ALV PROPERTIES LTD.
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 7TA

Company number 04205439
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address CASTLE DYKE HOUSE RINGINGLOW ROAD, RINGINGLOW, SHEFFIELD, S11 7TA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALV PROPERTIES LTD. are www.alvproperties.co.uk, and www.alv-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Alv Properties Ltd is a Private Limited Company. The company registration number is 04205439. Alv Properties Ltd has been working since 25 April 2001. The present status of the company is Active. The registered address of Alv Properties Ltd is Castle Dyke House Ringinglow Road Ringinglow Sheffield S11 7ta. . VAUGHTON, Alan Lee is a Director of the company. VAUGHTON, Andrea Dawn is a Director of the company. Secretary WARBURTON, Russel Neale has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
VAUGHTON, Alan Lee
Appointed Date: 25 April 2001
59 years old

Director
VAUGHTON, Andrea Dawn
Appointed Date: 05 October 2010
54 years old

Resigned Directors

Secretary
WARBURTON, Russel Neale
Resigned: 20 October 2015
Appointed Date: 25 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

ALV PROPERTIES LTD. Events

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Termination of appointment of Russel Neale Warburton as a secretary on 20 October 2015
09 Oct 2015
Previous accounting period shortened from 29 April 2015 to 31 March 2015
...
... and 51 more events
20 May 2003
Return made up to 25/04/03; no change of members
16 Oct 2002
Total exemption full accounts made up to 30 April 2002
26 Jun 2002
Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed

27 Apr 2001
Secretary resigned
25 Apr 2001
Incorporation

ALV PROPERTIES LTD. Charges

13 July 2009
Legal charge
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 401 chatsworth road, chesterfield by way of…
27 April 2009
Legal charge
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 445 chatsworth road chesterfield by way of fixed charge…
8 January 2009
Legal charge
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 173 old hall road brampton chesterfield; by way of fixed…
15 September 2006
Mortgage
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 432 chatsworth road, brampton…
19 May 2006
Mortgage
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 50 jawbones hill chesterfield…
27 January 2006
Mortgage
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 339 chatsworth road brampton chesterfield…