CIVITAS SPV HP LTD.
Overview
| Company Name | CIVITAS SPV HP LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12784895 |
| 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 SPV HP LTD.?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CIVITAS SPV HP LTD. 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 SPV HP LTD.?
| Company Name | From | Until |
|---|---|---|
| HERLEVA PROPERTIES (NO2) LIMITED | Aug 01, 2020 | Aug 01, 2020 |
What are the latest accounts for CIVITAS SPV HP LTD.?
| 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 SPV HP LTD.?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for CIVITAS SPV HP LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Civitas Spv14 Limited as a person with significant control on Aug 29, 2025 | 2 pages | PSC05 | ||
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 Aug 29, 2025 | 1 pages | AD01 | ||
Appointment of Mr Andrew Stewart James Daffern as a director on Aug 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Louise Fahey as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 | 3 pages | GUARANTEE2 | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Civitas Spv14 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 | ||
legacy | 135 pages | PARENT_ACC | ||
Appointment of Mr Thomas Neil Michael Falconer as a director on Oct 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Ralph Bridge as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of CIVITAS SPV HP LTD.?
| 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 | ||||||||||
| DAFFERN, Andrew Stewart James | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | England | British | Accountant | 339189540001 | ||||||||
| FALCONER, Thomas Neil Michael | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | Chief Operating Officer | 314626910001 | ||||||||
| BRIDGE, Paul Ralph | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | United Kingdom | British | Director | 217262720002 | ||||||||
| DUFTON, Gareth Norman | Director | 51 New North Road EX4 4EP Exeter Beaufort House England | England | British | Chartered Accountant | 253341620001 | ||||||||
| FAHEY, Claire Louise | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | Finance Director | 252972920001 | ||||||||
| HAINSWORTH, Paul Reuben | Director | 51 New North Road EX4 4EP Exeter Beaufort House England | England | British | Director | 107844130001 |
Who are the persons with significant control of CIVITAS SPV HP LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Civitas Spv14 Limited | May 26, 2021 | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Herleva Properties Limited | Aug 01, 2020 | Bayshill Road GL50 3AT Cheltenham Windsor House | Yes | ||||||||||
| |||||||||||||
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