Company NameAdvani Properties Llp
Company StatusActive
Company NumberOC361465
CategoryLimited Liability Partnership
Incorporation Date2 February 2011(13 years, 2 months ago)

Directors

LLP Designated Member NameMs Reshma Gabriel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upton Gardens
Harrow
Middlesex
HA3 0DL
LLP Designated Member NameMr Raj Kumar Advani
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address516 Valley Mill Park Road
Elland
West Yorkshire
HX5 9GZ
LLP Member NameMs Veena Lidbetter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coronet House 62-66 Uxbridge Road
Stanmore
Middlesex
HA7 3LL
LLP Member NameNaresh Naraindas Advani
Date of BirthJuly 1954 (Born 69 years ago)
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Portland Crescent
Stanmore
Middlesex
HA7 1LY
LLP Member NameMrs Paula Roberta Advani
Date of BirthSeptember 1974 (Born 49 years ago)
StatusCurrent
Appointed24 April 2021(10 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address516 Valley Mill Park Road
Elland
West Yorkshire
HX5 9GZ
LLP Designated Member NameAshmede Holdings Ltd (Corporation)
StatusCurrent
Appointed02 February 2011(same day as company formation)
Correspondence AddressUnit H4 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
LLP Member NameSabrina Gabriel
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(1 month after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upton Gardens
Harrow
Middlesex
Ha3 Odl
LLP Member NameMrs Samantha Laveena Coy
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(1 month after company formation)
Appointment Duration4 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Nelson Road
Harrow
Middlesex
HA1 3ET
LLP Member NameMr Dean Gabriel
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 24 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Sedgecombe Avenue 35 Sedgecombe Avenue
Harrow
Middlesex
HA3 0HW
LLP Member NameBen Ratan Lidbetter
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 24 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bletchley Court
Stanmore
HA7 1FP
LLP Member NameMr Dinesh Naresh Advani
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Portland Cresent
Stanmore
Middlesex
HA7 1LY
LLP Member NameMrs Sabrina Allen
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Coniston Gardens
Wembley
Middlesex
HA9 8SE
LLP Member NameSamantha Lidbetter
Date of BirthNovember 1982 (Born 41 years ago)
StatusResigned
Appointed01 April 2019(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Rutland Road
Harrow
HA1 4JN

Contact

Websitewww.advani.co.uk

Location

Registered AddressFirst Floor Office Suite, Mill B Colne Road Buildings
Colne Road
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2,500,851
Cash£24,039
Current Liabilities£53,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 October 2020Registered office address changed from 7th Floor 30 Market Street Huddersfield HD1 2HG United Kingdom to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 6 October 2020 (1 page)
22 September 2020Appointment of Samantha Lidbetter as a member on 1 April 2019 (2 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
10 July 2019Change of details for Mr Raj Kumar Advani as a person with significant control on 9 July 2019 (2 pages)
10 July 2019Member's details changed for Mr Raj Kumar Advani on 9 July 2019 (2 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
3 October 2018Member's details changed for Naresh Naraindas Advani on 2 October 2018 (2 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 2 February 2016 (10 pages)
12 February 2016Annual return made up to 2 February 2016 (10 pages)
11 August 2015Second filing of LLAR01 previously delivered to Companies House made up to 2 February 2015 (17 pages)
11 August 2015Second filing of LLAR01 previously delivered to Companies House made up to 2 February 2015 (17 pages)
11 August 2015Second filing of LLAR01 previously delivered to Companies House made up to 2 February 2015 (17 pages)
31 July 2015Member's details changed for Sabrina Allen on 24 July 2015 (2 pages)
31 July 2015Member's details changed for Sabrina Allen on 24 July 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Member's details changed for Dean Gabriel on 23 February 2015 (2 pages)
4 June 2015Member's details changed for Dean Gabriel on 23 February 2015 (2 pages)
3 June 2015Appointment of Mr Dinesh Advani as a member on 1 April 2014 (2 pages)
3 June 2015Appointment of Mr Dinesh Advani as a member on 1 April 2014 (2 pages)
3 June 2015Appointment of Mr Dinesh Advani as a member on 1 April 2014 (2 pages)
17 April 2015Termination of appointment of Samantha Laveena Coy as a member on 31 March 2015 (2 pages)
17 April 2015Termination of appointment of Samantha Laveena Coy as a member on 31 March 2015 (2 pages)
26 March 2015Registered office address changed from , C/O Revell Ward Llp 7th Floor 30 Market Street, Huddersfield, West Yorkshire, HD1 2HG to 7th Floor 30 Market Street Huddersfield HD1 2HG on 26 March 2015 (1 page)
26 March 2015Registered office address changed from , C/O Revell Ward Llp 7th Floor 30 Market Street, Huddersfield, West Yorkshire, HD1 2HG to 7th Floor 30 Market Street Huddersfield HD1 2HG on 26 March 2015 (1 page)
10 February 2015Annual return made up to 2 February 2015
  • ANNOTATION Clarification a second filed LLAR01 is registered on 11/08/2015
(11 pages)
10 February 2015Annual return made up to 2 February 2015
  • ANNOTATION Clarification a second filed LLAR01 is registered on 11/08/2015
(11 pages)
10 February 2015Annual return made up to 2 February 2015
  • ANNOTATION Clarification a second filed LLAR01 is registered on 11/08/2015
(11 pages)
10 February 2015Annual return made up to 2 February 2015 (10 pages)
17 January 2015Appointment of Sabrina Allen as a member on 1 January 2015 (3 pages)
17 January 2015Appointment of Sabrina Allen as a member on 1 January 2015 (3 pages)
17 January 2015Appointment of Sabrina Allen as a member on 1 January 2015 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 2 February 2014 (9 pages)
19 February 2014Annual return made up to 2 February 2014 (9 pages)
19 February 2014Annual return made up to 2 February 2014 (9 pages)
18 February 2014Member's details changed for Samantha Laveena Lidbetter on 7 December 2013 (2 pages)
18 February 2014Member's details changed for Ben Ratan Lidbetter on 31 January 2013 (2 pages)
18 February 2014Member's details changed for Samantha Laveena Lidbetter on 7 December 2013 (2 pages)
18 February 2014Member's details changed for Samantha Laveena Lidbetter on 7 December 2013 (2 pages)
18 February 2014Member's details changed for Ben Ratan Lidbetter on 31 January 2013 (2 pages)
18 February 2014Member's details changed for Veena Lidbetter on 31 January 2013 (2 pages)
18 February 2014Member's details changed for Veena Lidbetter on 31 January 2013 (2 pages)
18 February 2014Member's details changed for Dean Gabriel on 8 May 2012 (2 pages)
18 February 2014Member's details changed for Dean Gabriel on 8 May 2012 (2 pages)
18 February 2014Member's details changed for Dean Gabriel on 8 May 2012 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Termination of appointment of Sabrina Gabriel as a member (2 pages)
4 June 2013Termination of appointment of Sabrina Gabriel as a member (2 pages)
2 April 2013Annual return made up to 2 February 2013 (10 pages)
2 April 2013Annual return made up to 2 February 2013 (10 pages)
2 April 2013Annual return made up to 2 February 2013 (10 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 2 February 2012 (9 pages)
28 February 2012Annual return made up to 2 February 2012 (9 pages)
28 February 2012Annual return made up to 2 February 2012 (9 pages)
27 February 2012Member's details changed for Mr Raj Kumar Advani on 2 January 2012 (2 pages)
27 February 2012Member's details changed for Mr Raj Kumar Advani on 2 January 2012 (2 pages)
27 February 2012Member's details changed for Naresh Naraindas Advani on 1 February 2012 (2 pages)
27 February 2012Member's details changed for Narosh Naraindas Advani on 1 February 2012 (2 pages)
27 February 2012Member's details changed for Mr Raj Kumar Advani on 2 January 2012 (2 pages)
27 February 2012Member's details changed for Naresh Naraindas Advani on 1 February 2012 (2 pages)
27 February 2012Member's details changed for Narosh Naraindas Advani on 1 February 2012 (2 pages)
27 February 2012Member's details changed for Naresh Naraindas Advani on 1 February 2012 (2 pages)
27 February 2012Member's details changed for Narosh Naraindas Advani on 1 February 2012 (2 pages)
21 April 2011Member's details changed for Veena Lidbetter on 12 April 2011 (3 pages)
21 April 2011Member's details changed for Veena Lidbetter on 12 April 2011 (3 pages)
21 April 2011Member's details changed for Ms Reshma Gabriel on 12 April 2011 (3 pages)
21 April 2011Member's details changed for Ms Reshma Gabriel on 12 April 2011 (3 pages)
8 April 2011Appointment of Samantha Laveena Lidbetter as a member (3 pages)
8 April 2011Appointment of Sabrina Gabriel as a member (3 pages)
8 April 2011Appointment of Sabrina Gabriel as a member (3 pages)
8 April 2011Appointment of Dean Gabriel as a member (3 pages)
8 April 2011Appointment of Ben Ratan Lidbetter as a member (3 pages)
8 April 2011Appointment of Dean Gabriel as a member (3 pages)
8 April 2011Appointment of Ben Ratan Lidbetter as a member (3 pages)
8 April 2011Appointment of Samantha Laveena Lidbetter as a member (3 pages)
28 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
28 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
2 February 2011Incorporation of a limited liability partnership (11 pages)
2 February 2011Incorporation of a limited liability partnership (11 pages)