UKBizDB.co.uk

CIVITAS SPV67 LIMITED

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

This company is commonly known as Civitas Spv67 Limited. The company was founded 6 years ago and was given the registration number 10937929. 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 SPV67 LIMITED
Company Number:10937929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2017
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, 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

Director30 April 2021Active
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

Director30 April 2021Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director18 December 2017Active
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director30 August 2017Active
5, Old Bailey, London, England, EC4M 7BA

Director18 December 2017Active
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

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:18 December 2017
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
Fairhome Property Investments Ltd
Notified on:29 November 2017
Status:Active
Country of residence:England
Address:16, Carolina Way, Salford, England, M50 2ZY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stephen Green
Notified on:30 August 2017
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:16, Carolina Way, Salford, England, M50 2ZY
Nature of control:
  • Significant influence or control

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
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change corporate secretary company with change date.

Download
2023-01-11Address

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

Download
2022-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Legacy.

Download
2022-08-10Other

Legacy.

Download
2022-08-10Other

Legacy.

Download
2022-08-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-05Capital

Capital allotment shares.

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
2021-09-01Confirmation 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
2021-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.