Company NameEquitix Exeter (S) Iii Gp Limited
Company StatusActive
Company NumberSC525304
CategoryPrivate Limited Company
Incorporation Date27 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
Appointed27 May 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House Suite 1l-1o Strathclyde Business Pa
Bellshill
ML4 3NJ
Scotland
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
Appointed27 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
Appointed27 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
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a, Willow House Kestrel View
Strathclyde Business Park
Bellshill, Lanarkshire
ML4 3PB
Scotland
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2020)
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, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

27 July 2021Delivered on: 2 August 2021
Persons entitled: U.S. Bank Trustees Limited as Security Trustee

Classification: A registered charge
Outstanding
21 April 2021Delivered on: 22 April 2021
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
30 March 2021Delivered on: 1 April 2021
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

23 November 2020Amended accounts for a dormant company made up to 31 December 2019 (21 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)
11 November 2020Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 9 November 2020 (2 pages)
21 September 2020Appointment of Mr Joseph Charles Bayston Jones as a director on 9 September 2020 (2 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
27 May 2020Appointment of Mr Christopher Edwin Walker as a director on 27 May 2020 (2 pages)
5 March 2020Termination of appointment of Sion Laurence Jones as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Jonathan Charles Smith as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Richard Daniel Knight as a director on 5 March 2020 (1 page)
3 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
18 November 2019Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 18 November 2019 (2 pages)
2 October 2019Cessation of Equitix Fund Iii Lp as a person with significant control on 1 October 2019 (1 page)
2 October 2019Notification of Equitix Fund Holdco 3 Limited as a person with significant control on 1 October 2019 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (20 pages)
12 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
23 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)
27 March 2018Appointment of Mr Jonathan Charles Smith as a director on 26 March 2018 (2 pages)
26 March 2018Appointment of Mr Sion Laurence Jones as a director on 26 March 2018 (2 pages)
31 January 2018Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 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)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 August 2016Registration of charge SC5253040001, created on 22 July 2016 (23 pages)
1 August 2016Registration of charge SC5253040001, created on 22 July 2016 (23 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
(40 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
(40 pages)