Company NameEquitix Grimsby (S) Ma 1 Gp Limited
Company StatusActive
Company NumberSC524516
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Charlotte Sophie Ellen Douglass
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Christopher Edwin Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Joseph Charles Bayston Jones
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
3rd Floor (South)
London
EC1A 4HD
Director NameMr Benjamin Huw Leech
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSuite 1a, Willow House Kestrel View
Strathclyde Business Park
Bellshill, Lanarkshire
ML4 3PB
Scotland
Director NameMr Richard Daniel Knight
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a, Willow House Kestrel View
Strathclyde Business Park
Bellshill, Lanarkshire
ML4 3PB
Scotland

Location

Registered AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

18 December 2020Amended accounts for a dormant company made up to 31 December 2019 (26 pages)
11 November 2020Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 9 November 2020 (2 pages)
11 November 2020Registered office address changed from Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill, Lanarkshire ML4 3PB Scotland to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 11 November 2020 (1 page)
21 September 2020Appointment of Mr Joseph Charles Bayston Jones as a director on 9 September 2020 (2 pages)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 March 2020Appointment of Mr Christopher Edwin Walker as a director on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Richard Daniel Knight as a director on 5 March 2020 (1 page)
3 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (20 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
17 May 2018Termination of appointment of Benjamin Huw Leech as a director on 17 May 2018 (1 page)
17 May 2018Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 17 May 2018 (2 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
22 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
(40 pages)