CIVITAS SPV79 LIMITED - LONDON
Company Profile | Company Filings |
Overview
CIVITAS SPV79 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CIVITAS SPV79 LIMITED was incorporated 6 years ago on 06/03/2018 and has the registered number: 11236544. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CIVITAS SPV79 LIMITED was incorporated 6 years ago on 06/03/2018 and has the registered number: 11236544. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CIVITAS SPV79 LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LINK COMPANY MATTERS LIMITED 6TH FLOOR
LONDON
EC2V 7NQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LINK COMPANY MATTERS LIMITED | Corporate Secretary | 2018-04-09 | CURRENT | ||
MRS CLAIRE LOUISE FAHEY | Nov 1979 | British | Director | 2021-04-30 | CURRENT |
MR THOMAS CLIFFORD PRIDMORE | Mar 1972 | British | Director | 2018-03-06 | CURRENT |
MR ANDREW JOSEPH DAWBER | Dec 1961 | British | Director | 2018-03-06 | CURRENT |
MR SUBBASH CHANDRA THAMMANNA | Apr 1976 | British | Director | 2019-08-28 UNTIL 2021-04-30 | RESIGNED |
MR GRAHAM PECK | Apr 1986 | British | Director | 2018-03-06 UNTIL 2019-08-28 | RESIGNED |
MR PAUL BRIDGE | Apr 1970 | British | Director | 2018-03-06 UNTIL 2023-10-04 | RESIGNED |
LANGHAM HALL UK SERVICES LLP | Corporate Secretary | 2018-03-06 UNTIL 2018-04-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Civitas Social Housing Finance Company 3 Limited | 2018-11-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Civitas Social Housing Plc | 2018-04-06 - 2018-11-21 | Exeter |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Independence Housing Ltd | 2018-04-06 - 2018-04-06 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Civitas Social Housing Plc | 2018-03-06 - 2018-04-06 | Exeter |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |