Background WavePink WaveYellow Wave

CIVILMEAD LIMITED (02073856)

CIVILMEAD LIMITED (02073856) is an active UK company. incorporated on 13 November 1986. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CIVILMEAD LIMITED has been registered for 39 years. Current directors include PABANI, Aminmohamed Fazal Alidina, PABANI, Omar Aminmohamed.

Company Number
02073856
Status
active
Type
ltd
Incorporated
13 November 1986
Age
39 years
Address
73-75 High Street, Stevenage, SG1 3HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PABANI, Aminmohamed Fazal Alidina, PABANI, Omar Aminmohamed
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVILMEAD LIMITED

CIVILMEAD LIMITED is an active company incorporated on 13 November 1986 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CIVILMEAD LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02073856

LTD Company

Age

39 Years

Incorporated 13 November 1986

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

73-75 High Street Stevenage, SG1 3HR,

Previous Addresses

151 Plashet Road London E13 0RA
From: 13 November 1986To: 3 February 2025
Timeline

25 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
May 15
Director Joined
Jul 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Jan 17
Funding Round
Nov 18
New Owner
Dec 18
New Owner
Dec 18
Loan Secured
Dec 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PABANI, Shabnam

Active
High Street, StevenageSG1 3HR
Secretary
Appointed 10 Feb 2006

PABANI, Aminmohamed Fazal Alidina

Active
High Street, StevenageSG1 3HR
Born October 1948
Director
Appointed N/A

PABANI, Omar Aminmohamed

Active
High Street, StevenageSG1 3HR
Born February 1992
Director
Appointed 01 Jul 2015

PABANI, Bahadurali Fazal Alidina

Resigned
2 Mottingham Road, LondonN9 8DY
Secretary
Appointed N/A
Resigned 10 Feb 2006

Persons with significant control

4

1 Active
3 Ceased

Nadim Aminmohamed Pabani

Ceased
River Front, EnfieldEN1 3FG
Born May 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Aug 2018
Ceased 03 Nov 2023

Mr Omar Aminmohamed Pabani

Ceased
River Front, EnfieldEN1 3FG
Born February 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Aug 2018
Ceased 03 Nov 2023

Dr Aminmohamed Fazal Alidina Pabani

Ceased
River Front, EnfieldEN1 3FG
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2023

Mrs Shabnam Pabani

Active
High Street, StevenageSG1 3HR
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 April 2025
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2025
CH03Change of Secretary Details
Resolution
3 March 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Legacy
5 December 2024
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2018
CH03Change of Secretary Details
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
28 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
28 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Move Registers To Sail Company
22 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Legacy
4 January 2013
MG01MG01
Annual Return Company With Made Up Date
22 October 2012
AR01AR01
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 October 2011
AR01AR01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2009
AR01AR01
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
13 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Statement Of Affairs
20 April 2007
SASA
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 June 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2001
AAAnnual Accounts
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
18 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
29 January 1990
363363
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
19 December 1988
403aParticulars of Charge Subject to s859A
Legacy
5 December 1988
363363
Legacy
12 October 1988
PUC 2PUC 2
Resolution
12 October 1988
RESOLUTIONSResolutions
Legacy
12 October 1988
123Notice of Increase in Nominal Capital
Legacy
27 April 1988
395Particulars of Mortgage or Charge
Legacy
14 January 1988
403aParticulars of Charge Subject to s859A
Legacy
7 September 1987
395Particulars of Mortgage or Charge
Legacy
3 March 1987
224224
Legacy
23 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
287Change of Registered Office
Legacy
3 December 1986
288288
Resolution
3 December 1986
RESOLUTIONSResolutions
Certificate Incorporation
13 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
13 November 1986
NEWINCIncorporation
Resolution
3 October 1986
RESOLUTIONSResolutions