ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SPV153 Limited

SPV153 Limited is an active company incorporated on 1 September 2004 with the registered office located in London, City of London. SPV153 Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05219012
Private limited company
Age
21 years
Incorporated 1 September 2004
Size
Unreported
Confirmation
Submitted
Dated 18 August 2025 (2 months ago)
Next confirmation dated 18 August 2026
Due by 1 September 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 12 Sep 2025 (1 month ago)
Previous address was 19th Fllor 51 Lime Street London EC3M 7DQ United Kingdom
Telephone
01792771850
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer • British • Lives in UK • Born in Dec 1981
Director • Finance Director • British • Lives in UK • Born in Nov 1979
Director • Accountant • British • Lives in England • Born in Sep 1966
Civitas SPV145 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Civitas SPV14 Limited
Capita Company Secretarial Services Limited, Andrew Stewart James Daffern, and 2 more are mutual people.
Active
Civitas SPV131 Limited
Capita Company Secretarial Services Limited, Claire Louise Fahey, and 2 more are mutual people.
Active
Civitas SPV145 Limited
Andrew Stewart James Daffern, Claire Louise Fahey, and 2 more are mutual people.
Active
Bryn Eithin (2019) Limited
Claire Louise Fahey, Capita Company Secretarial Services Limited, and 2 more are mutual people.
Active
Mynydd Mawr (2019) Limited
Andrew Stewart James Daffern, Claire Louise Fahey, and 2 more are mutual people.
Active
Civitas SPV146 Limited
Andrew Stewart James Daffern, Claire Louise Fahey, and 2 more are mutual people.
Active
Civitas SPV147 Limited
Andrew Stewart James Daffern, Claire Louise Fahey, and 2 more are mutual people.
Active
Bridge Property Herts Limited
Claire Louise Fahey, Capita Company Secretarial Services Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.5M
Decreased by £454K (-23%)
Employees
Unreported
Same as previous period
Total Assets
£32.11M
Decreased by £502K (-2%)
Total Liabilities
-£2K
Increased by £1K (+100%)
Net Assets
£32.11M
Decreased by £503K (-2%)
Debt Ratio (%)
0%
Increased by 0% (+103%)
Latest Activity
Charge Satisfied
14 Days Ago on 17 Oct 2025
Registered Address Changed
1 Month Ago on 12 Sep 2025
Civitas Spv145 Limited (PSC) Details Changed
1 Month Ago on 11 Sep 2025
Registered Address Changed
1 Month Ago on 11 Sep 2025
Subsidiary Accounts Submitted
2 Months Ago on 26 Aug 2025
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Mr Andrew Stewart James Daffern Appointed
2 Months Ago on 15 Aug 2025
Claire Louise Fahey Resigned
2 Months Ago on 15 Aug 2025
Link Company Matters Limited Details Changed
9 Months Ago on 20 Jan 2025
Accounting Period Shortened
10 Months Ago on 13 Dec 2024
Get Credit Report
Discover SPV153 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 052190120037 in full
Submitted on 17 Oct 2025
Registered office address changed from 19th Fllor 51 Lime Street London EC3M 7DQ United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 12 September 2025
Submitted on 12 Sep 2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Fllor 51 Lime Street London EC3M 7DQ on 11 September 2025
Submitted on 11 Sep 2025
Change of details for Civitas Spv145 Limited as a person with significant control on 11 September 2025
Submitted on 11 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 26 Aug 2025
Confirmation statement made on 18 August 2025 with no updates
Submitted on 18 Aug 2025
Termination of appointment of Claire Louise Fahey as a director on 15 August 2025
Submitted on 15 Aug 2025
Appointment of Mr Andrew Stewart James Daffern as a director on 15 August 2025
Submitted on 15 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 4 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 4 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year