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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Corporate Secretary | 14 November 2018 | Active |
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 11 March 2019 | Active |
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 30 April 2021 | Active |
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 14 November 2018 | Active |
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 14 November 2018 | Active |
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA | Director | 03 July 2017 | Active |
264, Banbury Road, Oxford, United Kingdom, OX2 7DY | Director | 31 January 2016 | Active |
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP | Director | 14 November 2018 | Active |
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA | Director | 31 January 2016 | Active |
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP | Director | 28 August 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-31 | Accounts | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-09 | Officers | Change corporate secretary company with change date. | Download |
2022-12-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Legacy. | Download |
2020-10-12 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.