AVN PROPERTIES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 3LW

Company number 08101287
Status Active
Incorporation Date 12 June 2012
Company Type Private Limited Company
Address SUITE 1 1ST FLOOR PICCADILLY CORNER, 2-4 PICCADILLY, BRADFORD, ENGLAND, BD1 3LW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registered office address changed from 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA England to Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW on 17 November 2016; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 . The most likely internet sites of AVN PROPERTIES LIMITED are www.avnproperties.co.uk, and www.avn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Avn Properties Limited is a Private Limited Company. The company registration number is 08101287. Avn Properties Limited has been working since 12 June 2012. The present status of the company is Active. The registered address of Avn Properties Limited is Suite 1 1st Floor Piccadilly Corner 2 4 Piccadilly Bradford England Bd1 3lw. . SHARMA, Mamta is a Director of the company. SHARMA, Sudershan Kumar is a Director of the company. The company operates in "Real estate agencies".


Current Directors

Director
SHARMA, Mamta
Appointed Date: 12 June 2012
50 years old

Director
SHARMA, Sudershan Kumar
Appointed Date: 12 June 2012
53 years old

AVN PROPERTIES LIMITED Events

17 Nov 2016
Registered office address changed from 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA England to Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW on 17 November 2016
17 Aug 2016
Accounts for a dormant company made up to 30 June 2016
22 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

22 Jun 2016
Director's details changed for Mr Sudershan Kumar Sharma on 11 January 2016
22 Jun 2016
Director's details changed for Mamta Sharma on 11 January 2016
...
... and 5 more events
19 Feb 2014
Registered office address changed from 2Nd Floor 15-17 North Parade Bradford West Yorkshire BD1 3JL England on 19 February 2014
19 Feb 2014
Accounts for a dormant company made up to 30 June 2013
27 Jun 2013
Annual return made up to 12 June 2013 with full list of shareholders
12 Jun 2012
Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 12 June 2012
12 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted