Background WavePink WaveYellow Wave

CIVITAS SOCIAL HOUSING LIMITED (10402528)

CIVITAS SOCIAL HOUSING LIMITED (10402528) is an active UK company. incorporated on 29 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. CIVITAS SOCIAL HOUSING LIMITED has been registered for 9 years. Current directors include CHIU, Yue Seng, CHOW, Kong Ting, HO, Wai Leung Edmond, Dr and 3 others.

Company Number
10402528
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
CHIU, Yue Seng, CHOW, Kong Ting, HO, Wai Leung Edmond, Dr, LI, Michelle Sarah Si De, MILLER, Jonathan Theodore, YEUNG, Eirene
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVITAS SOCIAL HOUSING LIMITED

CIVITAS SOCIAL HOUSING LIMITED is an active company incorporated on 29 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. CIVITAS SOCIAL HOUSING LIMITED was registered 9 years ago.(SIC: 64306)

Status

active

Active since 9 years ago

Company No

10402528

LTD Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (1 year ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (8 months ago)
Submitted on 2 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CIVITAS SOCIAL HOUSING PLC
From: 3 October 2016To: 14 February 2024
CIVITAS REIT PLC
From: 29 September 2016To: 3 October 2016
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 4 June 2024To: 5 June 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 7 December 2022To: 4 June 2024
Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom
From: 28 March 2018To: 7 December 2022
5 Old Bailey London EC4M 7BA United Kingdom
From: 26 October 2016To: 28 March 2018
3 More London Riverside London SE1 2AQ United Kingdom
From: 29 September 2016To: 26 October 2016
Timeline

71 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Share Issue
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Share Issue
Dec 16
Capital Update
Feb 17
Owner Exit
Jul 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Funding Round
Jan 18
Capital Update
Feb 18
Loan Secured
Dec 18
Share Issue
Jan 19
Loan Secured
Aug 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Director Joined
Nov 19
Share Buyback
Dec 19
Share Buyback
Jan 20
Loan Secured
Mar 21
Loan Secured
Jun 21
Share Buyback
Nov 21
Share Buyback
Dec 21
Share Buyback
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Apr 22
Share Buyback
May 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Loan Secured
Nov 22
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Jul 23
Funding Round
Jan 24
Loan Cleared
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Aug 24
Funding Round
Feb 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
37
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 28 Mar 2018

CHIU, Yue Seng

Active
51 Lime Street, LondonEC3M 7DQ
Born August 1976
Director
Appointed 29 Jun 2023

CHOW, Kong Ting

Active
51 Lime Street, LondonEC3M 7DQ
Born November 1973
Director
Appointed 29 Jun 2023

HO, Wai Leung Edmond, Dr

Active
51 Lime Street, LondonEC3M 7DQ
Born April 1959
Director
Appointed 29 Jun 2023

LI, Michelle Sarah Si De

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1996
Director
Appointed 29 Jun 2023

MILLER, Jonathan Theodore

Active
51 Lime Street, LondonEC3M 7DQ
Born December 1971
Director
Appointed 29 Jun 2023

YEUNG, Eirene

Active
51 Lime Street, LondonEC3M 7DQ
Born October 1960
Director
Appointed 29 Jun 2023

LANGHAM HALL UK SERVICES LLP

Resigned
Old Bailey, LondonEC4M 7BA
Corporate secretary
Appointed 24 Oct 2016
Resigned 28 Mar 2018

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 29 Sept 2016
Resigned 24 Oct 2016

BAXTER, Peter

Resigned
6th Floor, LondonEC2V 7NQ
Born December 1960
Director
Appointed 24 Oct 2016
Resigned 29 Jun 2023

GULLIVER, Caroline

Resigned
6th Floor, LondonEC2V 7NQ
Born May 1965
Director
Appointed 24 Oct 2016
Resigned 29 Jun 2023

HADDEN, Alison Jackson

Resigned
6th Floor, LondonEC2V 7NQ
Born March 1964
Director
Appointed 21 Nov 2019
Resigned 29 Jun 2023

MOSS, Alastair Michael

Resigned
6th Floor, LondonEC2V 7NQ
Born April 1974
Director
Appointed 24 Oct 2016
Resigned 29 Jun 2023

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 29 Sept 2016
Resigned 24 Oct 2016

WROBEL, Michael Aleksander

Resigned
6th Floor, LondonEC2V 7NQ
Born June 1955
Director
Appointed 24 Oct 2016
Resigned 29 Jun 2023

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate director
Appointed 29 Sept 2016
Resigned 24 Oct 2016

Persons with significant control

1

0 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Ceased 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

150

Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 January 2025
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 July 2024
CH04Change of Corporate Secretary Details
Second Filing Capital Allotment Shares
17 June 2024
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
14 February 2024
CERT10CERT10
Re Registration Memorandum Articles
14 February 2024
MARMAR
Resolution
14 February 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 February 2024
RR02RR02
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Resolution
12 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 December 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2023
PSC09Update to PSC Statements
Resolution
23 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
12 October 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Auditors Resignation Company
18 August 2023
AUDAUD
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
26 June 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
31 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 January 2023
SH03Return of Purchase of Own Shares
Change Corporate Secretary Company With Change Date
9 December 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Resolution
23 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
29 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 April 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 December 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Resolution
1 October 2021
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 June 2021
SH04Notice of Sale or Transfer under s727
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 April 2021
SH04Notice of Sale or Transfer under s727
Change Sail Address Company With Old Address New Address
2 April 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Resolution
28 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Capital Return Purchase Own Shares Treasury Capital Date
8 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 December 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
8 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 November 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Memorandum Articles
24 September 2019
MAMA
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
29 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2018
AD02Notification of Single Alternative Inspection Location
Resolution
15 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
27 February 2018
SH19Statement of Capital
Certificate Capital Reduction Share Premium
27 February 2018
CERT19CERT19
Legacy
27 February 2018
OC138OC138
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Resolution
23 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Memorandum Articles
8 August 2017
MAMA
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
31 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
18 July 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 February 2017
SH19Statement of Capital
Legacy
13 February 2017
OC138OC138
Certificate Capital Cancellation Share Premium Account
13 February 2017
CERT21CERT21
Change Account Reference Date Company Current Extended
3 January 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
15 December 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
12 December 2016
RP04SH01RP04SH01
Resolution
7 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
15 November 2016
CH04Change of Corporate Secretary Details
Capital Alter Shares Subdivision
10 November 2016
SH02Allotment of Shares (prescribed particulars)
Notice Carry On Business As Investment Company
7 November 2016
IC01IC01
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
2 November 2016
RESOLUTIONSResolutions
Legacy
1 November 2016
CERT8ACERT8A
Legacy
1 November 2016
CERT8ACERT8A
Application Trading Certificate
1 November 2016
SH50SH50
Application Trading Certificate
1 November 2016
SH50SH50
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 October 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Certificate Change Of Name Company
3 October 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 2016
NEWINCIncorporation