ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Civitas Social Housing Finance Company 4 Limited

Civitas Social Housing Finance Company 4 Limited is an active company incorporated on 26 March 2019 with the registered office located in London, City of London. Civitas Social Housing Finance Company 4 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11906660
Private limited company
Age
6 years
Incorporated 26 March 2019
Size
Unreported
Confirmation
Submitted
Dated 25 March 2025 (5 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (7 months remaining)
Last change occurred 5 months 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 (1 year remaining)
Contact
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 29 Aug 2025 (8 days 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 • Accountant • British • Lives in England • Born in Sep 1966
Director • British • Lives in England • Born in Dec 1961
Director • Finance Director • British • Lives in UK • Born in Nov 1979
Director • British • Lives in UK • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Civitas SPV123 Limited
Andrew Joseph Dawber, Claire Louise Fahey, and 3 more are mutual people.
Active
Civitas SPV101 Limited
Claire Louise Fahey, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Civitas SPV8 Limited
Claire Louise Fahey, Andrew Joseph Dawber, and 3 more are mutual people.
Active
Civitas SPV23 Limited
Andrew Stewart James Daffern, Mufg Corporate Governance Limited, and 3 more are mutual people.
Active
Civitas SPV27 Limited
Andrew Stewart James Daffern, Claire Louise Fahey, and 3 more are mutual people.
Active
Civitas SPV71 Limited
Claire Louise Fahey, Mufg Corporate Governance Limited, and 3 more are mutual people.
Active
Civitas SPV87 Limited
Claire Louise Fahey, Andrew Joseph Dawber, and 3 more are mutual people.
Active
Civitas SPV28 Limited
Andrew Joseph Dawber, Claire Louise Fahey, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£1.01M
Decreased by £356K (-26%)
Turnover
£6.96M
Increased by £813K (+13%)
Employees
Unreported
Same as previous period
Total Assets
£139.22M
Decreased by £53.05M (-28%)
Total Liabilities
-£8.21M
Decreased by £52.6M (-86%)
Net Assets
£131.01M
Decreased by £455K (-0%)
Debt Ratio (%)
6%
Decreased by 25.73% (-81%)
Latest Activity
Registered Address Changed
8 Days Ago on 29 Aug 2025
Mr Andrew Stewart James Daffern Appointed
22 Days Ago on 15 Aug 2025
Claire Louise Fahey Resigned
22 Days Ago on 15 Aug 2025
Subsidiary Accounts Submitted
1 Month Ago on 5 Aug 2025
Civitas Social Housing Limited (PSC) Details Changed
3 Months Ago on 5 Jun 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Link Company Matters Limited Details Changed
7 Months Ago on 20 Jan 2025
Accounting Period Shortened
8 Months Ago on 13 Dec 2024
Subsidiary Accounts Submitted
9 Months Ago on 27 Nov 2024
Civitas Social Housing Limited (PSC) Details Changed
1 Year 3 Months Ago on 4 Jun 2024
Get Credit Report
Discover Civitas Social Housing Finance Company 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 29 August 2025
Submitted on 29 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
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 5 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 6 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 6 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 6 Jun 2025
Change of details for Civitas Social Housing Limited as a person with significant control on 5 June 2025
Submitted on 5 Jun 2025
Confirmation statement made on 25 March 2025 with updates
Submitted on 25 Mar 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year