CIVIC INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CIVIC INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00699635

Incorporation date

28/07/1961

Size

Unaudited abridged

Contacts

Registered address

Registered address

Salisbury House, London EC2M 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1961)
dot icon12/03/2026
Unaudited abridged accounts made up to 2025-09-28
dot icon28/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon20/03/2025
Unaudited abridged accounts made up to 2024-09-28
dot icon27/10/2024
Termination of appointment of Pawley and Malyon as a secretary on 2024-10-01
dot icon25/10/2024
Appointment of P and M 1924 Limited as a secretary on 2024-10-01
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon02/04/2024
Unaudited abridged accounts made up to 2023-09-28
dot icon31/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon31/07/2023
Director's details changed for Mr Ian Hugh Shepherd on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr Colin Shepherd on 2023-07-31
dot icon31/07/2023
Change of details for Mr Colin Shepherd as a person with significant control on 2023-07-31
dot icon31/07/2023
Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 2023-07-31
dot icon14/04/2023
Unaudited abridged accounts made up to 2022-09-28
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-09-28
dot icon03/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon14/06/2021
Unaudited abridged accounts made up to 2020-09-28
dot icon07/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon16/09/2020
Satisfaction of charge 1 in full
dot icon16/09/2020
Satisfaction of charge 5 in full
dot icon16/09/2020
Satisfaction of charge 6 in full
dot icon16/09/2020
Satisfaction of charge 9 in full
dot icon16/09/2020
Satisfaction of charge 25 in full
dot icon16/09/2020
Satisfaction of charge 7 in full
dot icon16/09/2020
Satisfaction of charge 21 in full
dot icon16/09/2020
Satisfaction of charge 11 in full
dot icon16/09/2020
Satisfaction of charge 24 in full
dot icon16/09/2020
Satisfaction of charge 15 in full
dot icon16/09/2020
Satisfaction of charge 28 in full
dot icon16/09/2020
Satisfaction of charge 29 in full
dot icon16/09/2020
Satisfaction of charge 31 in full
dot icon16/09/2020
Satisfaction of charge 32 in full
dot icon16/09/2020
Satisfaction of charge 26 in full
dot icon16/09/2020
Satisfaction of charge 33 in full
dot icon16/09/2020
Satisfaction of charge 27 in full
dot icon16/09/2020
Satisfaction of charge 10 in full
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-09-28
dot icon01/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-09-28
dot icon01/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-09-28
dot icon31/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-09-28
dot icon30/11/2016
Director's details changed for Mr Ian Hugh Shepherd on 2016-11-30
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon02/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-09-29
dot icon04/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon04/11/2014
Secretary's details changed for Pawley and Malyon on 2014-10-21
dot icon10/04/2014
Total exemption small company accounts made up to 2013-09-29
dot icon04/03/2014
Registered office address changed from 15 Bedford Square London WC1B 3JA on 2014-03-04
dot icon03/12/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-09-29
dot icon31/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-09-29
dot icon01/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-09-29
dot icon22/02/2011
Director's details changed for Mr Colin Shepherd on 2011-02-03
dot icon21/02/2011
Director's details changed for Mr Colin Shepherd on 2011-02-03
dot icon26/11/2010
Appointment of Pawley and Malyon as a secretary
dot icon15/11/2010
Director's details changed for Mr Ian Hugh Shepherd on 2010-11-15
dot icon10/11/2010
Termination of appointment of Betty Shepherd as a director
dot icon10/11/2010
Termination of appointment of Betty Shepherd as a secretary
dot icon02/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mr Ian Hugh Shepherd on 2010-10-26
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-29
dot icon16/03/2010
Appointment of David Robin Simpson as a secretary
dot icon10/03/2010
Termination of appointment of Colin Shepherd as a secretary
dot icon16/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mrs Betty Haidie Shepherd on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Colin Shepherd on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Ian Hugh Shepherd on 2009-10-01
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-29
dot icon21/01/2009
Return made up to 24/10/08; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from 52 queen anne street london W1M 0LA
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-29
dot icon15/11/2007
Return made up to 24/10/07; no change of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-29
dot icon10/11/2006
Return made up to 24/10/06; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-09-29
dot icon15/11/2005
Return made up to 24/10/05; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2004-09-29
dot icon29/10/2004
Return made up to 24/10/04; full list of members
dot icon02/07/2004
Full accounts made up to 2003-09-29
dot icon10/11/2003
Return made up to 24/10/03; full list of members
dot icon24/07/2003
Full accounts made up to 2002-09-29
dot icon12/11/2002
Return made up to 24/10/02; full list of members
dot icon12/11/2002
New secretary appointed;new director appointed
dot icon06/06/2002
Full accounts made up to 2001-09-29
dot icon01/06/2002
Director resigned
dot icon28/10/2001
Return made up to 24/10/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-09-29
dot icon31/10/2000
Return made up to 24/10/00; full list of members
dot icon28/09/2000
Registered office changed on 28/09/00 from: 77 george street london W1H 5PL
dot icon02/06/2000
Full accounts made up to 1999-09-29
dot icon27/10/1999
Return made up to 24/10/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-09-29
dot icon02/11/1998
Return made up to 24/10/98; full list of members
dot icon31/05/1998
Full accounts made up to 1997-09-29
dot icon07/05/1998
Particulars of mortgage/charge
dot icon29/10/1997
Return made up to 24/10/97; no change of members
dot icon22/06/1997
Full accounts made up to 1996-09-29
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
Secretary resigned
dot icon31/10/1996
Return made up to 24/10/96; no change of members
dot icon03/06/1996
Full accounts made up to 1995-09-29
dot icon10/11/1995
Return made up to 24/10/95; full list of members
dot icon28/07/1995
Full accounts made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 24/10/94; no change of members
dot icon03/08/1994
Accounts for a small company made up to 1993-09-29
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon25/05/1994
New director appointed
dot icon25/05/1994
New director appointed
dot icon08/01/1994
Declaration of satisfaction of mortgage/charge
dot icon15/11/1993
Return made up to 24/10/93; full list of members
dot icon11/06/1993
Full accounts made up to 1992-09-29
dot icon24/02/1993
Declaration of satisfaction of mortgage/charge
dot icon24/02/1993
Declaration of satisfaction of mortgage/charge
dot icon02/11/1992
Resolutions
dot icon02/11/1992
Resolutions
dot icon02/11/1992
Return made up to 24/10/92; no change of members
dot icon26/06/1992
Full accounts made up to 1991-09-29
dot icon28/11/1991
Return made up to 24/10/91; no change of members
dot icon31/10/1991
Particulars of mortgage/charge
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon07/10/1991
Resolutions
dot icon02/08/1991
Particulars of mortgage/charge
dot icon24/07/1991
Full accounts made up to 1990-09-29
dot icon07/06/1991
Particulars of mortgage/charge
dot icon15/11/1990
Return made up to 24/10/90; full list of members
dot icon18/10/1990
Particulars of property mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon26/07/1990
Full group accounts made up to 1989-09-29
dot icon10/05/1990
Particulars of mortgage/charge
dot icon28/09/1989
Accounting reference date shortened from 29/09 to 28/09
dot icon16/08/1989
Return made up to 08/08/89; full list of members
dot icon18/07/1989
Full group accounts made up to 1988-09-29
dot icon18/07/1989
Full accounts made up to 1988-09-29
dot icon12/12/1988
Declaration of satisfaction of mortgage/charge
dot icon12/12/1988
Declaration of satisfaction of mortgage/charge
dot icon01/09/1988
Return made up to 09/08/88; full list of members
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon12/07/1988
Particulars of mortgage/charge
dot icon16/06/1988
Declaration of satisfaction of mortgage/charge
dot icon15/06/1988
Full accounts made up to 1987-09-29
dot icon13/06/1988
Particulars of mortgage/charge
dot icon08/06/1988
Particulars of mortgage/charge
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon26/03/1987
Full accounts made up to 1986-09-29
dot icon22/01/1987
Particulars of mortgage/charge
dot icon07/01/1987
Return made up to 31/12/86; full list of members
dot icon23/08/1986
Secretary's particulars changed
dot icon30/06/1986
Accounting reference date shortened from 30/04 to 29/09
dot icon16/04/1981
Certificate of change of name
dot icon28/07/1961
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+2.85 % *

* during past year

Cash in Bank

£466,404.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
363.51K
-
0.00
431.09K
-
2022
1
376.43K
-
0.00
453.46K
-
2023
1
416.24K
-
0.00
466.40K
-
2023
1
416.24K
-
0.00
466.40K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

416.24K £Ascended10.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

466.40K £Ascended2.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Colin
Director
27/04/1994 - Present
3
PAWLEY AND MALYON
Corporate Secretary
24/11/2010 - 01/10/2024
-
Mr Ian Hugh Shepherd
Director
27/04/1994 - Present
-
P AND M 1924 LIMITED
Corporate Secretary
01/10/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIVIC INVESTMENTS LIMITED

CIVIC INVESTMENTS LIMITED is an(a) Active company incorporated on 28/07/1961 with the registered office located at Salisbury House, London EC2M 5SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIC INVESTMENTS LIMITED?

toggle

CIVIC INVESTMENTS LIMITED is currently Active. It was registered on 28/07/1961 .

Where is CIVIC INVESTMENTS LIMITED located?

toggle

CIVIC INVESTMENTS LIMITED is registered at Salisbury House, London EC2M 5SQ.

What does CIVIC INVESTMENTS LIMITED do?

toggle

CIVIC INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CIVIC INVESTMENTS LIMITED have?

toggle

CIVIC INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for CIVIC INVESTMENTS LIMITED?

toggle

The latest filing was on 12/03/2026: Unaudited abridged accounts made up to 2025-09-28.