Background WavePink WaveYellow Wave

CIVITAS SPV82 LIMITED (11380796)

CIVITAS SPV82 LIMITED (11380796) is an active UK company. incorporated on 24 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CIVITAS SPV82 LIMITED has been registered for 7 years.

Company Number
11380796
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVITAS SPV82 LIMITED

CIVITAS SPV82 LIMITED is an active company incorporated on 24 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CIVITAS SPV82 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11380796

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

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

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 21 May 2024To: 21 July 2025
, Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom
From: 8 December 2022To: 21 May 2024
, Beaufort House 51 New North Road, Exeter, EX4 4EP, United Kingdom
From: 24 May 2018To: 8 December 2022
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Nov 18
Funding Round
Dec 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Capital Update
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 21
Director Joined
May 21
Funding Round
Apr 22
Loan Secured
Nov 22
Director Left
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 June 2025
PARENT_ACCPARENT_ACC
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 January 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
6 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
29 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 December 2022
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2021
AAAnnual Accounts
Legacy
8 October 2020
PARENT_ACCPARENT_ACC
Legacy
8 October 2020
GUARANTEE2GUARANTEE2
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Legacy
15 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Memorandum Articles
18 December 2018
MAMA
Resolution
18 December 2018
RESOLUTIONSResolutions
Legacy
12 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2018
SH19Statement of Capital
Legacy
12 December 2018
CAP-SSCAP-SS
Resolution
12 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
16 November 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2018
NEWINCIncorporation