CIVITAS SOCIAL HOUSING FINANCE COMPANY 5 LIMITED
Overview
| Company Name | CIVITAS SOCIAL HOUSING FINANCE COMPANY 5 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13083077 |
| 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 FINANCE COMPANY 5 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CIVITAS SOCIAL HOUSING FINANCE COMPANY 5 LIMITED located?
| Registered Office Address | 19th Floor 51 Lime Street EC3M 7DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CIVITAS SOCIAL HOUSING FINANCE COMPANY 5 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 FINANCE COMPANY 5 LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for CIVITAS SOCIAL HOUSING FINANCE COMPANY 5 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 Jul 18, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Civitas Social Housing Limited as a person with significant control on Jun 05, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 14, 2024 with updates | 4 pages | CS01 | ||
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 | 20 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Civitas Social Housing Limited as a person with significant control on Jun 04, 2024 | 2 pages | PSC05 | ||
Change of details for Civitas Social Housing Plc as a person with significant control on Feb 14, 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 | ||
Statement of capital following an allotment of shares on Mar 22, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Termination of appointment of Paul Ralph Bridge as a director on Oct 04, 2023 | 1 pages | TM01 | ||
legacy | 134 pages | PARENT_ACC | ||
Who are the officers of CIVITAS SOCIAL HOUSING FINANCE COMPANY 5 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 | ||||||||||
| DAFFERN, Andrew Stewart James | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | England | British | 339189540001 | |||||||||
| DAWBER, Andrew Joseph | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | England | British | 138145780003 | |||||||||
| PRIDMORE, Thomas Clifford | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | England | British | 245258820001 | |||||||||
| BRIDGE, Paul Ralph | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | United Kingdom | British | 217262720002 | |||||||||
| FAHEY, Claire Louise | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 252972920001 | |||||||||
| THAMMANNA, Subbash Chandra | Director | 51 New North Road EX4 4EP Exeter Beaufort House Devon United Kingdom | United Kingdom | British | 237648960001 |
Who are the persons with significant control of CIVITAS SOCIAL HOUSING FINANCE COMPANY 5 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Civitas Social Housing Limited | Dec 15, 2020 | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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