CIVITAS SPV123 LIMITED
Overview
Company Name | CIVITAS SPV123 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08253452 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CIVITAS SPV123 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CIVITAS SPV123 LIMITED located?
Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CIVITAS SPV123 LIMITED?
Company Name | From | Until |
---|---|---|
CARISLEASE 4 LIMITED | Sep 27, 2018 | Sep 27, 2018 |
WIGAN (MORRIS ST) LIMITED | Oct 15, 2012 | Oct 15, 2012 |
What are the latest accounts for CIVITAS SPV123 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CIVITAS SPV123 LIMITED?
Last Confirmation Statement Made Up To | Oct 15, 2025 |
---|---|
Next Confirmation Statement Due | Oct 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 15, 2024 |
Overdue | No |
What are the latest filings for CIVITAS SPV123 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Civitas Social Housing Finance Company 5 Limited as a person with significant control on Jul 18, 2025 | 2 pages | PSC05 | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Civitas Social Housing Finance Company 5 Limited as a person with significant control on May 21, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on May 21, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Ralph Bridge as a director on Oct 04, 2023 | 1 pages | TM01 | ||
legacy | 134 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Satisfaction of charge 082534520003 in full | 1 pages | MR04 | ||
Change of details for Civitas Social Housing Finance Company 5 Limited as a person with significant control on Jan 11, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Link Company Matters Limited on Nov 04, 2022 | 1 pages | CH04 | ||
Registered 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 Jan 11, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Who are the officers of CIVITAS SPV123 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500041 | ||||||||||
DAWBER, Andrew Joseph | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | England | British | Director | 157027460001 | ||||||||
FAHEY, Claire Louise | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | Finance Director | 252972920001 | ||||||||
PRIDMORE, Thomas Clifford | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | Director | 159909880006 | ||||||||
BRIDGE, Paul Ralph | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | United Kingdom | British | Director | 217262720002 | ||||||||
JONES-O'FLAHERTY, James Wheatley Andrew | Director | 5 Bank Street BL9 0DN Bury The Exchange United Kingdom | United Kingdom | British | Director | 240916350001 | ||||||||
LESLIE, Richard Craig | Director | Cornhill EC3V 3QQ London 73 United Kingdom | England | British | Valuer & Auctioneer | 5441190006 | ||||||||
LESLIE, Spencer Adam | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | Company Director | 28543060003 | ||||||||
PECK, Graham Charles | Director | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom | United Kingdom | British | Director | 244129130001 | ||||||||
THAMMANNA, Subbash Chandra | Director | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom | United Kingdom | British | Group Chief Financial Officer | 237648960001 |
Who are the persons with significant control of CIVITAS SPV123 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Civitas Social Housing Finance Company 5 Limited | Feb 11, 2021 | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Civitas Social Housing Plc | Feb 15, 2019 | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Carisbrook Properties Ltd | Jul 01, 2018 | 5 Bank Street BL9 0DN Bury The Exchange United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Craig Leslie | Sep 29, 2016 | Cornhill EC3V 3QQ London 73 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Spencer Adam Leslie | Sep 29, 2016 | Cornhill EC3V 3QQ London 73 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0