ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Civitas SPV HP Ltd

Civitas SPV HP Ltd is an active company incorporated on 1 August 2020 with the registered office located in London, City of London. Civitas SPV HP Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12784895
Private limited company
Age
5 years
Incorporated 1 August 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 September 2024 (11 months ago)
Next confirmation dated 25 September 2025
Due by 9 October 2025 (1 month remaining)
Last change occurred 2 years 11 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 (9 days ago)
Previous address was Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Nov 1979
Director • Accountant • British • Lives in England • Born in Sep 1966
Director • Chief Operating Officer • British • Lives in UK • Born in Dec 1981
Civitas SPV14 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SPV153 Limited
Thomas Neil Michael Falconer, Mufg Corporate Governance Limited, and 2 more are mutual people.
Active
Civitas SPV14 Limited
Thomas Neil Michael Falconer, Mufg Corporate Governance Limited, and 2 more are mutual people.
Active
Civitas SPV131 Limited
Thomas Neil Michael Falconer, Andrew Stewart James Daffern, and 2 more are mutual people.
Active
Civitas SPV145 Limited
Thomas Neil Michael Falconer, Andrew Stewart James Daffern, and 2 more are mutual people.
Active
Bryn Eithin (2019) Limited
Thomas Neil Michael Falconer, Andrew Stewart James Daffern, and 2 more are mutual people.
Active
Mynydd Mawr (2019) Limited
Thomas Neil Michael Falconer, Claire Louise Fahey, and 2 more are mutual people.
Active
Civitas SPV146 Limited
Thomas Neil Michael Falconer, Andrew Stewart James Daffern, and 2 more are mutual people.
Active
Civitas SPV147 Limited
Thomas Neil Michael Falconer, Andrew Stewart James Daffern, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
£228.87K
Decreased by £63.99K (-22%)
Employees
Unreported
Same as previous period
Total Assets
£5.32M
Increased by £207.74K (+4%)
Total Liabilities
-£1.22K
Decreased by £116 (-9%)
Net Assets
£5.32M
Increased by £207.86K (+4%)
Debt Ratio (%)
0%
Decreased by 0% (-12%)
Latest Activity
Civitas Spv14 Limited (PSC) Details Changed
9 Days Ago on 29 Aug 2025
Registered Address Changed
9 Days Ago on 29 Aug 2025
Mr Andrew Stewart James Daffern Appointed
23 Days Ago on 15 Aug 2025
Claire Louise Fahey Resigned
23 Days Ago on 15 Aug 2025
Subsidiary Accounts Submitted
1 Month Ago on 5 Aug 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
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Civitas Spv14 Limited (PSC) Details Changed
1 Year 3 Months Ago on 21 May 2024
Get Credit Report
Discover Civitas SPV HP Ltd'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
Change of details for Civitas Spv14 Limited as a person with significant control 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
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 6 Jun 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year