UKBizDB.co.uk

CIVITAS SPV134 LIMITED

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

This company is commonly known as Civitas Spv134 Limited. The company was founded 5 years ago and was given the registration number 11689461. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CIVITAS SPV134 LIMITED
Company Number:11689461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased 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 Secretary17 March 2020Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director17 July 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

Director17 July 2019Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director17 July 2019Active
The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN

Director21 November 2018Active
The Dell House, 16 Cobden Hill, Radlett, United Kingdom, WD7 7JR

Director21 November 2018Active
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Director21 November 2018Active
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Director17 July 2019Active
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Director28 August 2019Active

People with Significant Control

Civitas Social Housing Finance Company 5 Limited
Notified on:11 February 2021
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:17 July 2019
Status:Active
Country of residence:England
Address:Beaufort House, 51 New North Road, 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
Carisbrook Properties Ltd
Notified on:21 November 2018
Status:Active
Country of residence:United Kingdom
Address:The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN
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 (6 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Change corporate secretary company with change date.

Download
2023-01-17Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-10Accounts

Legacy.

Download
2022-08-10Other

Legacy.

Download
2022-08-10Other

Legacy.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

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
2021-05-11Officers

Termination director company with name termination date.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.