15 ABERDEEN STREET FREEHOLD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 ABERDEEN STREET FREEHOLD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06629449

Incorporation date

25/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire YO11 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2008)
dot icon22/09/2025
Micro company accounts made up to 2025-08-31
dot icon08/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon08/07/2025
Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to C/O Walker Landray 1 Harcourt Place Scarborough North Yorkshire YO11 2EP on 2025-07-08
dot icon23/09/2024
Micro company accounts made up to 2024-08-31
dot icon02/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon02/10/2023
Micro company accounts made up to 2023-08-31
dot icon03/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon05/12/2022
Micro company accounts made up to 2022-08-31
dot icon01/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon20/06/2022
Director's details changed for Mrs Gillian Wilkes on 2022-06-01
dot icon20/06/2022
Director's details changed for Mr Simon John Gill on 2022-06-01
dot icon20/06/2022
Change of details for Mrs Gillian Wilkes as a person with significant control on 2022-06-01
dot icon20/06/2022
Change of details for Mr Simon John Gill as a person with significant control on 2022-06-01
dot icon24/11/2021
Micro company accounts made up to 2021-08-31
dot icon23/11/2021
Registered office address changed from 62 - 63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-23
dot icon05/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon23/04/2021
Appointment of Mr Simon John Gill as a director on 2021-04-13
dot icon23/04/2021
Notification of Simon John Gill as a person with significant control on 2021-03-31
dot icon23/04/2021
Cessation of Deborah Jane Gill as a person with significant control on 2021-03-31
dot icon23/04/2021
Termination of appointment of Deborah Jane Gill as a director on 2021-03-31
dot icon12/10/2020
Micro company accounts made up to 2020-08-31
dot icon28/09/2020
Confirmation statement made on 2020-06-25 with updates
dot icon28/09/2020
Notification of Gillian Wilkes as a person with significant control on 2020-01-17
dot icon28/09/2020
Cessation of Imelde Elizabeth Rossi as a person with significant control on 2020-01-17
dot icon16/06/2020
Appointment of Mrs Gillian Wilkes as a director on 2020-01-17
dot icon16/06/2020
Termination of appointment of Imelde Elizabeth Rossi as a director on 2020-01-17
dot icon02/10/2019
Micro company accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-06-25 with updates
dot icon30/10/2018
Micro company accounts made up to 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-06-25 with updates
dot icon01/08/2018
Change of details for Miss Deborah Jane Gill as a person with significant control on 2018-06-25
dot icon01/08/2018
Director's details changed for Miss Deborah Jane Gill on 2018-06-25
dot icon27/09/2017
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Notification of Deborah Jane Gill as a person with significant control on 2016-04-06
dot icon22/08/2017
Confirmation statement made on 2017-06-25 with updates
dot icon22/08/2017
Notification of Imelde Elizabeth Rossi as a person with significant control on 2016-04-06
dot icon28/07/2017
Secretary's details changed for Mr William Duncan Cowen on 2017-06-30
dot icon26/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon03/03/2015
Appointment of Miss Deborah Jane Gill as a director on 2014-11-28
dot icon13/01/2015
Termination of appointment of Beryl Mary Jefferson as a director on 2014-11-28
dot icon05/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/02/2014
Appointment of Mrs Beryl Mary Jefferson as a director
dot icon27/02/2014
Appointment of Miss Imelde Elizabeth Rossi as a director
dot icon27/02/2014
Termination of appointment of Robert Nurse as a director
dot icon27/02/2014
Appointment of Mr William Duncan Cowen as a secretary
dot icon27/02/2014
Previous accounting period extended from 2013-06-30 to 2013-08-31
dot icon27/02/2014
Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB United Kingdom on 2014-02-27
dot icon06/09/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Robert Nurse on 2010-04-01
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Return made up to 25/06/09; full list of members
dot icon02/07/2009
Director's change of particulars / robert nurse / 30/06/2008
dot icon25/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.13K
-
0.00
-
-
2022
0
1.13K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkes, Gillian
Director
17/01/2020 - Present
-
Gill, Simon John
Director
13/04/2021 - Present
-
Gill, Deborah Jane
Director
28/11/2014 - 31/03/2021
-
Rossi, Imelde Elizabeth
Director
14/10/2013 - 17/01/2020
-
Jefferson, Beryl Mary
Director
14/10/2013 - 28/11/2014
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 ABERDEEN STREET FREEHOLD MANAGEMENT LIMITED

15 ABERDEEN STREET FREEHOLD MANAGEMENT LIMITED is an(a) Active company incorporated on 25/06/2008 with the registered office located at C/O Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire YO11 2EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 ABERDEEN STREET FREEHOLD MANAGEMENT LIMITED?

toggle

15 ABERDEEN STREET FREEHOLD MANAGEMENT LIMITED is currently Active. It was registered on 25/06/2008 .

Where is 15 ABERDEEN STREET FREEHOLD MANAGEMENT LIMITED located?

toggle

15 ABERDEEN STREET FREEHOLD MANAGEMENT LIMITED is registered at C/O Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire YO11 2EP.

What does 15 ABERDEEN STREET FREEHOLD MANAGEMENT LIMITED do?

toggle

15 ABERDEEN STREET FREEHOLD MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 15 ABERDEEN STREET FREEHOLD MANAGEMENT LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2025-08-31.