VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Civitas Social Housing Limited

Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
VAT ID no VAT ID available
Company No. 10402528 Show on Companies House
Previous Names
  • Civitas Reit PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Norose Company Secretarial Services Limited Status: Ceased Notified: 29/09/2016 Ceased: 24/10/2016 Companies House Number: 04016745 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Chiu, Yue Seng Leeds, United Kingdom Status: Active Notified: 29/06/2023 Date of Birth: 08/1976 Occupation: Director Role: Director Country of Residence: Hong Kong Nationality: Chinese
    Chow, Kong Ting Leeds, United Kingdom Status: Active Notified: 29/06/2023 Date of Birth: 11/1973 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ho, Wai Leung Edmond 65 Gresham Street, London, United Kingdom Status: Active Notified: 29/06/2023 Date of Birth: 04/1959 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ho, Wai Leung Edmond, Dr Leeds, United Kingdom Status: Active Notified: 29/06/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Li, Michelle Sarah Si De Leeds, United Kingdom Status: Active Notified: 29/06/2023 Date of Birth: 01/1996 Occupation: Director Role: Director Country of Residence: Hong Kong Nationality: Chinese
    Link Company Matters Limited, 65 Gresham Street, London, United Kingdom Status: Active Notified: 28/03/2018 Role: Secretary Nationality: British
    Miller, Jonathan Theodore Leeds, United Kingdom Status: Active Notified: 29/06/2023 Date of Birth: 12/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Mufg Corporate Governance Limited 29 Wellington Street, Leeds, United Kingdom, LS1 4DL Status: Active Notified: 28/03/2018 Role: Corporate-Secretary Companies House Number: 05306796
    Yeung, Eirene Leeds, United Kingdom Status: Active Notified: 29/06/2023 Date of Birth: 10/1960 Occupation: Director Role: Director Country of Residence: Hong Kong Nationality: Chinese

    Companies Controlled by This Company (10)

    gb-flag GB Civitas Financing Limited Status: Active Notified: 04/08/2021 Companies House Number: 13546154 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Civitas SPV120 Limited Status: Active Notified: 01/02/2019 Companies House Number: 11801922 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Civitas SPV14 Limited Status: Active Notified: 10/02/2017 Companies House Number: 10479041 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Civitas SPV162 Limited Status: Active Notified: 30/10/2019 Companies House Number: 12289907 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Civitas SPV2 Limited Status: Active Notified: 22/02/2017 Companies House Number: 10114251 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Civitas SPV39 Limited Status: Active Notified: 15/05/2017 Companies House Number: 10547333 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Civitas SPV42 Limited Status: Active Notified: 13/06/2017 Companies House Number: 10738556 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Civitas SPV46 Limited Status: Active Notified: 11/10/2017 Companies House Number: 10871910 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Civitas SPV52 Limited Status: Active Notified: 14/08/2017 Companies House Number: 10827006 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Civitas SPV9 Limited Status: Active Notified: 01/03/2017 Companies House Number: 10536388 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors