Company NameCivitas Housing Advisors Limited
DirectorsAndrew Joseph Dawber and Thomas Clifford Pridmore
Company StatusActive
Company Number12091261
CategoryPrivate Limited Company
Incorporation Date8 July 2019(4 years, 9 months ago)
Previous NameCivitas Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(same day as company formation)
RoleHead Of Advisory
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2019(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address25 Maddox Street
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 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 Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

24 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
15 May 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
22 February 2023Total exemption full accounts made up to 30 September 2021 (7 pages)
22 November 2022Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
2 September 2022Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 25 Maddox Street London W1S 2QN on 2 September 2022 (1 page)
15 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 April 2021Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
25 August 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
28 July 2020Change of details for Civitas Housing Advisors Limited as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-27
(2 pages)
7 May 2020Change of name notice (2 pages)
21 August 2019Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 August 2019 (1 page)
5 August 2019Notification of Civitas Housing Advisors Limited as a person with significant control on 8 July 2019 (2 pages)
5 August 2019Cessation of Norose Company Secretarial Services Limited as a person with significant control on 8 July 2019 (1 page)
9 July 2019Termination of appointment of Thomas James Vince as a director on 8 July 2019 (1 page)
8 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-08
  • GBP 1
(19 pages)
8 July 2019Appointment of Mr Andrew Joseph Dawber as a director on 8 July 2019 (2 pages)
8 July 2019Appointment of Mr Thomas Clifford Pridmore as a director on 8 July 2019 (2 pages)
8 July 2019Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 13 Berkeley Street London W1J 8DU on 8 July 2019 (1 page)