CIVITAS SPV HP LTD.

Register to unlock more data on OkredoRegister

CIVITAS SPV HP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12784895

Incorporation date

01/08/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

19th Floor 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2020)
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/08/2025
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 2025-08-29
dot icon29/08/2025
Change of details for Civitas Spv14 Limited as a person with significant control on 2025-08-29
dot icon15/08/2025
Termination of appointment of Claire Louise Fahey as a director on 2025-08-15
dot icon15/08/2025
Appointment of Mr Andrew Stewart James Daffern as a director on 2025-08-15
dot icon05/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/01/2025
Secretary's details changed for Link Company Matters Limited on 2025-01-20
dot icon13/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon27/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon07/06/2024
Change of details for Civitas Spv14 Limited as a person with significant control on 2024-05-21
dot icon23/05/2024
Secretary's details changed for Link Company Matters Limited on 2024-05-20
dot icon21/05/2024
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 2024-05-21
dot icon14/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/10/2023
Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04
dot icon12/10/2023
Appointment of Mr Thomas Neil Michael Falconer as a director on 2023-10-05
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon22/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Solvency Statement dated 12/07/23
dot icon17/07/2023
Statement of capital on 2023-07-17
dot icon17/07/2023
Statement by Directors
dot icon23/02/2023
Satisfaction of charge 127848950001 in full
dot icon23/02/2023
Satisfaction of charge 127848950002 in full
dot icon23/02/2023
Satisfaction of charge 127848950003 in full
dot icon23/02/2023
Satisfaction of charge 127848950004 in full
dot icon23/02/2023
Satisfaction of charge 127848950005 in full
dot icon23/02/2023
Satisfaction of charge 127848950006 in full
dot icon23/02/2023
Satisfaction of charge 127848950007 in full
dot icon22/01/2023
Change of details for Civitas Spv14 Limited as a person with significant control on 2023-01-11
dot icon11/01/2023
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2023-01-11
dot icon11/01/2023
Secretary's details changed for Link Company Matters Limited on 2022-11-04
dot icon20/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon30/09/2022
Director's details changed for Mr Paul Ralph Bridge on 2021-05-26
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon26/05/2022
Previous accounting period shortened from 2022-05-26 to 2022-03-31
dot icon20/05/2022
Accounts for a small company made up to 2021-05-26
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon12/01/2022
Previous accounting period shortened from 2021-08-31 to 2021-05-26
dot icon01/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon01/10/2021
Secretary's details changed for Link Company Matters Limited on 2021-05-26
dot icon07/06/2021
Appointment of Link Company Matters Limited as a secretary on 2021-05-26
dot icon04/06/2021
Resolutions
dot icon02/06/2021
Cessation of Herleva Properties Limited as a person with significant control on 2021-05-26
dot icon02/06/2021
Termination of appointment of Paul Reuben Hainsworth as a director on 2021-05-26
dot icon02/06/2021
Termination of appointment of Gareth Norman Dufton as a director on 2021-05-26
dot icon02/06/2021
Notification of Civitas Spv14 Limited as a person with significant control on 2021-05-26
dot icon02/06/2021
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 2021-06-02
dot icon02/06/2021
Appointment of Paul Ralph Bridge as a director on 2021-05-26
dot icon02/06/2021
Appointment of Ms Claire Louise Fahey as a director on 2021-05-26
dot icon30/04/2021
Registration of charge 127848950007, created on 2021-04-28
dot icon20/04/2021
Registration of charge 127848950006, created on 2021-04-13
dot icon15/04/2021
Registration of charge 127848950005, created on 2021-04-01
dot icon06/04/2021
Registration of charge 127848950004, created on 2021-03-26
dot icon06/01/2021
Registration of charge 127848950003, created on 2020-12-22
dot icon05/01/2021
Registration of charge 127848950002, created on 2020-12-22
dot icon02/12/2020
Resolutions
dot icon06/11/2020
Registration of charge 127848950001, created on 2020-11-05
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon01/08/2020
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
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
26/05/2021 - Present
310
Daffern, Andrew Stewart James
Director
15/08/2025 - Present
605
Fahey, Claire Louise
Director
26/05/2021 - 15/08/2025
233
Bridge, Paul Ralph
Director
26/05/2021 - 04/10/2023
177
Hainsworth, Paul Reuben
Director
01/08/2020 - 26/05/2021
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 SPV HP LTD.

CIVITAS SPV HP LTD. is an(a) Active company incorporated on 01/08/2020 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. There are currently 3 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 SPV HP LTD.?

toggle

CIVITAS SPV HP LTD. is currently Active. It was registered on 01/08/2020 .

Where is CIVITAS SPV HP LTD. located?

toggle

CIVITAS SPV HP LTD. is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does CIVITAS SPV HP LTD. do?

toggle

CIVITAS SPV HP LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CIVITAS SPV HP LTD.?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-25 with no updates.