Company Information for AVIATOR PROPERTY LIMITED
MILLSTONES LINTON HILLS ROAD, LINTON, WETHERBY, LS22 4HQ,
|
Company Registration Number
06453810
Private Limited Company
Active |
Company Name | |
---|---|
AVIATOR PROPERTY LIMITED | |
Legal Registered Office | |
MILLSTONES LINTON HILLS ROAD LINTON WETHERBY LS22 4HQ Other companies in LS23 | |
Company Number | 06453810 | |
---|---|---|
Company ID Number | 06453810 | |
Date formed | 2007-12-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 11:19:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVIATOR PROPERTY MANAGEMENT, LLC | 150 KEL WEN CIRCLE DESTIN FL 32541 | Active | Company formed on the 2017-07-04 | |
AVIATOR PROPERTY DEVELOPMENT LLC | Georgia | Unknown | ||
Aviator Property Management LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE SALKELD |
||
ANDREW WILLIAM SALKELD |
||
CATHERINE SALKELD |
||
CHRISTOPHER DAVID SALKELD |
||
DAVID JOHN SALKELD |
||
NICHOLAS JOHN SALKELD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE FINANCIAL MANAGEMENT LIMITED | Company Secretary | 1996-12-30 | CURRENT | 1996-12-30 | Active | |
COLLINGHAM DRYCLEANERS LIMITED | Director | 2015-07-25 | CURRENT | 2015-07-25 | Active | |
BEAL DEVELOPMENTS LIMITED | Director | 2013-12-01 | CURRENT | 1968-05-17 | Active | |
PACIFIC SHELF 1827 PLC | Director | 2009-07-23 | CURRENT | 2009-07-23 | Active - Proposal to Strike off | |
CAPITOL PARK GOOLE LIMITED | Director | 2007-05-16 | CURRENT | 2003-09-09 | Active | |
CAPITOL PROJECTS LIMITED | Director | 2004-09-01 | CURRENT | 1994-03-17 | Active - Proposal to Strike off | |
BRIDGE HOUSE (LEEDS) LIMITED | Director | 2004-04-14 | CURRENT | 2004-03-16 | Active | |
STERLING CAPITOL PROPERTIES (SOUTH YORKSHIRE ) LIMITED | Director | 2003-10-01 | CURRENT | 1994-09-15 | Active | |
STERLING CAPITOL PROJECTS LIMITED | Director | 2003-10-01 | CURRENT | 1996-05-24 | Active - Proposal to Strike off | |
CAPITOL HOMES LIMITED | Director | 2003-10-01 | CURRENT | 1992-02-17 | Active - Proposal to Strike off | |
CAPITOL PARK BARNSLEY LIMITED | Director | 2003-10-01 | CURRENT | 1995-10-23 | Active | |
STERLING CAPITOL DEVELOPMENTS (YORKSHIRE) LIMITED | Director | 2003-10-01 | CURRENT | 1991-05-03 | Active - Proposal to Strike off | |
ZONEARCHIVE LIMITED | Director | 2003-07-30 | CURRENT | 1992-05-08 | Active | |
STERLING CAPITOL PROPERTIES PLC | Director | 2003-07-30 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
CAPITOL PARK LEEDS LIMITED | Director | 2003-07-30 | CURRENT | 1996-05-24 | Active | |
YORKSHIRE FINANCIAL MANAGEMENT LIMITED | Director | 1996-12-30 | CURRENT | 1996-12-30 | Active | |
COLLINGHAM DRYCLEANERS LIMITED | Director | 2015-07-25 | CURRENT | 2015-07-25 | Active | |
SHOAL LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
COMPANY SHOP LIMITED | Director | 2017-04-10 | CURRENT | 1985-07-01 | Active | |
YORKSHIRE GAME 17 LIMITED | Director | 2017-01-20 | CURRENT | 2017-01-20 | Liquidation | |
VIREOL MANAGEMENT SERVICES LIMITED | Director | 2014-09-25 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
VIREOL BIO ENERGY HOLDINGS LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active - Proposal to Strike off | |
VIREOL LIMITED | Director | 2008-01-10 | CURRENT | 2007-12-07 | Liquidation | |
VIREOL BIO-INDUSTRIES PLC | Director | 2006-10-31 | CURRENT | 2005-09-28 | Active - Proposal to Strike off | |
YORKSHIRE FINANCIAL MANAGEMENT LIMITED | Director | 1996-12-30 | CURRENT | 1996-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/12/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | |
Change of details for Mrs Catherine Salkeld as a person with significant control on 2022-11-14 | ||
Change of details for Mrs Catherine Salkeld as a person with significant control on 2022-11-14 | ||
Change of details for Mr David John Salkeld as a person with significant control on 2022-11-14 | ||
Change of details for Mr David John Salkeld as a person with significant control on 2022-11-14 | ||
PSC04 | Change of details for Mrs Catherine Salkeld as a person with significant control on 2022-11-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE SALKELD on 2019-01-05 | |
CH01 | Director's details changed for Mr David John Salkeld on 2019-01-05 | |
PSC04 | Change of details for Mrs Catherine Salkeld as a person with significant control on 2019-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/17 FROM The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SALKELD / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SALKELD / 01/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 14/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SALKELD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SALKELD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SALKELD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SALKELD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SALKELD / 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM THE OLD HALL, BACK LANE BRAMHAM WETHERBY WEST YORKSHIRE LS23 6QR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIATOR PROPERTY LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AVIATOR PROPERTY LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |