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.
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 | : |
|
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 | 17 March 2020 | Active |
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 17 July 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 | 17 July 2019 | Active |
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 17 July 2019 | Active |
The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN | Director | 21 November 2018 | Active |
The Dell House, 16 Cobden Hill, Radlett, United Kingdom, WD7 7JR | Director | 21 November 2018 | Active |
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP | Director | 21 November 2018 | Active |
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP | Director | 17 July 2019 | Active |
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP | Director | 28 August 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Accounts | Legacy. | Download |
2023-09-25 | Other | Legacy. | Download |
2023-09-25 | Other | Legacy. | Download |
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-17 | Officers | Change corporate secretary company with change date. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-10 | Accounts | Legacy. | Download |
2022-08-10 | Other | Legacy. | Download |
2022-08-10 | Other | Legacy. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | 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 |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.