Company NameCivitas Spv17 Limited
Company StatusActive
Company Number10479036
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)
Previous NameFPI Co 85 Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMrs Claire Louise Fahey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed09 April 2018(1 year, 4 months after company formation)
Appointment Duration6 years
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Paul Stephen Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Gareth Anfield Jones
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(4 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Paul Ralph Bridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 04 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Graham Charles Peck
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP
Director NameMr Subbash Chandra Thammanna
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2021)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP
Secretary NameLangham Hall UK Services Llp (Corporation)
StatusResigned
Appointed02 August 2017(8 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 09 April 2018)
Correspondence Address5 Old Bailey
London
EC4M 7BA

Location

Registered AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

13 February 2023Delivered on: 21 February 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee

Classification: A registered charge
Particulars: First legal mortgage over the property (as defined in the instrument), including over the property registered under title number SY687460. For further details, please refer to the instrument.
Outstanding
4 June 2021Delivered on: 10 June 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The land charged by the chargor included 90 hersham road registered at the land registry with title number SY687460.
Outstanding
15 November 2017Delivered on: 15 November 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The land charged by the chargor included the property known as 90 hersham road, walton on thames KT12 5NU, registered at the land registry with title number SY687460. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument.
Outstanding

Filing History

13 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (134 pages)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
9 October 2023Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023 (1 page)
22 February 2023Satisfaction of charge 104790360002 in full (1 page)
22 February 2023Satisfaction of charge 104790360001 in full (1 page)
21 February 2023Registration of charge 104790360003, created on 13 February 2023 (15 pages)
28 December 2022Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page)
28 December 2022Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 28 December 2022 (1 page)
28 December 2022Change of details for Civitas Social Housing Plc as a person with significant control on 7 December 2022 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
13 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
29 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
25 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (150 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 June 2021Registration of charge 104790360002, created on 4 June 2021 (76 pages)
13 May 2021Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021 (2 pages)
12 May 2021Appointment of Mr Thomas Clifford Pridmore as a director on 30 April 2021 (2 pages)
12 May 2021Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021 (1 page)
12 May 2021Appointment of Mr Andrew Joseph Dawber as a director on 30 April 2021 (2 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
23 December 2020Confirmation statement made on 20 December 2020 with updates (3 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (146 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages)
9 September 2019Appointment of Mr Subbash Chandra Thammanna as a director on 28 August 2019 (2 pages)
6 September 2019Termination of appointment of Graham Charles Peck as a director on 28 August 2019 (1 page)
9 August 2019Director's details changed for Mr Paul Ralph Bridge on 11 May 2019 (2 pages)
15 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (152 pages)
15 July 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
15 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 February 2019Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 2018 (2 pages)
17 January 2019Second filing for the notification of Civitas Social Housing Plc as a person with significant control (7 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 December 2018Director's details changed for Mr Graham Charles Peck on 18 April 2018 (2 pages)
22 August 2018Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
21 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 June 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
21 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (128 pages)
18 April 2018Appointment of Link Company Matters Limited as a secretary on 9 April 2018 (2 pages)
18 April 2018Registered office address changed from 5 Old Bailey London EC4M 7BA to Beaufort House 51 New North Road Exeter EX4 4EP on 18 April 2018 (1 page)
18 April 2018Termination of appointment of Langham Hall Uk Services Llp as a secretary on 9 April 2018 (1 page)
13 March 2018Appointment of Mr Graham Peck as a director on 5 March 2018 (2 pages)
13 March 2018Termination of appointment of Gareth Anfield Jones as a director on 5 March 2018 (1 page)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
14 February 2018Memorandum and Articles of Association (20 pages)
5 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
19 December 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 101
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 101
(3 pages)
23 November 2017Cessation of Paul Stephen Green as a person with significant control on 31 March 2017 (1 page)
23 November 2017Notification of Civitas Social Housing Plc as a person with significant control on 31 March 2017
  • ANNOTATION Clarification a second filed PCS02 was registered on 17/01/2019.
(3 pages)
23 November 2017Notification of Civitas Social Housing Plc as a person with significant control on 31 March 2017 (2 pages)
23 November 2017Cessation of Paul Stephen Green as a person with significant control on 31 March 2017 (1 page)
15 November 2017Registration of charge 104790360001, created on 15 November 2017 (59 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 100
(3 pages)
15 November 2017Registration of charge 104790360001, created on 15 November 2017 (59 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 100
(3 pages)
15 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 09/11/2017
(1 page)
15 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 09/11/2017
(1 page)
14 November 2017Solvency Statement dated 06/11/17 (1 page)
14 November 2017Statement by Directors (1 page)
14 November 2017Statement by Directors (1 page)
14 November 2017Solvency Statement dated 06/11/17 (1 page)
6 September 2017Director's details changed for Mr Paul Bridge on 31 March 2017 (2 pages)
6 September 2017Secretary's details changed for Langham Hall Uk Services Llp on 2 August 2017 (1 page)
6 September 2017Secretary's details changed for Langham Hall Uk Services Llp on 2 August 2017 (1 page)
6 September 2017Director's details changed for Mr Paul Bridge on 31 March 2017 (2 pages)
9 August 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
9 August 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
8 August 2017Appointment of Langham Hall Uk Services Llp as a secretary on 2 August 2017 (2 pages)
8 August 2017Appointment of Langham Hall Uk Services Llp as a secretary on 2 August 2017 (2 pages)
9 June 2017Termination of appointment of Paul Stephen Green as a director on 31 March 2017 (2 pages)
9 June 2017Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 9 June 2017 (2 pages)
9 June 2017Appointment of Mr Paul Bridge as a director on 31 March 2017 (3 pages)
9 June 2017Appointment of Mr Gareth Anfield Jones as a director on 31 March 2017 (3 pages)
9 June 2017Appointment of Mr Paul Bridge as a director on 31 March 2017 (3 pages)
9 June 2017Termination of appointment of Paul Stephen Green as a director on 31 March 2017 (2 pages)
9 June 2017Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 9 June 2017 (2 pages)
9 June 2017Appointment of Mr Gareth Anfield Jones as a director on 31 March 2017 (3 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)