AVANTI PROPERTY DEVELOPMENTS LTD.
KEIGHLEY LEEDA'S ICES LIMITED

Hellopages » West Yorkshire » Bradford » BD21 2TR
Company number 00816584
Status Active
Incorporation Date 20 August 1964
Company Type Private Limited Company
Address 2 WIMBORNE DRIVE, BLACKHILL, KEIGHLEY, WEST YORKSHIRE, BD21 2TR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AVANTI PROPERTY DEVELOPMENTS LTD. are www.avantipropertydevelopments.co.uk, and www.avanti-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. The distance to to Crossflatts Rail Station is 3.7 miles; to Bingley Rail Station is 4.2 miles; to Ben Rhydding Rail Station is 6.7 miles; to Skipton Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avanti Property Developments Ltd is a Private Limited Company. The company registration number is 00816584. Avanti Property Developments Ltd has been working since 20 August 1964. The present status of the company is Active. The registered address of Avanti Property Developments Ltd is 2 Wimborne Drive Blackhill Keighley West Yorkshire Bd21 2tr. . GENTILE, Matteo is a Secretary of the company. GENTILE, Angela is a Director of the company. GENTILE, Leonardo is a Director of the company. GENTILE, Matteo is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
GENTILE, Angela

85 years old

Director
GENTILE, Leonardo
Appointed Date: 12 December 2012
60 years old

Director
GENTILE, Matteo

85 years old

Persons With Significant Control

Mrs Angela Gentile
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leonardo Gentile
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matteo Gentile
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVANTI PROPERTY DEVELOPMENTS LTD. Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,505

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
10 Sep 1987
Accounts for a small company made up to 31 March 1987

10 Sep 1987
Return made up to 03/08/87; full list of members

31 Jul 1987
Registered office changed on 31/07/87 from: alice street keighley yorks

06 Nov 1986
Accounts for a small company made up to 31 March 1986

06 Nov 1986
Return made up to 20/10/86; full list of members

AVANTI PROPERTY DEVELOPMENTS LTD. Charges

23 November 2012
Mortgage deed
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 19 oak street padiham lancashire t/n…
23 November 2012
Mortgage deed
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 anchor grove, darwen t/no LA632432;. Together with…
16 April 2010
Mortgage deed
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 84 lancaster drive padiham t/no LAN6618 together with all…
29 January 2010
Mortgagae deed
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 dunsmore close beeston nottingham NG9 1LU together with…
29 January 2010
Mortgage deed
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 coldstream place blackburn t/n LA461472 together with all…
29 January 2010
Mortgage deed
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 40 bold street accrington t/n LA613074 together with all…
26 May 2009
Mortgage
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 calver avenue keighley t/no WYK157163; together with all…
20 April 2009
Mortgage
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 35 malvern ave padiham lancs LA748775 together with all…
9 June 2008
Mortgage
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 41 derby road beeston nottinghamshire t/n NT50242 together…
27 August 2002
Mortgage deed
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being land and buildings on…
16 October 1995
Legal mortgage
Delivered: 19 October 1995
Status: Satisfied on 28 August 2002
Persons entitled: Yorkshire Bank PLC
Description: L/H land and buildings on the west side of bethesda street…
22 March 1988
Legal charge
Delivered: 30 March 1988
Status: Satisfied on 16 October 1995
Persons entitled: Barclays Bank PLC
Description: All that property situate at bethesda street burnley…
1 August 1979
Mortgage
Delivered: 20 August 1979
Status: Outstanding
Persons entitled: Leeda Fornasier and Ging Maria Fornasur.
Description: The icecream dairy and other buildings situate at alice…