Claire Louise FAHEY

Total number of appointments 233, 232 active appointments

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
November 1979
Appointed on
22 May 2024
Nationality
British
Occupation
Director

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
November 1979
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
November 1979
Appointed on
22 May 2024
Nationality
British
Occupation
Director

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
November 1979
Appointed on
12 January 2024
Nationality
British
Occupation
Director

SSHF HOLDING COMPANY 7 LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
November 1979
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
November 1979
Appointed on
26 September 2023
Nationality
British
Occupation
Group Finance Director

RHODOS PROPERTIES (NO3) SPV2 LIMITED

Correspondence address
Forum 4 Parkway, Whiteley, Fareham, United Kingdom, PO15 7AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 August 2023
Nationality
British
Occupation
Group Finance 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
November 1979
Appointed on
4 August 2023
Nationality
British
Occupation
Group Finance Director

CIVITAS FINANCING LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 June 2023
Nationality
British
Occupation
Finance Director

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

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
November 1979
Appointed on
24 April 2023
Nationality
British
Occupation
Group Finance Director

CIVITAS SPV163 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 December 2022
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
28 November 2022
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
28 November 2022
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
28 November 2022
Nationality
British
Occupation
Finance Director

FPI CO 408 LTD

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 August 2022
Nationality
British
Occupation
Finance 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
November 1979
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
November 1979
Appointed on
30 June 2022
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
27 June 2022
Nationality
British
Occupation
Finance Director

PEARTREE PROPCO LIMITED

Correspondence address
Forum 4 Parkway, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 June 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
November 1979
Appointed on
23 May 2022
Nationality
British
Occupation
Director

ENHANCE PROPERTIES (LANARK) LTD

Correspondence address
C/O Civitas Investment Management Limited 13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 May 2022
Nationality
British
Occupation
Accountant

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
November 1979
Appointed on
23 May 2022
Nationality
British
Occupation
Director

35-37 DERBY ROAD PROPERTIES LIMITED

Correspondence address
Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 March 2022
Nationality
British
Occupation
Finance Director

SHP WELLINGTON LTD

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 March 2022
Nationality
British
Occupation
Director

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

JEROME HOUSE2 LTD

Correspondence address
Bdo Llp Bdo Llp, 55 Baker Street, London, United Kingdom, W1U 7EU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 December 2021
Nationality
British
Occupation
Group Financial Controller

SHP ASHFORD LIMITED

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 December 2021
Nationality
British
Occupation
Group Financial Controller

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
November 1979
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
November 1979
Appointed on
10 December 2021
Nationality
British
Occupation
Group Financial Controller

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
November 1979
Appointed on
7 December 2021
Nationality
British
Occupation
Group Financial Controller

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
November 1979
Appointed on
7 December 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
1 December 2021
Nationality
British
Occupation
Finance 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
November 1979
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
November 1979
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
November 1979
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
November 1979
Appointed on
16 November 2021
Nationality
British
Occupation
Director

CIVITAS FINANCING LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 August 2021
Resigned on
2 September 2021
Nationality
British
Occupation
Finance Director

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

CIM HEALTHCARE PROPERTIES PLC

Correspondence address
13 Berkeley Street, London, England, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 June 2021
Nationality
British
Occupation
Director

FPI CO 409 LTD

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 May 2021
Nationality
British
Occupation
Finance Director

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

SHP BANCROFT LTD

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 May 2021
Nationality
British
Occupation
Finance Director

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

SHP LIVINGSTONE LTD

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 May 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV HP LTD.

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 May 2021
Nationality
British
Occupation
Finance Director

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

FPI CO 271 LTD

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

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

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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Group Financial Controller

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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

CRUSADER MEDICAL CARE PROPERTIES 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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

CRUSADER MEDICAL CARE 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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

HOLYMOOR LIMITED

Correspondence address
Forum 4 Solent Business Park Parkway South, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

FPI CO 254 LTD

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

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

FH PROPERTY LTD

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

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

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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

FPI CO 401 LTD

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

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

FPI CO 405 LTD

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

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

CARISLEASE 7 LIMITED

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

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

SANDHURST HOLDINGS LIMITED

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

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

FPI CO 407 LTD

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

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

FPI CO 91 LTD

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

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

REALESTATE SW 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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

WHIRLOW DEVELOPMENTS 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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

MILLTHORPE 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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

LONGSHAW DEVELOPMENTS 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
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

FPI CO 403 LTD

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2021
Nationality
British
Occupation
Finance Director

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

SSHF HOLDING COMPANY 2 LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 May 2021
Nationality
British
Occupation
Finance Director

SSHF HOLDING COMPANY 5 LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 May 2021
Nationality
British
Occupation
Finance Director

SSHF HOLDING COMPANY LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 May 2021
Nationality
British
Occupation
Finance Director

SSHF HOLDING COMPANY 6 LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 May 2021
Nationality
British
Occupation
Finance Director

SSHF HOLDING COMPANY 3 LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 May 2021
Nationality
British
Occupation
Finance Director

SSHF HOLDING COMPANY 4 LIMITED

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 May 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV133 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV13 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV69 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV131 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV81 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV55 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV68 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV66 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV65 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV54 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV32 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV57 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV117 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV113 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV108 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV42 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV34 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV28 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV25 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV147 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV146 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV105 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV88 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV14 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIM HEALTHCARE PROPERTY ADVISORS LIMITED

Correspondence address
25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV16 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV84 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

FPI CO 294 LTD

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

BRIDGE PROPERTY HERTS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV99 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV97 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV90 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV82 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV74 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

BRYN EITHIN (2019) LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SOCIAL CARE DEVELOPMENTS LIMITED

Correspondence address
25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV64 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED

Correspondence address
25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV61 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPECIALIST HEALTHCARE MANAGEMENT LIMITED

Correspondence address
25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV60 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SOCIAL CARE FINCO LIMITED

Correspondence address
25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV122 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV103 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV12 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CHIRON HOUSING LIMITED

Correspondence address
25 Maddox Street, London, England, W1S 2QN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV116 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV112 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV85 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV83 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV104 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

SPV153 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

BRIDGE PROPCO LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV52 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV145 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

MYNYDD MAWR (2019) LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CIVITAS SPV8 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

CIVITAS SPV45 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance 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
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

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

CRAVEN AND GOULD CONSULTING LIMITED

Correspondence address
3 Arnett Close, Rickmansworth, United Kingdom, WD3 4DB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 November 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode WD3 4DB £891,000


SPECIALIST HEALTHCARE PROPERTIES PLC

Correspondence address
13 Berkeley Street, London, England, W1J 8DU
Role
director
Date of birth
November 1979
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director