Company NameCivitas Spv103 Limited
Company StatusActive
Company Number11500596
CategoryPrivate Limited Company
Incorporation Date6 August 2018(5 years, 7 months ago)
Previous NameGlobal Ws Spv Limited

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
Appointed06 September 2018(1 month after company formation)
Appointment Duration5 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
Appointed06 September 2018(1 month after company formation)
Appointment Duration5 years, 6 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(2 years, 8 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
Appointed08 November 2018(3 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Faisal Lalani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlotte House Stanier Way
The Wyvern Business Park
Derby
Derbyshire
DE21 6BF
Director NameMr Jamil Mawji
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed06 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House Stanier Way
The Wyvern Business Park
Derby
Derbyshire
DE21 6BF
Director NameMr Graham Charles Peck
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(1 month 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
Devon
EX4 4EP
Director NameMr Paul Ralph Bridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(1 month after company formation)
Appointment Duration5 years (resigned 04 October 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Subbash Chandra Thammanna
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(1 year 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
Devon
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 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

17 November 2022Delivered on: 25 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold property known as 5 st michaels avenue, northampton (NN1 4JQ) registered at the land registry with title number NN37902. Please refer to the instrument for further details.
Outstanding
28 November 2018Delivered on: 3 December 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The properties known as 5-9 st michaels avenue northampton registered at the land registry with title numbers NN37902, NN29718, NN131506. Please refer to the charging instrument for further details.
Outstanding

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
23 January 2023Change of details for Civitas Social Housing Finance Company 3 Limited as a person with significant control on 11 January 2023 (2 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
8 December 2022Registered office address changed from Beaufort House, 51 New North Road Exeter Devon EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 8 December 2022 (1 page)
8 December 2022Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page)
25 November 2022Registration of charge 115005960002, created on 17 November 2022 (67 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)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
8 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
5 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 4
(3 pages)
8 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (16 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)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 August 2021Confirmation statement made on 5 August 2021 with updates (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)
12 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (146 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 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)
19 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
19 August 2019Director's details changed for Mr Thomas Clifford Pridmore on 5 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Graham Charles Peck on 5 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Paul Ralph Bridge on 5 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Andrew Joseph Dawber on 5 August 2019 (2 pages)
8 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 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
15 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (152 pages)
18 December 2018Memorandum and Articles of Association (15 pages)
18 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 December 2018Statement by Directors (1 page)
12 December 2018Solvency Statement dated 21/11/18 (1 page)
12 December 2018Resolutions
  • RES13 ‐ Share premium cancelled 21/11/2018
(1 page)
12 December 2018Statement of capital on 12 December 2018
  • GBP 2.00
(3 pages)
5 December 2018Notification of Civitas Social Housing Finance Company 3 Limited as a person with significant control on 21 November 2018 (2 pages)
5 December 2018Cessation of Civitas Social Housing Plc as a person with significant control on 21 November 2018 (1 page)
3 December 2018Registration of charge 115005960001, created on 28 November 2018 (63 pages)
3 December 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 2
(3 pages)
19 November 2018Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
16 November 2018Appointment of Link Company Matters Limited as a secretary on 8 November 2018 (2 pages)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-06
(3 pages)
14 September 2018Termination of appointment of Jamil Mawji as a director on 6 September 2018 (1 page)
14 September 2018Appointment of Mr Andrew Joseph Dawber as a director on 6 September 2018 (2 pages)
14 September 2018Termination of appointment of Faisal Lalani as a director on 6 September 2018 (1 page)
14 September 2018Notification of Civitas Social Housing Plc as a person with significant control on 6 September 2018 (2 pages)
14 September 2018Appointment of Mr Paul Ralph Bridge as a director on 6 September 2018 (2 pages)
14 September 2018Appointment of Mr Graham Charles Peck as a director on 6 September 2018 (2 pages)
14 September 2018Cessation of Global Capital Holdings Ltd as a person with significant control on 6 September 2018 (1 page)
14 September 2018Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to Beaufort House, 51 New North Road Exeter Devon EX4 4EP on 14 September 2018 (1 page)
14 September 2018Appointment of Mr Thomas Clifford Pridmore as a director on 6 September 2018 (2 pages)
6 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-06
  • GBP 1
(24 pages)