CIVITAS SOCIAL HOUSING LIMITED
Overview
| Company Name | CIVITAS SOCIAL HOUSING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10402528 |
| 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 SOCIAL HOUSING LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is CIVITAS SOCIAL HOUSING LIMITED located?
| Registered Office Address | 19th Floor 51 Lime Street EC3M 7DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIVITAS SOCIAL HOUSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIVITAS SOCIAL HOUSING PLC | Oct 03, 2016 | Oct 03, 2016 |
| CIVITAS REIT PLC | Sep 29, 2016 | Sep 29, 2016 |
What are the latest accounts for CIVITAS SOCIAL HOUSING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CIVITAS SOCIAL HOUSING LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for CIVITAS SOCIAL HOUSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 104025280003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 104025280004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 104025280007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 28, 2025 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on Jun 05, 2025 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 75 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 14, 2025
| 3 pages | SH01 | ||||||||||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||
Confirmation statement made on Sep 28, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 07, 2024
| 3 pages | SH01 | ||||||||||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 71 pages | AA | ||||||||||
Secretary's details changed for Link Company Matters Limited on Jul 30, 2024 | 1 pages | CH04 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 01, 2024
| 4 pages | RP04SH01 | ||||||||||
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 Jun 04, 2024 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on May 17, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 03, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 04, 2024
| 3 pages | SH01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 35 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Satisfaction of charge 104025280001 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CIVITAS SOCIAL HOUSING 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 | ||||||||||
| CHIU, Yue Seng | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Hong Kong | Chinese | 310844330001 | |||||||||
| CHOW, Kong Ting | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 254275490002 | |||||||||
| HO, Wai Leung Edmond, Dr | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 85148920001 | |||||||||
| LI, Michelle Sarah Si De | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Hong Kong | Chinese | 310844340001 | |||||||||
| MILLER, Jonathan Theodore | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 240560320001 | |||||||||
| YEUNG, Eirene | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Hong Kong | Chinese | 310844350001 | |||||||||
| LANGHAM HALL UK SERVICES LLP | Secretary | Old Bailey EC4M 7BA London 5 United Kingdom |
| 121240480001 | ||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| BAXTER, Peter | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | United Kingdom | British | 73403810002 | |||||||||
| GULLIVER, Caroline | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | United Kingdom | British | 194183140001 | |||||||||
| HADDEN, Alison Jackson | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | United Kingdom | British | 264759220001 | |||||||||
| MOSS, Alastair Michael | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | England | British | 141934060001 | |||||||||
| WESTON, Clive | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 149546050001 | |||||||||
| WROBEL, Michael Aleksander | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | United Kingdom | British | 19590010001 | |||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Director | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 |
Who are the persons with significant control of CIVITAS SOCIAL HOUSING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Norose Company Secretarial Services Limited | Sep 29, 2016 | More London Riverside SE1 2AQ London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CIVITAS SOCIAL HOUSING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Sep 28, 2023 | Dec 19, 2023 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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