ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Civitas SPV53 Limited

Civitas SPV53 Limited is an active company incorporated on 19 October 2017 with the registered office located in London, City of London. Civitas SPV53 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11021625
Private limited company
Age
8 years
Incorporated 19 October 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 October 2025 (7 days ago)
Next confirmation dated 18 October 2026
Due by 1 November 2026 (1 year remaining)
Last change occurred 3 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 21 Jul 2025 (3 months ago)
Previous address was Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1961
Director • Accountant • British • Lives in England • Born in Sep 1966
Director • British • Lives in UK • Born in Mar 1972
Director • Finance Director • British • Lives in UK • Born in Nov 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Civitas SPV123 Limited
Capita Company Secretarial Services Limited, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Civitas SPV101 Limited
Thomas Clifford Pridmore, Andrew Joseph Dawber, and 3 more are mutual people.
Active
Civitas SPV8 Limited
Thomas Clifford Pridmore, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Civitas SPV23 Limited
Thomas Clifford Pridmore, Capita Company Secretarial Services Limited, and 3 more are mutual people.
Active
Civitas SPV27 Limited
Claire Louise Fahey, Andrew Joseph Dawber, and 3 more are mutual people.
Active
Civitas SPV71 Limited
Claire Louise Fahey, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Civitas SPV87 Limited
Claire Louise Fahey, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Civitas SPV28 Limited
Claire Louise Fahey, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
£225.4K
Decreased by £64.95K (-22%)
Employees
Unreported
Same as previous period
Total Assets
£5.08M
Decreased by £69.79K (-1%)
Total Liabilities
£0
Same as previous period
Net Assets
£5.08M
Decreased by £69.79K (-1%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Charge Satisfied
5 Days Ago on 20 Oct 2025
Charge Satisfied
5 Days Ago on 20 Oct 2025
Confirmation Submitted
5 Days Ago on 20 Oct 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
Registered Address Changed
3 Months Ago on 21 Jul 2025
Civitas Social Housing Finance Company 3 Limited (PSC) Details Changed
3 Months Ago on 21 Jul 2025
Subsidiary Accounts Submitted
3 Months Ago on 16 Jul 2025
Link Company Matters Limited Details Changed
9 Months Ago on 20 Jan 2025
Accounting Period Shortened
11 Months Ago on 6 Nov 2024
Get Credit Report
Discover Civitas SPV53 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 110216250002 in full
Submitted on 20 Oct 2025
Confirmation statement made on 18 October 2025 with no updates
Submitted on 20 Oct 2025
Satisfaction of charge 110216250001 in full
Submitted on 20 Oct 2025
Appointment of Mr Andrew Stewart James Daffern as a director on 15 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Claire Louise Fahey as a director on 15 August 2025
Submitted on 15 Aug 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 21 July 2025
Submitted on 21 Jul 2025
Change of details for Civitas Social Housing Finance Company 3 Limited as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 16 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year