UKBizDB.co.uk

CIVITAS SPV116 LIMITED

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

This company is commonly known as Civitas Spv116 Limited. The company was founded 5 years ago and was given the registration number 11504399. 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 68100 - Buying and selling of own real estate.

Company Information

Name:CIVITAS SPV116 LIMITED
Company Number:11504399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
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, England, EX4 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary08 November 2018Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director08 November 2018Active
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

Director24 August 2018Active
Ferham House, Kimberworth Road, Rotherham, United Kingdom, S61 1AJ

Secretary07 August 2018Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director24 August 2018Active
Ferham House, Kimberworth Road, Rotherham, United Kingdom, S61 1AJ

Director07 August 2018Active
Beaufort House, 51, New North Road, Exeter, England, EX4 4EP

Director24 August 2018Active
Beaufort House, 51, New North Road, Exeter, England, EX4 4EP

Director28 August 2019Active
Ferham House, Kimberworth Road, Rotherham, United Kingdom, S61 1AJ

Director07 August 2018Active

People with Significant Control

Civitas Social Housing Finance Company 3 Limited
Notified on:21 November 2018
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:24 August 2018
Status:Active
Country of residence:England
Address:Beaufort House, 51, Exeter, England, EX4 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cairnwell Estates Limited
Notified on:07 August 2018
Status:Active
Country of residence:United Kingdom
Address:Ferham House, Kimberworth Road, Rotherham, United Kingdom, S61 1AJ
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
2024-05-23Officers

Change corporate secretary company with change date.

Download
2024-05-21Address

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

Download
2023-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-26Accounts

Legacy.

Download
2023-10-26Other

Legacy.

Download
2023-10-26Other

Legacy.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-08Officers

Change corporate secretary company with change date.

Download
2022-12-08Address

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

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Capital

Capital allotment shares.

Download
2021-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.