VINTER ESTATES LIMITED
LEEDS AARDVARK PROPERTIES (YORKSHIRE) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2TW

Company number 04718849
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 1ST FLOOR, CORONET HOUSE, QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
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 events have happened. The last three records are Register(s) moved to registered inspection location C/O Weightmans Llp Westgate Point 30 Westgate Leeds West Yorkshire LS1 2AX; Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of VINTER ESTATES LIMITED are www.vinterestates.co.uk, and www.vinter-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Vinter Estates Limited is a Private Limited Company. The company registration number is 04718849. Vinter Estates Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Vinter Estates Limited is 1st Floor Coronet House Queen Street Leeds West Yorkshire Ls1 2tw. . VINCENT, Andrew is a Secretary of the company. HUNTER, Mark is a Director of the company. VINCENT, Andrew is a Director of the company. Secretary INNES, Richard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VINCENT, Andrew
Appointed Date: 01 April 2003

Director
HUNTER, Mark
Appointed Date: 01 April 2003
63 years old

Director
VINCENT, Andrew
Appointed Date: 01 April 2003
69 years old

Resigned Directors

Secretary
INNES, Richard
Resigned: 21 April 2008
Appointed Date: 20 November 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Persons With Significant Control

Mark Hunter
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Vincent
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VINTER ESTATES LIMITED Events

06 Apr 2017
Register(s) moved to registered inspection location C/O Weightmans Llp Westgate Point 30 Westgate Leeds West Yorkshire LS1 2AX
06 Apr 2017
Confirmation statement made on 1 April 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Statement of capital following an allotment of shares on 13 September 2016
  • GBP 340,703

27 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 70 more events
10 Apr 2003
Secretary resigned
10 Apr 2003
Director resigned
10 Apr 2003
New secretary appointed;new director appointed
10 Apr 2003
New director appointed
01 Apr 2003
Incorporation

VINTER ESTATES LIMITED Charges

7 April 2015
Charge code 0471 8849 0018
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of harwick view…
30 January 2015
Charge code 0471 8849 0017
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC (Acting Through the Royal Bank of Scotland PLC)
Description: Freehold property known as land on the north west side of…
28 November 2014
Charge code 0471 8849 0016
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 westborough scarborough t/n NYK126009…
28 November 2014
Charge code 0471 8849 0015
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 fishergate ripon t/n NYK61672…
28 November 2014
Charge code 0471 8849 0014
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6-8 fishergate ripon f/h t/n NYK262847 l/h t/n NYK26835 t/n…
28 November 2014
Charge code 0471 8849 0013
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 and 12 kirkgate otley t/n WYK684241…
28 November 2014
Charge code 0471 8849 0012
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 and 63 kirkgate otley t/n WYK851466…
28 November 2014
Charge code 0471 8849 0011
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 low road leeds t/n WYK814456…
28 November 2014
Charge code 0471 8849 0010
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 the grove ilkley t/n WYK298618…
28 November 2014
Charge code 0471 8849 0009
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 and 22 james street harrogate t/n NYK280652…
28 November 2014
Charge code 0471 8849 0008
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 12 rennys lane durham t/n DU50625…
28 November 2014
Charge code 0471 8849 0007
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land lying to the west side of park road castleford t/n…
28 November 2014
Charge code 0471 8849 0006
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land on the SOUTH0EAST side of armytage road brighouse…
29 September 2014
Charge code 0471 8849 0005
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 to 15 (odd) market place harrowgate title number NYK39670…
15 September 2014
Charge code 0471 8849 0004
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 December 2007
Legal mortgage
Delivered: 3 January 2008
Status: Satisfied on 10 September 2014
Persons entitled: Clydesdale Bank PLC
Description: 9-15 (odd) market place harrogate north yorkshire. Assigns…
6 May 2003
Legal mortgage
Delivered: 15 May 2003
Status: Satisfied on 10 September 2014
Persons entitled: Yorkshire Bank PLC
Description: 20/22 james street, harrogate. Assigns the goodwill of all…
26 April 2003
Debenture
Delivered: 3 May 2003
Status: Satisfied on 10 September 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…