UKBizDB.co.uk

CIVITAS SPV101 LIMITED

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

This company is commonly known as Civitas Spv101 Limited. The company was founded 8 years ago and was given the registration number 09978282. The firm's registered office is in EXETER. You can find them at Beaufort House, 51 New North Road, Exeter, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CIVITAS SPV101 LIMITED
Company Number:09978282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary14 November 2018Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director11 March 2019Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director30 April 2021Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director14 November 2018Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director14 November 2018Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director03 July 2017Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director31 January 2016Active
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Director14 November 2018Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director31 January 2016Active
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Director28 August 2019Active

People with Significant Control

Civitas Social Housing Finance Company 4 Limited
Notified on:18 July 2019
Status:Active
Country of residence:United Kingdom
Address:Link Company Matters Limited, 6th Floor, London, United Kingdom, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Civitas Social Housing Plc
Notified on:14 November 2018
Status:Active
Country of residence:United Kingdom
Address:Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Specialised Supported Housing Limited
Notified on:12 December 2016
Status:Active
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Louise Powell
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah Martine Gabrielle Livingston
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-09Officers

Change corporate secretary company with change date.

Download
2022-12-09Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Legacy.

Download
2020-10-12Other

Legacy.

Download

Copyright © 2024. All rights reserved.