UKBizDB.co.uk

CIVITAS SPV54 LIMITED

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

This company is commonly known as Civitas Spv54 Limited. The company was founded 6 years ago and was given the registration number 11039750. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CIVITAS SPV54 LIMITED
Company Number:11039750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
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, 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 Secretary09 April 2018Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director16 February 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

Director16 February 2018Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Corporate Secretary16 February 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary31 October 2017Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director16 February 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director31 October 2017Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director16 February 2018Active
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Director05 March 2018Active
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Director28 August 2019Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director31 October 2017Active

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:16 February 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
Norose Company Secretarial Services Limited
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
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
2023-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

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
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-10Accounts

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
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-04-05Capital

Capital allotment shares.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.