This company is commonly known as The Aire Valley Land Llp. The company was founded 16 years ago and was given the registration number OC329550. The firm's registered office is in ROTHERHAM. You can find them at Advantage House Poplar Way, Catcliffe, Rotherham, . This company's SIC code is None Supplied.
Name | : | THE AIRE VALLEY LAND LLP |
---|---|---|
Company Number | : | OC329550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Corporate Llp Designated Member | 14 March 2016 | Active |
Millshaw, Ring Road, Beeston, Leeds, United Kingdom, LS11 8EG | Corporate Llp Designated Member | 31 March 2021 | Active |
PO BOX 546, 28-30 The Parade, St Helier, Jersey, JE4 8XY | Corporate Llp Designated Member | 03 July 2007 | Active |
Western House, Halifax Road, Bradford, , BD6 2SZ | Corporate Llp Designated Member | 03 July 2007 | Active |
White Rose Property Investments No.2 Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Millshaw, Ring Road, Leeds, United Kingdom, LS11 8EG |
Nature of control | : |
|
Sanne Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 13, Castle Street, St Helier, Jersey, JE4 5UT |
Nature of control | : |
|
Mr Michael White Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1936 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 13, Castle Street, St Helier, Jersey, JE4 5UT |
Nature of control | : |
|
Ms Helga Ingeborg Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | German |
Country of residence | : | Jersey |
Address | : | 13, Castle Street, St Helier, Jersey, JE4 5UT |
Nature of control | : |
|
Harworth Estates Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amp Technology Centre, Brunel Way, Rotherham, England, S60 5WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-12-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-12-22 | Accounts | Accounts with accounts type full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type small. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-08-30 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2016-08-30 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.