Background WavePink WaveYellow Wave

CIVITAS SPV134 LIMITED (11689461)

CIVITAS SPV134 LIMITED (11689461) is an active UK company. incorporated on 21 November 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 SPV134 LIMITED has been registered for 7 years. Current directors include DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford.

Company Number
11689461
Status
active
Type
ltd
Incorporated
21 November 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
Directors
DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVITAS SPV134 LIMITED

CIVITAS SPV134 LIMITED is an active company incorporated on 21 November 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 SPV134 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11689461

LTD Company

Age

7 Years

Incorporated 21 November 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 17 September 2025 (6 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

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

CARISLEASE 3 LIMITED
From: 21 November 2018To: 22 July 2019
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: 1 October 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 17 January 2023To: 21 May 2024
Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom
From: 26 July 2019To: 17 January 2023
73 Cornhill London EC3V 3QQ United Kingdom
From: 21 November 2018To: 26 July 2019
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Jan 21
Capital Update
Feb 21
Owner Exit
Feb 21
Loan Secured
Mar 21
Director Left
May 21
Director Joined
May 21
Loan Cleared
Jul 23
Director Left
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 17 Mar 2020

DAFFERN, Andrew Stewart James

Active
51 Lime Street, LondonEC3M 7DQ
Born September 1966
Director
Appointed 15 Aug 2025

DAWBER, Andrew Joseph

Active
51 Lime Street, LondonEC3M 7DQ
Born December 1961
Director
Appointed 17 Jul 2019

PRIDMORE, Thomas Clifford

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1972
Director
Appointed 17 Jul 2019

BRIDGE, Paul Ralph

Resigned
6th Floor, LondonEC2V 7NQ
Born April 1970
Director
Appointed 17 Jul 2019
Resigned 04 Oct 2023

FAHEY, Claire Louise

Resigned
29 Wellington Street, LeedsLS1 4DL
Born November 1979
Director
Appointed 30 Apr 2021
Resigned 15 Aug 2025

JONES-O'FLAHERTY, James Wheatley Andrew

Resigned
5 Bank Street, BuryBL9 0DN
Born February 1981
Director
Appointed 21 Nov 2018
Resigned 17 Jul 2019

LESLIE, Richard Craig

Resigned
16 Cobden Hill, RadlettWD7 7JR
Born March 1961
Director
Appointed 21 Nov 2018
Resigned 17 Jul 2019

LESLIE, Spencer Adam

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1966
Director
Appointed 21 Nov 2018
Resigned 17 Jul 2019

PECK, Graham Charles

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1986
Director
Appointed 17 Jul 2019
Resigned 28 Aug 2019

THAMMANNA, Subbash Chandra

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1976
Director
Appointed 28 Aug 2019
Resigned 30 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2021
51 New North Road, ExeterEX4 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Ceased 11 Feb 2021
5 Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2018
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
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 To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
6 June 2025
PARENT_ACCPARENT_ACC
Legacy
6 June 2025
AGREEMENT2AGREEMENT2
Legacy
6 June 2025
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
10 August 2022
PARENT_ACCPARENT_ACC
Legacy
10 August 2022
AGREEMENT2AGREEMENT2
Legacy
10 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Legacy
15 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 February 2021
SH19Statement of Capital
Legacy
15 February 2021
CAP-SSCAP-SS
Resolution
15 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2020
AAAnnual Accounts
Legacy
12 September 2020
PARENT_ACCPARENT_ACC
Legacy
12 September 2020
GUARANTEE2GUARANTEE2
Legacy
12 September 2020
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
26 March 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 November 2019
AD04Change of Accounting Records Location
Memorandum Articles
25 November 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
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
9 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Resolution
22 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
4 December 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
4 December 2018
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
29 November 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
29 November 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
21 November 2018
NEWINCIncorporation