UKBizDB.co.uk

THE AIRE VALLEY LAND LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Corporate Llp Designated Member14 March 2016Active
Millshaw, Ring Road, Beeston, Leeds, United Kingdom, LS11 8EG

Corporate Llp Designated Member31 March 2021Active
PO BOX 546, 28-30 The Parade, St Helier, Jersey, JE4 8XY

Corporate Llp Designated Member03 July 2007Active
Western House, Halifax Road, Bradford, , BD6 2SZ

Corporate Llp Designated Member03 July 2007Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent as trust limited liability partnership
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
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:
  • Voting rights 25 to 50 percent as trust limited liability partnership
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-12-07Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-12-07Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-08-30Address

Change registered office address limited liability partnership with date old address new address.

Download
2016-08-30Officers

Change corporate member limited liability partnership with name change date.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.