VIVA ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0FZ

Company number 05178290
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address 1 YORK AVENUE, PRESTWICH, MANCHESTER, M25 0FZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VIVA ESTATES LIMITED are www.vivaestates.co.uk, and www.viva-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Viva Estates Limited is a Private Limited Company. The company registration number is 05178290. Viva Estates Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Viva Estates Limited is 1 York Avenue Prestwich Manchester M25 0fz. The company`s financial liabilities are £919.59k. It is £16.53k against last year. And the total assets are £21.24k, which is £9.04k against last year. ROSE, Aviva Chava is a Secretary of the company. ROSE, Morris is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


viva estates Key Finiance

LIABILITIES £919.59k
+1%
CASH n/a
TOTAL ASSETS £21.24k
+74%
All Financial Figures

Current Directors

Secretary
ROSE, Aviva Chava
Appointed Date: 01 August 2004

Director
ROSE, Morris
Appointed Date: 01 August 2004
51 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 July 2004
Appointed Date: 13 July 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 July 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Mr Morris Rose
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Aviva Chava Rose
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIVA ESTATES LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 30 June 2016
14 Oct 2016
Confirmation statement made on 7 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
14 Sep 2004
New secretary appointed
14 Sep 2004
New director appointed
15 Jul 2004
Secretary resigned
15 Jul 2004
Director resigned
13 Jul 2004
Incorporation

VIVA ESTATES LIMITED Charges

14 June 2012
Mortgage
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 77 amos avenue newton heath t/no GM175211…
14 June 2012
Mortgage
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 123 broad oak lane bury t/no GM680391…
14 June 2012
Mortgage
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 254 oldham road middleton t/no LA229987…
15 April 2010
Mortgage
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2 pine street, burnley, lancashire t/no…
15 April 2010
Mortgage
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 56 station road, padiham, lancashire t/no…
15 April 2010
Mortgage
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 pine street, burnley, lancashire t/no LA397092 together…
22 January 2008
Charge deed
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 25 queensberry road burnley; and all its fixtures and by…
26 October 2007
Charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 36 wordsworth street burnley, and all its fixtures and by…
24 October 2007
Charge deed
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 6 cliffe street, rishton, blackburn, lancashire and all its…
18 September 2007
Charge deed
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 3 weldon street burnley and all its fixtures and by way of…
31 August 2007
Charge deed
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 34 sharp street burnley and all its fixtures and by way of…
3 August 2007
Charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 96 wrigley failsworth manchester and all its fixtures and…
6 June 2007
Charge deed
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC,
Description: 23, thompson street, padiham and all its fixtures and by…
23 March 2007
Charge deed
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 2 rockcliffe street rawtenstall rossendale lancashire and…
23 March 2007
Charge deed
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 26 townley street burnley lancashire and all its fixtures…
30 January 2007
Charge deed
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 66 colbran street burnley lancashire and all its fixtures…
13 October 2006
Charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1 hilton street bury greater manchester and all its…
5 July 2006
Charge deed
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 2 alexandra road worsley manchester.
5 July 2006
Charge deed
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 9 hanson street bury.
5 July 2006
Charge deed
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 4 monteagle street blackley manchester.
11 April 2006
Charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 17 norman street failsworth manchester and all its fixtures…
11 April 2006
Charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 287 littleton road salford and all its fixtures and by way…
11 April 2006
Charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 31 platt street leigh and all its fixtures and by way of…
14 November 2005
Charge deed
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1 lydford street,salford and all its fixtures and by way of…
14 November 2005
Charge deed
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 47 milnthorpe street,salford and all its fixtures and by…
14 November 2005
Charge deed
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 7 lydford street,salford and all its fixtures and by way of…
14 November 2005
Charge deed
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1 valencia road,kersal,salford and all its fixtures and by…