Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVITAS SPV123 LIMITED
Company Information for

CIVITAS SPV123 LIMITED

LINK COMPANY MATTERS LIMITED 6TH FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
08253452
Private Limited Company
Active

Company Overview

About Civitas Spv123 Ltd
CIVITAS SPV123 LIMITED was founded on 2012-10-15 and has its registered office in London. The organisation's status is listed as "Active". Civitas Spv123 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CIVITAS SPV123 LIMITED
 
Legal Registered Office
LINK COMPANY MATTERS LIMITED 6TH FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in W1G
 
Previous Names
CARISLEASE 4 LIMITED20/02/2019
WIGAN (MORRIS ST) LIMITED27/09/2018
Filing Information
Company Number 08253452
Company ID Number 08253452
Date formed 2012-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 03:09:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVITAS SPV123 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIVITAS SPV123 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CRAIG LESLIE
Director 2012-10-15
SPENCER ADAM LESLIE
Director 2012-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CRAIG LESLIE GOLDEV WOKING LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
RICHARD CRAIG LESLIE CIVITAS SPV121 LIMITED Director 2017-12-07 CURRENT 2017-12-06 Active
RICHARD CRAIG LESLIE YORK HOUSE PROPERTY DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
RICHARD CRAIG LESLIE YORK HOUSE DMA LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
RICHARD CRAIG LESLIE PICTON PLACE LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
RICHARD CRAIG LESLIE CHP GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
RICHARD CRAIG LESLIE CHARTER HOUSE PROPERTY 2 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
RICHARD CRAIG LESLIE CHARTER HOUSE PROPERTY LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
RICHARD CRAIG LESLIE PHD (PROPERTIES) TRADING LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
RICHARD CRAIG LESLIE PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
RICHARD CRAIG LESLIE CLEVELAND STREET MANAGEMENT LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
RICHARD CRAIG LESLIE CLEVELAND STREET DEVELOPMENTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
RICHARD CRAIG LESLIE HIGHCLARE TRADING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
RICHARD CRAIG LESLIE BEDFORDBURY (COVENT GARDEN NO.1) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
RICHARD CRAIG LESLIE LESLIE (ASHFORD) LIMITED Director 2007-08-16 CURRENT 2007-08-16 Liquidation
RICHARD CRAIG LESLIE LESLIE (HAMMERS LANE) LIMITED Director 2006-12-20 CURRENT 2006-11-08 Liquidation
RICHARD CRAIG LESLIE ABBEYFIELD HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
RICHARD CRAIG LESLIE SOLARMIST PROPERTIES LIMITED Director 2006-09-05 CURRENT 2006-07-27 Liquidation
RICHARD CRAIG LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Director 2006-02-24 CURRENT 2006-02-23 Active
RICHARD CRAIG LESLIE DEACONS PROPERTY TRADING CO LIMITED Director 2005-07-12 CURRENT 2005-07-12 Liquidation
RICHARD CRAIG LESLIE OAKDENE PROPERTIES (UK) LIMITED Director 2005-07-04 CURRENT 2005-04-15 Active
RICHARD CRAIG LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
RICHARD CRAIG LESLIE INTOLIGHT LIMITED Director 2002-05-08 CURRENT 2002-05-08 Liquidation
RICHARD CRAIG LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Director 2001-06-29 CURRENT 2000-05-30 Dissolved 2017-08-08
RICHARD CRAIG LESLIE DUKELEASE PROPERTIES LIMITED Director 1998-09-28 CURRENT 1987-10-22 Active
RICHARD CRAIG LESLIE DUKELEASE HOLDINGS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Liquidation
SPENCER ADAM LESLIE CIVITAS SPV121 LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
SPENCER ADAM LESLIE PICTON PLACE LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
SPENCER ADAM LESLIE CHP GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SPENCER ADAM LESLIE THE GENETIC CONSULTANTS LTD Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
SPENCER ADAM LESLIE CHARTER HOUSE PROPERTY 2 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
SPENCER ADAM LESLIE CHARTER HOUSE PROPERTY LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
SPENCER ADAM LESLIE PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-02-23 CURRENT 2015-01-16 Active
SPENCER ADAM LESLIE PHD (PROPERTIES) TRADING LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
SPENCER ADAM LESLIE 60 UPHILL DEVELOPMENTS LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
SPENCER ADAM LESLIE CLEVELAND STREET MANAGEMENT LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
SPENCER ADAM LESLIE CLEVELAND STREET DEVELOPMENTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
SPENCER ADAM LESLIE HIGHCLARE TRADING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
SPENCER ADAM LESLIE ULTRAHOME ESTATE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE SWANLANE ESTATES PROPERTY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE SWANLANE ESTATES RESIDENTIAL LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BRANLINK PROPERTY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BRANLINK RESIDENTIAL LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BEDFORDBURY (COVENT GARDEN NO.1) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
SPENCER ADAM LESLIE FUTURE DREAMS TRUST LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
SPENCER ADAM LESLIE LESLIE (ASHFORD) LIMITED Director 2007-08-16 CURRENT 2007-08-16 Liquidation
SPENCER ADAM LESLIE LESLIE (WEMBLEY) LIMITED Director 2007-04-04 CURRENT 2007-04-04 Dissolved 2016-05-23
SPENCER ADAM LESLIE LESLIE (HAMMERS LANE) LIMITED Director 2006-12-20 CURRENT 2006-11-08 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
SPENCER ADAM LESLIE SOLARMIST PROPERTIES LIMITED Director 2006-09-05 CURRENT 2006-07-27 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD PROPERTY TRADING UNLIMITED Director 2006-07-18 CURRENT 2006-07-18 Dissolved 2018-04-24
SPENCER ADAM LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Director 2006-02-24 CURRENT 2006-02-23 Active
SPENCER ADAM LESLIE DEACONS PROPERTY TRADING CO LIMITED Director 2005-07-12 CURRENT 2005-07-12 Liquidation
SPENCER ADAM LESLIE OAKDENE PROPERTIES (UK) LIMITED Director 2005-07-04 CURRENT 2005-04-15 Active
SPENCER ADAM LESLIE MOORTOWN PROPERTIES LIMITED Director 2004-06-22 CURRENT 2004-03-10 Dissolved 2016-04-04
SPENCER ADAM LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
SPENCER ADAM LESLIE TOPSY-TURVY WORLD (BRENT CROSS) LIMITED Director 2003-05-30 CURRENT 2000-06-26 Active
SPENCER ADAM LESLIE TOPSY TURVY WORLD HOLDINGS LIMITED Director 2003-05-30 CURRENT 2003-04-01 Active
SPENCER ADAM LESLIE INTOLIGHT LIMITED Director 2002-05-08 CURRENT 2002-05-08 Liquidation
SPENCER ADAM LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Director 2001-06-29 CURRENT 2000-05-30 Dissolved 2017-08-08
SPENCER ADAM LESLIE S A L ENTERPRISES LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
SPENCER ADAM LESLIE DUKELEASE HOLDINGS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Liquidation
SPENCER ADAM LESLIE CRAIGSAN HAIR FASHIONS LIMITED Director 1997-09-16 CURRENT 1961-10-02 Active
SPENCER ADAM LESLIE DUKELEASE PROPERTIES LIMITED Director 1992-05-31 CURRENT 1987-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-10APPOINTMENT TERMINATED, DIRECTOR PAUL RALPH BRIDGE
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082534520003
2023-01-23Change of details for Civitas Social Housing Finance Company 5 Limited as a person with significant control on 2023-01-11
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom
2023-01-11SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2022-11-04
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-14AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE FAHEY
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SUBBASH CHANDRA THAMMANNA
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 082534520003
2021-02-16PSC07CESSATION OF CIVITAS SOCIAL HOUSING PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-02-16PSC02Notification of Civitas Social Housing Finance Company 5 Limited as a person with significant control on 2021-02-11
2021-01-28SH20Statement by Directors
2021-01-28CAP-SSSolvency Statement dated 06/01/21
2021-01-28RES13Resolutions passed:
  • Cancel share prem a/c 06/01/2021
2021-01-28SH19Statement of capital on 2021-01-28 GBP 101
2020-12-16SH0114/12/20 STATEMENT OF CAPITAL GBP 101
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-24AD04Register(s) moved to registered office address Beaufort House 51 New North Road Exeter EX4 4EP
2019-09-09AP01DIRECTOR APPOINTED MR SUBBASH CHANDRA THAMMANNA
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES PECK
2019-08-09CH01Director's details changed for Mr Paul Ralph Bridge on 2019-05-11
2019-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-06-03AP04Appointment of Link Company Matters Limited as company secretary on 2019-05-29
2019-04-15MEM/ARTSARTICLES OF ASSOCIATION
2019-04-15RES01ADOPT ARTICLES 15/04/19
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAIG LESLIE
2019-03-07PSC02Notification of Civitas Social Housing Plc as a person with significant control on 2019-02-15
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM 73 Cornhill London EC3V 3QQ
2019-03-07PSC07CESSATION OF CARISBROOK PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-06AP01DIRECTOR APPOINTED MR ANDREW JOSEPH DAWBER
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082534520002
2019-02-20CERTNMCompany name changed carislease 4 LIMITED\certificate issued on 20/02/19
2019-02-20RES15CHANGE OF COMPANY NAME 20/02/19
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 082534520002
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 082534520001
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-08SH10Particulars of variation of rights attached to shares
2018-10-08SH08Change of share class name or designation
2018-10-04RES12Resolution of varying share rights or name
2018-09-27RES15CHANGE OF COMPANY NAME 27/09/18
2018-09-27PSC07CESSATION OF SPENCER ADAM LESLIE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27PSC02Notification of Carisbrook Properties Ltd as a person with significant control on 2018-07-01
2018-09-27AP01DIRECTOR APPOINTED JAMES WHEATLEY ANDREW JONES-O'FLAHERTY
2018-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-09AD03Registers moved to registered inspection location of Edelman House 1238 High Road Whetstone London N20 0LH
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 25/02/2015
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0115/10/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-24AR0115/10/13 FULL LIST
2012-10-23AD02SAIL ADDRESS CREATED
2012-10-23AA01CURRSHO FROM 31/10/2013 TO 31/03/2013
2012-10-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-10-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CIVITAS SPV123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIVITAS SPV123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CIVITAS SPV123 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CIVITAS SPV123 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIVITAS SPV123 LIMITED
Trademarks
We have not found any records of CIVITAS SPV123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIVITAS SPV123 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CIVITAS SPV123 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIVITAS SPV123 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIVITAS SPV123 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIVITAS SPV123 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.