Company NameCivitas Spv25 Limited
Company StatusActive
Company Number10791473
CategoryPrivate Limited Company
Incorporation Date26 May 2017(6 years, 11 months ago)
Previous NameCivitas Spv7 Limited

Business Activity

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

Directors

Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 12 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(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance 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(10 months, 2 weeks after company formation)
Appointment Duration6 years
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Paul Ralph Bridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Gareth Anfield Jones
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Graham Charles Peck
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(9 months, 1 week 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, 3 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 NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 May 2017(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameLangham Hall UK Services Llp (Corporation)
StatusResigned
Appointed26 May 2017(same day as company formation)
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, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

2 November 2017Delivered on: 6 November 2017
Persons entitled: Lloyds Bank PLC Acting as Security Agent

Classification: A registered charge
Particulars: The chargor charges by way of a first legal mortgage all estates or interests in the following real property: rother heights, rother crescent, treeton registered at the land registry with title number SYK297835; whitwood grange, smawthorne lane registered at the land registry with title numbers WYK580364, WYK721497 & WYK880370; whitwood hall, 4 whitwood lane registered at the land registry with title number WYK426698; greenlands view, 45 kyles way, bartley green registered at the land registry with title number MM54411; whitwood house, 82 lumley street registered at the land registry with title number WYK139439; mythe end house, mytle road, tewkesbury registered at the land registry with title number GR92817; rose keys, gainsborough road, gringley on the hill registered at the land registry with title number NT275545; delrose house, 99 portsmouth road, woolston registered at the land registry with title number HP662307; abingdon house, 48 alexandra road registered at the land registry with title number MS84945; kingdom house, 463 retford road registered at the land registry with title number SYK243513; 374-376 winchester road registered at the land registry with title numbers HP672638 & HP102232; rose meadows, 119 station road, misterton registered at the land registry with title number NT320623; 216 lightwood road registered at the land registry with title number SF245445; 103-105 water lane totton registered at the land registry with title number HP647737; 55 cardinals gate registered at the land registry with title number CB53050; 3 rectory drive, march registered at the land registry with title number CB227793; 267 wellingborough road, rushden registered at the land registry with title number NN142958; 147 kedleston road, derby registered at the land registry with title number DY10925; arcacia 37A school road, newborough registered at the land registry with title number CB101677; 202 weston road registered at the land registry with title number SF138849; and 8 moreland avenue registered at the land registry with title number LL25213.
Outstanding

Filing History

5 January 2021Amended audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
2 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
9 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (146 pages)
9 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 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)
8 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 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
15 July 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
1 July 2019Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 2018 (2 pages)
24 June 2019Second filing for the notification of Civitas Social Housing Plc as a person with significant control (7 pages)
6 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
5 June 2019Director's details changed for Mr Paul Ralph Bridge on 20 April 2018 (2 pages)
5 June 2019Director's details changed for Mr Graham Charles Peck on 20 April 2018 (2 pages)
6 February 2019Audit 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 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (128 pages)
21 June 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
7 June 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
20 April 2018Appointment of Link Company Matters Limited as a secretary on 9 April 2018 (2 pages)
20 April 2018Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 20 April 2018 (1 page)
20 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)
16 February 2018Memorandum and Articles of Association (31 pages)
5 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2017Notification of Civitas Social Housing Plc as a person with significant control on 26 May 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/06/2019.
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2
(3 pages)
20 December 2017Notification of Civitas Social Housing Plc as a person with significant control on 26 May 2017 (2 pages)
20 December 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 26 May 2017 (1 page)
20 December 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 26 May 2017 (1 page)
20 December 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2
(3 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 1
(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)
15 November 2017Statement of capital on 15 November 2017
  • GBP 1
(3 pages)
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 November 2017Registration of charge 107914730001, created on 2 November 2017 (59 pages)
6 November 2017Registration of charge 107914730001, created on 2 November 2017 (59 pages)
27 September 2017Director's details changed for Mr Paul Bridge on 26 May 2017 (2 pages)
27 September 2017Director's details changed for Mr Paul Bridge on 26 May 2017 (2 pages)
26 September 2017Secretary's details changed for Langham Hall Uk Services Llp on 26 May 2017 (1 page)
26 September 2017Secretary's details changed for Langham Hall Uk Services Llp on 26 May 2017 (1 page)
30 August 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
30 August 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
26 June 2017Appointment of Mr Gareth Anfield Jones as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr Gareth Anfield Jones as a director on 26 June 2017 (2 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
31 May 2017Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Bailey London EC4M 7BA on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Thomas James Vince as a director on 26 May 2017 (1 page)
31 May 2017Appointment of Langham Hall Uk Services Llp as a secretary on 26 May 2017 (2 pages)
31 May 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 26 May 2017 (1 page)
31 May 2017Termination of appointment of Thomas James Vince as a director on 26 May 2017 (1 page)
31 May 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 26 May 2017 (1 page)
31 May 2017Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Bailey London EC4M 7BA on 31 May 2017 (1 page)
31 May 2017Appointment of Langham Hall Uk Services Llp as a secretary on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Thomas Clifford Pridmore as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Paul Bridge as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Paul Bridge as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Thomas Clifford Pridmore as a director on 26 May 2017 (2 pages)
26 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-26
  • GBP 1
(20 pages)
26 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-26
  • GBP 1
(20 pages)