65 Gresham Street
London
EC2V 7NQ
Director Name | Mr Thomas Clifford Pridmore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Claire Louise Fahey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2018(3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Faisal Lalani |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlotte House Stanier Way The Wyvern Business Park Derby Derbyshire DE21 6BF |
Director Name | Mr Jamil Mawji |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlotte House Stanier Way The Wyvern Business Park Derby Derbyshire DE21 6BF |
Director Name | Mr Graham Charles Peck |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House, 51 New North Road Exeter Devon EX4 4EP |
Director Name | Mr Paul Ralph Bridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(1 month after company formation) |
Appointment Duration | 5 years (resigned 04 October 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Subbash Chandra Thammanna |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2021) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House, 51 New North Road Exeter Devon EX4 4EP |
Registered Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
17 November 2022 | Delivered 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 2018 | Delivered 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 |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Change of details for Civitas Social Housing Finance Company 3 Limited as a person with significant control on 11 January 2023 (2 pages) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
8 December 2022 | Registered 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 2022 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page) |
25 November 2022 | Registration of charge 115005960002, created on 17 November 2022 (67 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
8 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
5 April 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
8 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (150 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 August 2021 | Confirmation statement made on 5 August 2021 with updates (3 pages) |
13 May 2021 | Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021 (2 pages) |
12 May 2021 | Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021 (1 page) |
12 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (146 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
9 September 2019 | Appointment of Mr Subbash Chandra Thammanna as a director on 28 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Graham Charles Peck as a director on 28 August 2019 (1 page) |
19 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
19 August 2019 | Director's details changed for Mr Thomas Clifford Pridmore on 5 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr Graham Charles Peck on 5 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr Paul Ralph Bridge on 5 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr Andrew Joseph Dawber on 5 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Mr Paul Ralph Bridge on 11 May 2019 (2 pages) |
15 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
15 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
15 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (152 pages) |
18 December 2018 | Memorandum and Articles of Association (15 pages) |
18 December 2018 | Resolutions
|
12 December 2018 | Statement by Directors (1 page) |
12 December 2018 | Solvency Statement dated 21/11/18 (1 page) |
12 December 2018 | Resolutions
|
12 December 2018 | Statement of capital on 12 December 2018
|
5 December 2018 | Notification of Civitas Social Housing Finance Company 3 Limited as a person with significant control on 21 November 2018 (2 pages) |
5 December 2018 | Cessation of Civitas Social Housing Plc as a person with significant control on 21 November 2018 (1 page) |
3 December 2018 | Registration of charge 115005960001, created on 28 November 2018 (63 pages) |
3 December 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
19 November 2018 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
16 November 2018 | Appointment of Link Company Matters Limited as a secretary on 8 November 2018 (2 pages) |
17 September 2018 | Resolutions
|
14 September 2018 | Termination of appointment of Jamil Mawji as a director on 6 September 2018 (1 page) |
14 September 2018 | Appointment of Mr Andrew Joseph Dawber as a director on 6 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Faisal Lalani as a director on 6 September 2018 (1 page) |
14 September 2018 | Notification of Civitas Social Housing Plc as a person with significant control on 6 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr Paul Ralph Bridge as a director on 6 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr Graham Charles Peck as a director on 6 September 2018 (2 pages) |
14 September 2018 | Cessation of Global Capital Holdings Ltd as a person with significant control on 6 September 2018 (1 page) |
14 September 2018 | Registered 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 2018 | Appointment of Mr Thomas Clifford Pridmore as a director on 6 September 2018 (2 pages) |
6 August 2018 | Incorporation
Statement of capital on 2018-08-06
|