CIVITAS SPV93 LIMITED

Register to unlock more data on OkredoRegister

CIVITAS SPV93 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11043111

Incorporation date

01/11/2017

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 01/11/2017)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon17/10/2025
Satisfaction of charge 110431110001 in full
dot icon11/09/2025
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 2025-09-11
dot icon04/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/08/2025
Change of details for Civitas Social Housing Finance Company 4 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 icon04/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/06/2025
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 icon02/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/06/2024
Change of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on 2024-05-21
dot icon28/05/2024
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 icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon10/10/2023
Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04
dot icon02/02/2023
Change of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on 2023-01-11
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon09/12/2022
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 2022-12-09
dot icon09/12/2022
Secretary's details changed for Link Company Matters Limited on 2022-11-04
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon29/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon29/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/05/2021
Appointment of Mrs Claire Louise Fahey as a director on 2021-04-30
dot icon12/05/2021
Termination of appointment of Subbash Chandra Thammanna as a director on 2021-04-30
dot icon23/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon08/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon08/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon09/09/2019
Appointment of Mr Subbash Chandra Thammanna as a director on 2019-08-28
dot icon06/09/2019
Termination of appointment of Graham Charles Peck as a director on 2019-08-28
dot icon20/08/2019
Registration of charge 110431110001, created on 2019-08-15
dot icon09/08/2019
Director's details changed for Mr Paul Ralph Bridge on 2019-05-11
dot icon07/08/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon01/08/2019
Cessation of Civitas Social Housing Plc as a person with significant control on 2019-07-18
dot icon01/08/2019
Notification of Civitas Social Housing Finance Company 4 Limited as a person with significant control on 2019-07-18
dot icon12/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon12/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon12/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon15/04/2019
Statement by Directors
dot icon15/04/2019
Statement of capital on 2019-04-15
dot icon15/04/2019
Solvency Statement dated 21/03/19
dot icon15/04/2019
Resolutions
dot icon15/04/2019
Memorandum and Articles of Association
dot icon15/04/2019
Resolutions
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon13/03/2019
Resolutions
dot icon30/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon28/09/2018
Appointment of Link Company Matters Limited as a secretary on 2018-09-10
dot icon28/09/2018
Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 2018-09-28
dot icon28/09/2018
Appointment of Mr Thomas Clifford Pridmore as a director on 2018-09-10
dot icon28/09/2018
Appointment of Mr Graham Charles Peck as a director on 2018-09-10
dot icon28/09/2018
Appointment of Mr Andrew Joseph Dawber as a director on 2018-09-10
dot icon24/09/2018
Termination of appointment of Robert James Tucker as a director on 2018-04-20
dot icon21/09/2018
Termination of appointment of Gareth Anfield Jones as a director on 2018-04-20
dot icon21/09/2018
Notification of Civitas Social Housing Plc as a person with significant control on 2018-04-20
dot icon21/09/2018
Cessation of Fairhome Property Investments Ltd as a person with significant control on 2018-04-20
dot icon21/09/2018
Appointment of Mr Gareth Anfield Jones as a director on 2018-04-20
dot icon21/09/2018
Appointment of Mr Paul Ralph Bridge as a director on 2018-04-20
dot icon20/09/2018
Current accounting period extended from 2018-11-30 to 2019-03-31
dot icon20/09/2018
Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 5 Old Bailey London EC4M 7BA on 2018-09-20
dot icon30/11/2017
Cessation of Robert James Tucker as a person with significant control on 2017-11-29
dot icon30/11/2017
Notification of Fairhome Property Investments Ltd as a person with significant control on 2017-11-29
dot icon29/11/2017
Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 16 Carolina Way Quays Reach Salford M50 2ZY on 2017-11-29
dot icon01/11/2017
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
31/10/2026
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
10/09/2018 - Present
310
Daffern, Andrew Stewart James
Director
15/08/2025 - Present
605
Pridmore, Thomas Clifford
Director
10/09/2018 - Present
255
Fahey, Claire Louise
Director
30/04/2021 - 15/08/2025
233
Mr Andrew Joseph Dawber
Director
10/09/2018 - Present
256

Persons with Significant Control

3
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 SPV93 LIMITED

CIVITAS SPV93 LIMITED is an(a) Active company incorporated on 01/11/2017 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. There are currently 4 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 SPV93 LIMITED?

toggle

CIVITAS SPV93 LIMITED is currently Active. It was registered on 01/11/2017 .

Where is CIVITAS SPV93 LIMITED located?

toggle

CIVITAS SPV93 LIMITED is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does CIVITAS SPV93 LIMITED do?

toggle

CIVITAS SPV93 LIMITED 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 SPV93 LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.