CIVITAS SPV65 LIMITED
Overview
Company Name | CIVITAS SPV65 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10938467 |
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 SPV65 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CIVITAS SPV65 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 SPV65 LIMITED?
Company Name | From | Until |
---|---|---|
FPI CO 165 LTD | Aug 30, 2017 | Aug 30, 2017 |
What are the latest accounts for CIVITAS SPV65 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 SPV65 LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2025 |
---|---|
Next Confirmation Statement Due | Sep 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2024 |
Overdue | No |
What are the latest filings for CIVITAS SPV65 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||
Current 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 | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of Paul Ralph Bridge as a director on Oct 04, 2023 | 1 pages | TM01 | ||
legacy | 134 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 109384670001 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 22, 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 | ||
Confirmation statement made on Aug 29, 2022 with updates | 4 pages | CS01 | ||
legacy | 140 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of CIVITAS SPV65 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 | 138145780003 | ||||||||
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 | England | British | Director | 245258820001 | ||||||||
BRIDGE, Paul Ralph | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | United Kingdom | British | Professional | 217262720002 | ||||||||
GREEN, Paul Stephen | Director | Carolina Way Quays Reach M50 2ZY Salford 16 England | United Kingdom | British | Director | 9284220001 | ||||||||
JONES, Gareth Anfield | Director | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom | United Kingdom | British | Director | 197150650003 | ||||||||
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 SPV65 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Civitas Social Housing Finance Company 5 Limited | Feb 11, 2021 | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Civitas Social Housing Plc | Dec 18, 2017 | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fairhome Property Investments Ltd | Nov 29, 2017 | Carolina Way Quays Reach M50 2ZY Salford 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Stephen Green | Aug 30, 2017 | Carolina Way Quays Reach M50 2ZY Salford 16 England | 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