 2018
Resigned 05 Mar 2020

WALKER, Christopher Edwin

Resigned
Strathclyde Business Park, BellshillML4 3NJ
Born June 1966
Director
Appointed 27 May 2020
Resigned 23 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Martello Court Admiral Park St, GuernseyGY1 3HB

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

51

Appoint Corporate Secretary Company With Name Date
24 December 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 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 Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
23 November 2020
AAMDAAMD
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 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
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 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
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
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
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Resolution
18 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Incorporation Company
27 January 2016
NEWINCIncorporation