UKBizDB.co.uk

CIVITAS SOCIAL HOUSING PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Civitas Social Housing Plc. The company was founded 7 years ago and was given the registration number 10402528. The firm's registered office is in EXETER. You can find them at Beaufort House, 51 New North Road, Exeter, . This company's SIC code is 64306 - Activities of real estate investment trusts.

Company Information

Name:CIVITAS SOCIAL HOUSING PLC
Company Number:10402528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary28 March 2018Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director29 June 2023Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director29 June 2023Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director29 June 2023Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director29 June 2023Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director29 June 2023Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director29 June 2023Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Corporate Secretary24 October 2016Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary29 September 2016Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director24 October 2016Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director24 October 2016Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director21 November 2019Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director24 October 2016Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director29 September 2016Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director24 October 2016Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Director29 September 2016Active

People with Significant Control

Norose Company Secretarial Services Limited
Notified on:29 September 2016
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Capital

Capital allotment shares.

Download
2024-03-28Capital

Capital allotment shares.

Download
2024-03-11Capital

Capital allotment shares.

Download
2024-02-14Resolution

Resolution.

Download
2024-02-14Incorporation

Re registration memorandum articles.

Download
2024-02-14Change of name

Certificate re registration public limited company to private.

Download
2024-02-14Change of name

Reregistration public to private company.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-02Capital

Capital allotment shares.

Download
2023-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-23Resolution

Resolution.

Download
2023-10-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-08-18Auditors

Auditors resignation company.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.