Company NameAVN Properties Limited
DirectorsMamta Sharma and Sudershan Kumar Sharma
Company StatusActive
Company Number08101287
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Mamta Sharma
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 46/47 Radley House
Richardshaw Road
Leeds
LS28 6LE
Director NameMr Sudershan Kumar Sharma
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 46/47 Radley House
Richardshaw Road
Leeds
LS28 6LE

Location

Registered AddressSuite 55 Radley House
Richardshaw Road
Leeds
LS28 6LE
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mamta Sharma
50.00%
Ordinary
1 at £1Sudershan Sharma
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Charges

23 March 2018Delivered on: 27 March 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 70 gain lane, bradford, BD3 7DZ, registered at hm land registry with title number WYK584987.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 242 halton moor avenue, leeds, west yorkshire, LS9 0JX registered at hm land registry with title number WYK114907.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
14 October 2020Registered office address changed from Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW England to Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE on 14 October 2020 (1 page)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
27 March 2018Registration of charge 081012870003, created on 23 March 2018 (4 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
13 February 2018Registration of charge 081012870002, created on 9 February 2018 (4 pages)
13 February 2018Registration of charge 081012870001, created on 9 February 2018 (17 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
17 November 2016Registered office address changed from 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA England to Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA England to Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW on 17 November 2016 (1 page)
17 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Director's details changed for Mamta Sharma on 11 January 2016 (2 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Director's details changed for Mr Sudershan Kumar Sharma on 11 January 2016 (2 pages)
22 June 2016Director's details changed for Mamta Sharma on 11 January 2016 (2 pages)
22 June 2016Director's details changed for Mr Sudershan Kumar Sharma on 11 January 2016 (2 pages)
25 January 2016Registered office address changed from 33 Perth Avenue Bradford West Yorkshire BD2 1EE to 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 33 Perth Avenue Bradford West Yorkshire BD2 1EE to 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA on 25 January 2016 (1 page)
10 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 February 2014Registered office address changed from 2Nd Floor 15-17 North Parade Bradford West Yorkshire BD1 3JL England on 19 February 2014 (1 page)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 February 2014Registered office address changed from 2Nd Floor 15-17 North Parade Bradford West Yorkshire BD1 3JL England on 19 February 2014 (1 page)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2012Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 12 June 2012 (1 page)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2012Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 12 June 2012 (1 page)