Company NameCivitas Spv31 Limited
Company StatusActive
Company Number10974889
CategoryPrivate Limited Company
Incorporation Date21 September 2017(6 years, 7 months ago)
Previous NameSPV Bcp 4 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
Appointed04 October 2017(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months
RoleCompany 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
Appointed04 October 2017(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 7 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(6 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
Appointed21 September 2017(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Ikhlaq Ahmed
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Paul Ralph Bridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(1 week, 6 days after company formation)
Appointment Duration6 years (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(5 months, 2 weeks 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(1 year, 11 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
Appointed21 September 2017(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameLangham Hall UK Services Llp (Corporation)
StatusResigned
Appointed04 October 2017(1 week, 6 days after company formation)
Appointment Duration6 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, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 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 BGL136809. 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 71 main rd romford registered at the land registry with title number BGL136809.
Outstanding
29 May 2018Delivered on: 6 June 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the land and buildings known as 71 main rd, romford, london, RM2 5EH registered at the land registry with the title number BGL136809.
Outstanding

Filing History

6 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
15 October 2020Confirmation statement made on 4 October 2020 with updates (3 pages)
12 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
12 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (146 pages)
12 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
19 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (20 pages)
14 October 2019Confirmation statement made on 4 October 2019 with no updates (3 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 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
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)
16 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
30 October 2018Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 2018 (2 pages)
23 October 2018Second filing for the notification of Civitas Social Housing Plc as a person with significant control (7 pages)
11 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
11 October 2018Director's details changed for Mr Thomas Clifford Pridmore on 1 November 2017 (2 pages)
9 October 2018Director's details changed for Mr Graham Charles Peck on 19 April 2018 (2 pages)
28 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 June 2018Memorandum and Articles of Association (9 pages)
21 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 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)
6 June 2018Registration of charge 109748890001, created on 29 May 2018 (55 pages)
19 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 19 April 2018 (1 page)
19 April 2018Termination of appointment of Langham Hall Uk Services Llp as a secretary on 9 April 2018 (1 page)
19 April 2018Appointment of Link Company Matters Limited as a secretary on 9 April 2018 (2 pages)
23 March 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 2
(3 pages)
14 March 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
13 March 2018Appointment of Mr Graham Peck as a director on 5 March 2018 (2 pages)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
(3 pages)
26 January 2018Statement by Directors (1 page)
26 January 2018Statement of capital on 26 January 2018
  • GBP 2
(3 pages)
26 January 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 19/01/2018
(1 page)
26 January 2018Solvency Statement dated 19/01/18 (1 page)
4 December 2017Registered office address changed from 43 Berkeley Square London W1J 5FJ United Kingdom to 5 Old Bailey London EC4M 7BA on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 43 Berkeley Square London W1J 5FJ United Kingdom to 5 Old Bailey London EC4M 7BA on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Paul Bridge as a director on 4 October 2017 (2 pages)
4 December 2017Notification of Civitas Social Housing Plc as a person with significant control on 4 October 2017 (2 pages)
4 December 2017Appointment of Mr Thomas Clifford Pridmore as a director on 4 October 2017 (2 pages)
4 December 2017Termination of appointment of Ikhlaq Ahmed as a director on 4 October 2017 (1 page)
4 December 2017Appointment of Mr Andrew Joseph Dawber as a director on 4 October 2017 (2 pages)
4 December 2017Termination of appointment of Ikhlaq Ahmed as a director on 4 October 2017 (1 page)
4 December 2017Appointment of Mr Paul Bridge as a director on 4 October 2017 (2 pages)
4 December 2017Appointment of Mr Thomas Clifford Pridmore as a director on 4 October 2017 (2 pages)
4 December 2017Appointment of Mr Andrew Joseph Dawber as a director on 4 October 2017 (2 pages)
4 December 2017Notification of Civitas Social Housing Plc as a person with significant control on 4 October 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 23/10/2018.
(3 pages)
4 December 2017Appointment of Langham Hall Uk Services Llp as a secretary on 4 October 2017 (2 pages)
4 December 2017Appointment of Langham Hall Uk Services Llp as a secretary on 4 October 2017 (2 pages)
4 October 2017Termination of appointment of Thomas James Vince as a director on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Thomas James Vince as a director on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Ikhlaq Ahmed as a director on 4 October 2017 (2 pages)
4 October 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 October 2017 (1 page)
4 October 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 4 October 2017 (1 page)
4 October 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 4 October 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
4 October 2017Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 43 Berkeley Square London W1J 5FJ on 4 October 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
4 October 2017Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 43 Berkeley Square London W1J 5FJ on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Ikhlaq Ahmed as a director on 4 October 2017 (2 pages)
21 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-21
  • GBP 1
(20 pages)
21 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-21
  • GBP 1
(20 pages)