CIVITAS SPV123 LIMITED

CIVITAS SPV123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCIVITAS SPV123 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08253452
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CIVITAS SPV123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARISLEASE 4 LIMITEDSep 27, 2018Sep 27, 2018
    WIGAN (MORRIS ST) LIMITEDOct 15, 2012Oct 15, 2012

    What are the latest accounts for CIVITAS SPV123 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CIVITAS SPV123 LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2025
    Next Confirmation Statement DueOct 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2024
    OverdueNo

    What are the latest filings for CIVITAS SPV123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Civitas Social Housing Finance Company 5 Limited as a person with significant control on Jul 18, 2025

    2 pagesPSC05

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Secretary's details changed for Link Company Matters Limited on Jan 20, 2025

    1 pagesCH04

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Civitas Social Housing Finance Company 5 Limited as a person with significant control on May 21, 2024

    2 pagesPSC05

    Secretary's details changed for Link Company Matters Limited on May 20, 2024

    1 pagesCH04

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Oct 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Ralph Bridge as a director on Oct 04, 2023

    1 pagesTM01

    legacy

    134 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 082534520003 in full

    1 pagesMR04

    Change of details for Civitas Social Housing Finance Company 5 Limited as a person with significant control on Jan 11, 2023

    2 pagesPSC05

    Secretary's details changed for Link Company Matters Limited on Nov 04, 2022

    1 pagesCH04

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    17 pagesAA

    Who are the officers of CIVITAS SPV123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFG CORPORATE GOVERNANCE LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500041
    DAWBER, Andrew Joseph
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    EnglandBritishDirector157027460001
    FAHEY, Claire Louise
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomBritishFinance Director252972920001
    PRIDMORE, Thomas Clifford
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomBritishDirector159909880006
    BRIDGE, Paul Ralph
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Director
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    United KingdomBritishDirector217262720002
    JONES-O'FLAHERTY, James Wheatley Andrew
    5 Bank Street
    BL9 0DN Bury
    The Exchange
    United Kingdom
    Director
    5 Bank Street
    BL9 0DN Bury
    The Exchange
    United Kingdom
    United KingdomBritishDirector240916350001
    LESLIE, Richard Craig
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    EnglandBritishValuer & Auctioneer5441190006
    LESLIE, Spencer Adam
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritishCompany Director28543060003
    PECK, Graham Charles
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    Director
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    United KingdomBritishDirector244129130001
    THAMMANNA, Subbash Chandra
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    Director
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    United KingdomBritishGroup Chief Financial Officer237648960001

    Who are the persons with significant control of CIVITAS SPV123 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Feb 11, 2021
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13083077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    Feb 15, 2019
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10402528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    5 Bank Street
    BL9 0DN Bury
    The Exchange
    United Kingdom
    Jul 01, 2018
    5 Bank Street
    BL9 0DN Bury
    The Exchange
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number09889749
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Craig Leslie
    Cornhill
    EC3V 3QQ London
    73
    Sep 29, 2016
    Cornhill
    EC3V 3QQ London
    73
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Spencer Adam Leslie
    Cornhill
    EC3V 3QQ London
    73
    Sep 29, 2016
    Cornhill
    EC3V 3QQ London
    73
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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