Andrew Joseph DAWBER

Total number of appointments 218, 218 active appointments

OPTIONS AUTISM (4) LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 October 2024
Nationality
British
Occupation
Group Director

CONSTRUCTIVE FILMS LTD

Correspondence address
The Old Grange Warren Estate Lordship Road, Writtle, Chelmsford, England, CM1 3WT
Role ACTIVE
director
Date of birth
December 1961
Appointed on
6 September 2024
Nationality
British
Occupation
Director

OPTIONS AUTISM (1) LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 August 2024
Nationality
British
Occupation
Group Director

LONGDON HALL SCHOOL LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 August 2024
Nationality
British
Occupation
Group Director

KESTREL HOUSE SCHOOL LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 August 2024
Nationality
British
Occupation
Group Director

HEATH FARM LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 August 2024
Nationality
British
Occupation
Group Director

CROOKHEY HALL LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 August 2024
Nationality
British
Occupation
Group Director

BRAMFIELD HOUSE SCHOOL LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 August 2024
Nationality
British
Occupation
Group Director

WATERLOO LODGE SCHOOL LTD.

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 August 2024
Nationality
British
Occupation
Group Director

INSPIRE (SCOTLAND) HOLDINGS LIMITED

Correspondence address
C/O Civitas Investment Management Limited 25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2QN £69,153,000

INSPIRE CC SCOTLAND LIMITED

Correspondence address
C/O Civitas Investment Management Limited 25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2QN £69,153,000

GH SHAKESPEARE LTD

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 May 2024
Nationality
British
Occupation
Director

GH THE AVENUE LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 May 2024
Nationality
British
Occupation
Director

GH THE IVY LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 May 2024
Nationality
British
Occupation
Director

D & L ACQUISITIONS LTD

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 April 2024
Nationality
British
Occupation
Group Director

M & D CARE LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 February 2024
Nationality
British
Occupation
Group Director

INSPIRATION LIFESTYLE SERVICES LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 February 2024
Nationality
British
Occupation
Group Director

M & D CARE (HOLDINGS) LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 February 2024
Nationality
British
Occupation
Group Director

M & D CARE GROUP LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 February 2024
Nationality
British
Occupation
Group Director

CIVITAS SUPPORTED LIVING REIT LIMITED

Correspondence address
25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2QN £69,153,000

CIM CSL GP LIMITED

Correspondence address
25 Maddox Street, London, United Kingdom, W1S 2QN
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2QN £69,153,000

105OTR PROPERTY LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
12 January 2024
Nationality
British
Occupation
Director

HEATHER FIELD SCHOOL LTD

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 December 2023
Nationality
British
Occupation
Director

BLUEBELL SCHOOL LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 December 2023
Nationality
British
Occupation
Director

LAVENDER FIELD SCHOOL LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 December 2023
Nationality
British
Occupation
Director

SSHF HOLDING COMPANY 7 LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 November 2023
Nationality
British
Occupation
Director

PKM PROPERTIES NO.7 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2023
Nationality
British
Occupation
Director

RHODOS PROPERTIES (NO3) SPV2 LIMITED

Correspondence address
Forum 4 Parkway, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2023
Nationality
British
Occupation
Director

RHODOS PROPERTIES (NO3) SPV3 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 August 2023
Nationality
British
Occupation
Director

HB VILLAGES DEVELOPMENTS (CREWE) LTD

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
2 August 2023
Nationality
British
Occupation
Group Director

RHODOS PROPERTIES (NO3) LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 April 2023
Nationality
British
Occupation
Director

GRESHAM CARE LIMITED

Correspondence address
Civitas, 25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
December 1961
Appointed on
20 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2QN £69,153,000

CIVITAS SPV163 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CHP INVESTMENTS 4 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 November 2022
Nationality
British
Occupation
Group Director

CHP INVESTMENTS 3 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 November 2022
Nationality
British
Occupation
Group Director

CHP INVESTMENTS 2 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 November 2022
Nationality
British
Occupation
Group Director

SHP INVESTMENTS 3 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
19 August 2022
Nationality
British
Occupation
Group Director

FPI CO 408 LTD

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

SHP CHESTER LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
9 August 2022
Nationality
British
Occupation
Director

EH CHORLEY 1 LIMITED

Correspondence address
13 Berkeley Street, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 June 2022
Nationality
British
Occupation
Director

PEARTREE PROPCO LIMITED

Correspondence address
Forum 4 Parkway, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 June 2022
Nationality
British
Occupation
Director

32HB PROPERTY LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 May 2022
Nationality
British
Occupation
Director

ENHANCE PROPERTIES (LANARK) LTD

Correspondence address
C/O Cms Cameron Mckennna Nabarro Olswang Llp 1 West Regent Street, Glasgow, Scotland, G2 1AP
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 May 2022
Nationality
British
Occupation
Director

SHP INVESTMENTS 5 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 May 2022
Nationality
British
Occupation
Director

35-37 DERBY ROAD PROPERTIES LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 March 2022
Nationality
British
Occupation
Group Director

SHP WELLINGTON LTD

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 March 2022
Nationality
British
Occupation
Head Of Advisory

Average house price in the postcode L2 5RH £1,565,000

QUARTZ HOUSING LIMITED

Correspondence address
25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2QN £69,153,000

JEROME HOUSE2 LTD

Correspondence address
Bdo Llp Bdo Llp, 55 Baker Street, London, United Kingdom, W1U 7EU
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 December 2021
Nationality
British
Occupation
Director

SHP ASHFORD LIMITED

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

SHP WAVERTREE LTD

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1961
Appointed on
16 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

WR PROPERTY (BCP) LIMITED

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1961
Appointed on
10 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

TDI CORONATION LTD

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

35-37 STATION ROAD LIMITED

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 December 2021
Nationality
British
Occupation
Group Director

Average house price in the postcode L2 5RH £1,565,000

NAYANA PROPERTIES LIMITED

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 December 2021
Nationality
British
Occupation
Group Director

Average house price in the postcode L2 5RH £1,565,000

SHP BROCKWELL LTD

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

ENHANCE PROPERTIES (FIFE) LTD

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
December 1961
Appointed on
16 November 2021
Nationality
British
Occupation
Director

ENHANCE HEALTHCARE SALTCOATS LTD

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
December 1961
Appointed on
16 November 2021
Nationality
British
Occupation
Director

ENHANCE PROPERTIES (LOCHSIDE) LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
December 1961
Appointed on
16 November 2021
Nationality
British
Occupation
Director

CIM HEALTHCARE PROPERTIES PLC

Correspondence address
13 Berkeley Street, London, England, England, W1J 8DU
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 June 2021
Nationality
British
Occupation
Director

SHP INVESTMENTS CC LTD

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
13 May 2021
Nationality
British
Occupation
Group Director

HOUSES FOR HOMES LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV34 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV11 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV1 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV51 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV78 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

CIVITAS SPV52 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV68 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV67 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV65 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV64 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV63 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV62 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV56 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV70 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV24 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV3 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV9 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV7 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV26 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV25 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV22 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV6 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV4 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV48 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV50 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV40 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV49 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV47 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV39 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV37 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV38 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV36 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV46 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV5 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV45 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV41 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV44 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV35 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV43 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV33 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV42 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV2 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV21 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV20 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV19 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV18 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV17 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV16 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV15 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV12 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV13 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV10 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

SHP INVESTMENTS 4 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 April 2021
Nationality
British
Occupation
Director

CHP INVESTMENTS 1 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 April 2021
Nationality
British
Occupation
Group Director

CIM HEALTHCARE PROPERTY ADVISORS LIMITED

Correspondence address
25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
December 1961
Appointed on
12 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2QN £69,153,000

SSHF HOLDING COMPANY 6 LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
6 January 2021
Nationality
British
Occupation
Director

CIVITAS SOCIAL HOUSING FINANCE COMPANY 5 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 December 2020
Nationality
British
Occupation
Director

CONSTRUCTIVE MUSIC LTD

Correspondence address
The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, United Kingdom, CM1 3WT
Role ACTIVE
director
Date of birth
December 1961
Appointed on
29 October 2020
Nationality
British
Occupation
Director

SSHF HOLDING COMPANY 5 LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
16 October 2020
Nationality
British
Occupation
Director

SPECIALIST HEALTHCARE REIT PLC

Correspondence address
13 Berkeley Street, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 October 2020
Nationality
British
Occupation
Director

CIM HEALTHCARE PROPERTIES PLC

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 October 2020
Resigned on
13 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode EX4 4EP £887,000

SSHF HOLDING COMPANY 4 LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 September 2020
Nationality
British
Occupation
Company Director

SSHF HOLDING COMPANY 3 LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
16 September 2020
Nationality
British
Occupation
Director

SHP INVESTMENTS 2 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
9 September 2020
Nationality
British
Occupation
Group Director

SHP INVESTMENTS 1 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 May 2020
Nationality
British
Occupation
Group Director

FPI CO 294 LTD

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV152 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

BEDFORD SPV1 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV160 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV159 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
12 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV158 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
12 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV157 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV133 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV134 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV156 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
2 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV23 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

FPI CO 324 LTD

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV155 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV118 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
29 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV136 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SOCIAL HOUSING FINANCE COMPANY 4 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV113 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
20 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV73 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV92 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV87 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV74 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV75 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV80 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV72 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV101 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV71 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV27 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV59 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV88 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV90 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV91 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV100 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV122 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV148 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV149 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV129 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV143 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV123 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV121 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV135 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV144 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
6 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV132 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV127 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV126 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV150 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV130 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 November 2018
Nationality
British
Occupation
Head Of Advisory

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV61 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV60 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV55 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV8 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV66 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV116 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV117 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV28 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV82 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV83 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV81 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV85 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV97 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 November 2018
Nationality
British
Occupation
Director

CIVITAS SPV112 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV114 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV102 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
12 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV115 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV94 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
10 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV96 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
10 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV93 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
10 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV95 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
10 September 2018
Nationality
British
Occupation
Director

CIVITAS SPV103 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
6 September 2018
Nationality
British
Occupation
Director

CIVITAS SPV105 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

CIVITAS SPV104 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV107 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

CIVITAS SPV108 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV109 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV106 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 August 2018
Nationality
British
Occupation
Director

CIVITAS SPV99 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 July 2018
Nationality
British
Occupation
Head Of Advisory

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV98 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 July 2018
Nationality
British
Occupation
Head Of Advisory

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV84 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV86 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV79 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
6 March 2018
Nationality
British
Occupation
Director

CIVITAS SPV54 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV77 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
6 February 2018
Nationality
British
Occupation
Director

CIVITAS SPV69 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
10 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV53 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
20 December 2017
Nationality
British
Occupation
Director

CIVITAS SPV57 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 December 2017
Nationality
British
Occupation
Director

CIVITAS SPV32 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SOCIAL HOUSING FINANCE COMPANY 3 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 October 2017
Nationality
British
Occupation
Head Of Advisory

CIVITAS SOCIAL HOUSING FINANCE COMPANY 2 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 October 2017
Nationality
British
Occupation
Head Of Advisory

CIVITAS SOCIAL HOUSING FINANCE COMPANY 1 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 October 2017
Nationality
British
Occupation
Head Of Advisory

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV31 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV30 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV29 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

STRADA CREST LIMITED

Correspondence address
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
director
Date of birth
December 1961
Appointed on
16 October 2008
Nationality
British
Occupation
Partner

Average house price in the postcode CM13 3BE £9,724,000