CIVITAS SOCIAL HOUSING LIMITED

Register to unlock more data on OkredoRegister

CIVITAS SOCIAL HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10402528

Incorporation date

29/09/2016

Size

Group

Contacts

Registered address

Registered address

19th Floor 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2016)
dot icon02/12/2025
Satisfaction of charge 104025280003 in full
dot icon02/12/2025
Satisfaction of charge 104025280004 in full
dot icon02/12/2025
Satisfaction of charge 104025280007 in full
dot icon02/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon05/06/2025
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 2025-06-05
dot icon28/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon20/01/2025
Secretary's details changed for Link Company Matters Limited on 2025-01-20
dot icon06/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon08/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-08-07
dot icon16/08/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon13/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon31/07/2024
Secretary's details changed for Link Company Matters Limited on 2024-07-30
dot icon17/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-01
dot icon04/06/2024
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 2024-06-04
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon14/02/2024
Resolutions
dot icon14/02/2024
Re-registration of Memorandum and Articles
dot icon14/02/2024
Certificate of re-registration from Public Limited Company to Private
dot icon14/02/2024
Re-registration from a public company to a private limited company
dot icon16/01/2024
Satisfaction of charge 104025280001 in full
dot icon12/01/2024
Resolutions
dot icon02/01/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon19/12/2023
Withdrawal of a person with significant control statement on 2023-12-19
dot icon19/12/2023
Notification of a person with significant control statement
dot icon23/10/2023
Resolutions
dot icon12/10/2023
Notification of a person with significant control statement
dot icon06/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon25/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon18/08/2023
Auditor's resignation
dot icon21/07/2023
Satisfaction of charge 104025280005 in full
dot icon03/07/2023
Appointment of Mr Yue Seng Chiu as a director on 2023-06-29
dot icon03/07/2023
Appointment of Ms Michelle Sarah Si De Li as a director on 2023-06-29
dot icon03/07/2023
Appointment of Mr Jonathan Theodore Miller as a director on 2023-06-29
dot icon03/07/2023
Appointment of Ms Eirene Yeung as a director on 2023-06-29
dot icon03/07/2023
Appointment of Mr Kong Ting Chow as a director on 2023-06-29
dot icon03/07/2023
Termination of appointment of Alastair Michael Moss as a director on 2023-06-29
dot icon03/07/2023
Appointment of Dr Wai Leung Edmond Ho as a director on 2023-06-29
dot icon03/07/2023
Termination of appointment of Caroline Gulliver as a director on 2023-06-29
dot icon03/07/2023
Termination of appointment of Alison Jackson Hadden as a director on 2023-06-29
dot icon03/07/2023
Termination of appointment of Peter Baxter as a director on 2023-06-29
dot icon03/07/2023
Termination of appointment of Michael Aleksander Wrobel as a director on 2023-06-29
dot icon26/06/2023
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
dot icon21/02/2023
Registration of charge 104025280008, created on 2023-02-13
dot icon21/02/2023
Registration of charge 104025280009, created on 2023-02-13
dot icon30/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/12/2022
Secretary's details changed for Link Company Matters Limited on 2022-12-07
dot icon07/12/2022
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 2022-12-07
dot icon25/11/2022
Registration of charge 104025280007, created on 2022-11-17
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon23/09/2022
Resolutions
dot icon23/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon14/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon25/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon04/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon08/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon08/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon08/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon13/12/2021
Purchase of own shares. Shares purchased into treasury:
dot icon01/12/2021
Purchase of own shares. Shares purchased into treasury:
dot icon07/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon04/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/10/2021
Resolutions
dot icon28/06/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon07/06/2021
Registration of charge 104025280006, created on 2021-06-04
dot icon26/04/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon02/04/2021
Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon03/03/2021
Registration of charge 104025280005, created on 2021-02-25
dot icon28/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon28/09/2020
Resolutions
dot icon28/09/2020
Memorandum and Articles of Association
dot icon08/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon03/12/2019
Purchase of own shares. Shares purchased into treasury:
dot icon26/11/2019
Appointment of Ms Alison Jackson Hadden as a director on 2019-11-21
dot icon08/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon05/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon08/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon24/09/2019
Memorandum and Articles of Association
dot icon24/09/2019
Resolutions
dot icon24/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon20/08/2019
Registration of charge 104025280004, created on 2019-08-15
dot icon29/01/2019
Statement of capital on 2018-12-21
dot icon29/01/2019
Change of share class name or designation
dot icon03/12/2018
Registration of charge 104025280003, created on 2018-11-28
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon04/10/2018
Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon15/08/2018
Resolutions
dot icon09/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/03/2018
Termination of appointment of Langham Hall Uk Services Llp as a secretary on 2018-03-28
dot icon28/03/2018
Appointment of Link Company Matters Limited as a secretary on 2018-03-28
dot icon28/03/2018
Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 2018-03-28
dot icon27/02/2018
Statement of capital on 2018-02-27
dot icon27/02/2018
Certificate of reduction of share premium
dot icon27/02/2018
Reduction of iss capital and minute (oc)
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-11-14
dot icon15/11/2017
Registration of charge 104025280002, created on 2017-11-15
dot icon06/11/2017
Registration of charge 104025280001, created on 2017-11-02
dot icon23/10/2017
Resolutions
dot icon12/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon08/08/2017
Memorandum and Articles of Association
dot icon01/08/2017
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2016-10-24
dot icon31/07/2017
Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon31/07/2017
Register inspection address has been changed to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon18/07/2017
Interim accounts made up to 2017-03-31
dot icon25/05/2017
Resolutions
dot icon22/05/2017
Group of companies' accounts made up to 2016-11-17
dot icon13/02/2017
Statement of capital on 2017-02-13
dot icon13/02/2017
Reduction of iss capital and minute (oc)
dot icon13/02/2017
Certificate of cancellation of share premium account
dot icon03/01/2017
Current accounting period extended from 2017-11-17 to 2018-03-31
dot icon15/12/2016
Statement of capital on 2016-11-15
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-10-26
dot icon07/12/2016
Resolutions
dot icon30/11/2016
Previous accounting period shortened from 2017-09-30 to 2016-11-17
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon15/11/2016
Secretary's details changed for Langham Hall Uk Services Llp on 2016-11-11
dot icon10/11/2016
Sub-division of shares on 2016-10-26
dot icon07/11/2016
Notice of intention to carry on business as an investment company
dot icon03/11/2016
Resolutions
dot icon02/11/2016
Resolutions
dot icon01/11/2016
Commence business and borrow
dot icon01/11/2016
Commence business and borrow
dot icon01/11/2016
Trading certificate for a public company
dot icon01/11/2016
Trading certificate for a public company
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-26
dot icon27/10/2016
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2016-10-24
dot icon27/10/2016
Termination of appointment of Clive Weston as a director on 2016-10-24
dot icon27/10/2016
Termination of appointment of Norose Company Secretarial Services Limited as a director on 2016-10-24
dot icon26/10/2016
Appointment of Mr Alastair Michael Moss as a director on 2016-10-24
dot icon26/10/2016
Appointment of Langham Hall Uk Services Llp as a secretary on 2016-10-24
dot icon26/10/2016
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Bailey London EC4M 7BA on 2016-10-26
dot icon25/10/2016
Appointment of Mr Michael Aleksander Wrobel as a director on 2016-10-24
dot icon25/10/2016
Appointment of Mr Peter Baxter as a director on 2016-10-24
dot icon25/10/2016
Appointment of Mrs Caroline Gulliver as a director on 2016-10-24
dot icon03/10/2016
Certificate of change of name
dot icon29/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ho, Wai Leung Edmond, Dr
Director
29/06/2023 - Present
6
Chow, Kong Ting
Director
29/06/2023 - Present
14
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
28/03/2018 - Present
310
Miller, Jonathan Theodore
Director
29/06/2023 - Present
33
Weston, Clive
Director
29/09/2016 - 24/10/2016
403

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVITAS SOCIAL HOUSING LIMITED

CIVITAS SOCIAL HOUSING LIMITED is an(a) Active company incorporated on 29/09/2016 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVITAS SOCIAL HOUSING LIMITED?

toggle

CIVITAS SOCIAL HOUSING LIMITED is currently Active. It was registered on 29/09/2016 .

Where is CIVITAS SOCIAL HOUSING LIMITED located?

toggle

CIVITAS SOCIAL HOUSING LIMITED is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does CIVITAS SOCIAL HOUSING LIMITED do?

toggle

CIVITAS SOCIAL HOUSING LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for CIVITAS SOCIAL HOUSING LIMITED?

toggle

The latest filing was on 02/12/2025: Satisfaction of charge 104025280003 in full.