Company NameCivitas Spv93 Limited
Company StatusActive
Company Number11043111
CategoryPrivate Limited Company
Incorporation Date1 November 2017(6 years, 5 months ago)
Previous NameFPI Co 214 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
Appointed10 September 2018(10 months, 1 week after company formation)
Appointment Duration5 years, 7 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
Appointed10 September 2018(10 months, 1 week after company formation)
Appointment Duration5 years, 7 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, 6 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
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed10 September 2018(10 months, 1 week after company formation)
Appointment Duration5 years, 7 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Robert James Tucker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(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
Appointed20 April 2018(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 20 April 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
Appointed20 April 2018(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 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
Appointed10 September 2018(10 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (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, 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

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 Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (7 months from now)

Charges

15 August 2019Delivered on: 20 August 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as heaton lodge, 320-322 wellington road, heaton chapel, stockport, registered at the land registry with title numbers CH52112 and GM563578. For more details please refer to the instrument.
Outstanding

Filing History

18 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (134 pages)
27 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
27 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
10 October 2023Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023 (1 page)
3 February 2023Change of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on 11 January 2023 (2 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
9 December 2022Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page)
9 December 2022Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 9 December 2022 (1 page)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
1 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (151 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 May 2021Appointment of Mrs Claire Louise Fahey 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)
23 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages)
12 November 2020Confirmation statement made on 31 October 2020 with updates (3 pages)
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (146 pages)
8 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with updates (4 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)
20 August 2019Registration of charge 110431110001, created on 15 August 2019 (76 pages)
9 August 2019Director's details changed for Mr Paul Ralph Bridge on 11 May 2019 (2 pages)
7 August 2019Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
1 August 2019Notification of Civitas Social Housing Finance Company 4 Limited as a person with significant control on 18 July 2019 (2 pages)
1 August 2019Cessation of Civitas Social Housing Plc as a person with significant control on 18 July 2019 (1 page)
12 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
12 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (153 pages)
12 July 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
15 April 2019Statement by Directors (1 page)
15 April 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 21/03/2019
(1 page)
15 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2019Memorandum and Articles of Association (20 pages)
15 April 2019Solvency Statement dated 21/03/19 (1 page)
15 April 2019Statement of capital on 15 April 2019
  • GBP 101
(3 pages)
1 April 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 101
(3 pages)
13 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
(3 pages)
30 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
28 September 2018Appointment of Link Company Matters Limited as a secretary on 10 September 2018 (2 pages)
28 September 2018Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 28 September 2018 (1 page)
28 September 2018Appointment of Mr Graham Charles Peck as a director on 10 September 2018 (2 pages)
28 September 2018Appointment of Mr Thomas Clifford Pridmore as a director on 10 September 2018 (2 pages)
28 September 2018Appointment of Mr Andrew Joseph Dawber as a director on 10 September 2018 (2 pages)
24 September 2018Termination of appointment of Robert James Tucker as a director on 20 April 2018 (1 page)
21 September 2018Notification of Civitas Social Housing Plc as a person with significant control on 20 April 2018 (2 pages)
21 September 2018Termination of appointment of Gareth Anfield Jones as a director on 20 April 2018 (1 page)
21 September 2018Appointment of Mr Gareth Anfield Jones as a director on 20 April 2018 (2 pages)
21 September 2018Cessation of Fairhome Property Investments Ltd as a person with significant control on 20 April 2018 (1 page)
21 September 2018Appointment of Mr Paul Ralph Bridge as a director on 20 April 2018 (2 pages)
20 September 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
20 September 2018Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 5 Old Bailey London EC4M 7BA on 20 September 2018 (1 page)
30 November 2017Cessation of Robert James Tucker as a person with significant control on 29 November 2017 (1 page)
30 November 2017Notification of Fairhome Property Investments Ltd as a person with significant control on 29 November 2017 (2 pages)
30 November 2017Cessation of Robert James Tucker as a person with significant control on 29 November 2017 (1 page)
30 November 2017Notification of Fairhome Property Investments Ltd as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 16 Carolina Way Quays Reach Salford M50 2ZY on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 16 Carolina Way Quays Reach Salford M50 2ZY on 29 November 2017 (1 page)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)