CIVITAS SPV38 LIMITED

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

    Company NameCIVITAS SPV38 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10738318
    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 SPV38 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CIVITAS SPV38 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 SPV38 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FPI CO 122 LTDApr 24, 2017Apr 24, 2017

    What are the latest accounts for CIVITAS SPV38 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 SPV38 LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2025
    Next Confirmation Statement DueMay 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024
    OverdueNo

    What are the latest filings for CIVITAS SPV38 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesCH04

    Current 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

    Statement of capital following an allotment of shares on Sep 26, 2024

    • Capital: GBP 113
    3 pagesSH01

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Civitas Social Housing Limited as a person with significant control on Jun 04, 2024

    2 pagesPSC05

    Change of details for Civitas Social Housing Plc as a person with significant control on Feb 14, 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

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 107383180001 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    20 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    1 pagesTM01

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Change of details for Civitas Social Housing Plc as a person with significant control on Dec 07, 2022

    2 pagesPSC05

    Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on Dec 28, 2022

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    18 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of CIVITAS SPV38 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
    EnglandBritishDirector138145780003
    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
    EnglandBritishDirector245258820001
    LANGHAM HALL UK SERVICES LLP
    c/o Company Secretary
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    Secretary
    c/o Company Secretary
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC322239
    227087040001
    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 KingdomBritishProfessional217262720002
    GREEN, Paul Stephen
    Old Bailey
    EC4M 7BA London
    5
    Director
    Old Bailey
    EC4M 7BA London
    5
    United KingdomBritishDirector9284220001
    JONES, Gareth Anfield
    Old Bailey
    EC4M 7BA London
    5
    Director
    Old Bailey
    EC4M 7BA London
    5
    United KingdomBritishDirector197150650001
    PECK, Graham Charles
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    Director
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    United KingdomBritishDirector244129130001
    THAMMANNA, Subbash Chandra
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    Director
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    United KingdomBritishGroup Chief Financial Officer237648960001

    Who are the persons with significant control of CIVITAS SPV38 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    May 03, 2017
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    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.
    Mr Paul Stephen Green
    Old Bailey
    EC4M 7BA London
    5
    Apr 24, 2017
    Old Bailey
    EC4M 7BA London
    5
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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