CVA ESTATES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD16 1PE

Company number 05781353
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address YORK HOUSE, COTTINGLEY BUSINESS PARK, BRADFORD, WEST YORKSHIRE, BD16 1PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Registration of charge 057813530007, created on 27 October 2016; Registration of charge 057813530006, created on 27 October 2016. The most likely internet sites of CVA ESTATES LIMITED are www.cvaestates.co.uk, and www.cva-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cva Estates Limited is a Private Limited Company. The company registration number is 05781353. Cva Estates Limited has been working since 13 April 2006. The present status of the company is Active. The registered address of Cva Estates Limited is York House Cottingley Business Park Bradford West Yorkshire Bd16 1pe. . CILENTI, Vito is a Secretary of the company. CILENTI, Anita is a Director of the company. CILENTI, Vito is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CILENTI, Vito
Appointed Date: 13 April 2006

Director
CILENTI, Anita
Appointed Date: 13 April 2006
62 years old

Director
CILENTI, Vito
Appointed Date: 13 April 2006
65 years old

Resigned Directors

Secretary
A.C. SECRETARIES LIMITED
Resigned: 13 April 2006
Appointed Date: 13 April 2006

Director
A.C. DIRECTORS LIMITED
Resigned: 13 April 2006
Appointed Date: 13 April 2006

Persons With Significant Control

Mrs Anita Cilenti
Notified on: 16 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vito Cilenti
Notified on: 16 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CVA ESTATES LIMITED Events

24 Apr 2017
Confirmation statement made on 13 April 2017 with updates
28 Oct 2016
Registration of charge 057813530007, created on 27 October 2016
28 Oct 2016
Registration of charge 057813530006, created on 27 October 2016
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

...
... and 43 more events
09 May 2006
Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100
09 May 2006
New director appointed
09 May 2006
Secretary resigned
09 May 2006
Director resigned
13 Apr 2006
Incorporation

CVA ESTATES LIMITED Charges

27 October 2016
Charge code 0578 1353 0007
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
27 October 2016
Charge code 0578 1353 0006
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
23 December 2008
Legal mortgage
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 107 main street burley in wharfdale and 2…
25 March 2008
Debenture
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2007
Legal charge
Delivered: 19 June 2007
Status: Satisfied on 5 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 107 main street and 2B station road butley in wharfdale.
10 November 2006
Legal charge
Delivered: 9 June 2007
Status: Satisfied on 5 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 107A main street burley in wharfedale,. By way of fixed…
24 May 2006
Legal charge
Delivered: 26 May 2006
Status: Satisfied on 22 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 bryanstone road bradford t/n WYK140981. By way of fixed…