ASSIGNTOWN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSIGNTOWN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02779158

Incorporation date

13/01/1993

Size

Dormant

Contacts

Registered address

Registered address

4 Valley Bridge Parade, Scarborough, North Yorkshire YO11 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1993)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon06/11/2025
Accounts for a dormant company made up to 2025-05-27
dot icon27/01/2025
Accounts for a dormant company made up to 2024-05-27
dot icon22/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon03/10/2024
Termination of appointment of Herbert Douglas Willis as a director on 2024-10-03
dot icon03/10/2024
Termination of appointment of Susan Holden as a secretary on 2024-10-03
dot icon03/10/2024
Termination of appointment of Derek Turnham as a director on 2024-10-03
dot icon03/10/2024
Appointment of Mrs Catherine Laura Carroll as a director on 2024-10-03
dot icon17/01/2024
Accounts for a dormant company made up to 2023-05-27
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-05-27
dot icon16/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon19/01/2022
Accounts for a dormant company made up to 2021-05-27
dot icon19/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon21/04/2021
Director's details changed for Michelle Rudd on 2021-04-21
dot icon21/04/2021
Accounts for a dormant company made up to 2020-05-27
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon14/02/2020
Accounts for a dormant company made up to 2019-05-27
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-05-27
dot icon21/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon13/02/2018
Accounts for a dormant company made up to 2017-05-27
dot icon18/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon13/12/2017
Appointment of Reverend Derek Turnham as a director on 2017-12-12
dot icon17/01/2017
Termination of appointment of Patrick Keogh as a director on 2016-09-01
dot icon17/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2016-05-27
dot icon15/01/2016
Annual return made up to 2016-01-13 no member list
dot icon01/06/2015
Accounts for a dormant company made up to 2015-05-27
dot icon13/01/2015
Annual return made up to 2015-01-13 no member list
dot icon03/06/2014
Accounts for a dormant company made up to 2014-05-27
dot icon13/01/2014
Annual return made up to 2014-01-13 no member list
dot icon03/06/2013
Accounts for a dormant company made up to 2013-05-27
dot icon15/01/2013
Annual return made up to 2013-01-13 no member list
dot icon11/06/2012
Accounts for a dormant company made up to 2012-05-27
dot icon07/02/2012
Appointment of Michelle Rudd as a director
dot icon16/01/2012
Termination of appointment of Derek Turnham as a director
dot icon13/01/2012
Annual return made up to 2012-01-13 no member list
dot icon24/10/2011
Accounts for a dormant company made up to 2011-05-27
dot icon27/01/2011
Accounts for a dormant company made up to 2010-05-27
dot icon13/01/2011
Annual return made up to 2011-01-13 no member list
dot icon16/02/2010
Accounts for a dormant company made up to 2009-05-27
dot icon15/01/2010
Annual return made up to 2010-01-13 no member list
dot icon15/01/2010
Director's details changed for Herbert Douglas Willis on 2009-10-01
dot icon15/01/2010
Director's details changed for Rev Patrick Keogh on 2009-10-01
dot icon15/01/2010
Director's details changed for Reverend Derek Turnham on 2009-10-01
dot icon27/02/2009
Accounts for a dormant company made up to 2008-05-27
dot icon19/01/2009
Annual return made up to 13/01/09
dot icon05/03/2008
Accounts for a dormant company made up to 2007-05-27
dot icon04/02/2008
Annual return made up to 13/01/08
dot icon04/02/2008
Location of register of members
dot icon18/07/2007
Resolutions
dot icon09/05/2007
Total exemption full accounts made up to 2006-05-27
dot icon16/03/2007
New director appointed
dot icon27/02/2007
Annual return made up to 13/01/07
dot icon27/02/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
Secretary resigned
dot icon07/02/2007
Registered office changed on 07/02/07 from: flat 3 21 amber street saltburn cleveland TS12 1DT
dot icon14/03/2006
Total exemption full accounts made up to 2005-05-27
dot icon17/01/2006
Annual return made up to 13/01/06
dot icon02/07/2005
Total exemption small company accounts made up to 2004-05-27
dot icon03/05/2005
Annual return made up to 13/01/05
dot icon03/05/2005
New secretary appointed;new director appointed
dot icon01/04/2005
New secretary appointed
dot icon01/04/2005
Secretary resigned
dot icon06/02/2004
Director resigned
dot icon16/01/2004
Annual return made up to 13/01/04
dot icon02/12/2003
Total exemption small company accounts made up to 2003-05-27
dot icon25/07/2003
Secretary's particulars changed;director's particulars changed
dot icon27/05/2003
Director resigned
dot icon27/05/2003
Secretary resigned;director resigned
dot icon24/05/2003
Registered office changed on 24/05/03 from: FLAT4 21 amber street saltburn by the sea cleveland TS12 1DT
dot icon24/04/2003
Registered office changed on 24/04/03 from: flat 4 amber street saltburn by the sea TS12 1DT
dot icon14/04/2003
Annual return made up to 13/01/03
dot icon14/04/2003
New director appointed
dot icon25/02/2003
Secretary resigned;director resigned
dot icon12/02/2003
Registered office changed on 12/02/03 from: flat 2 21 amber street saltburn by the sea north yorkshire TS12 1DT
dot icon12/02/2003
Director resigned
dot icon05/02/2003
New secretary appointed;new director appointed
dot icon08/09/2002
Director resigned
dot icon08/09/2002
New director appointed
dot icon16/08/2002
Total exemption small company accounts made up to 2002-05-27
dot icon22/01/2002
Annual return made up to 13/01/02
dot icon28/09/2001
Total exemption small company accounts made up to 2001-05-27
dot icon13/02/2001
Accounts for a small company made up to 2000-05-27
dot icon12/01/2001
Annual return made up to 13/01/01
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
New secretary appointed;new director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
Registered office changed on 21/11/00 from: flat 10 21 amber street saltburn-by-the-sea cleveland TS12 1DT
dot icon21/01/2000
Annual return made up to 13/01/00
dot icon19/11/1999
Accounts for a small company made up to 1999-05-27
dot icon31/03/1999
Full accounts made up to 1998-05-27
dot icon09/02/1999
Annual return made up to 13/01/99
dot icon09/06/1998
Annual return made up to 13/01/98
dot icon16/03/1998
Full accounts made up to 1997-05-27
dot icon13/02/1997
Annual return made up to 13/01/97
dot icon03/12/1996
Full accounts made up to 1996-05-27
dot icon17/02/1996
Annual return made up to 13/01/96
dot icon28/07/1995
Accounts for a small company made up to 1995-05-27
dot icon16/01/1995
Annual return made up to 13/01/95
dot icon17/11/1994
Accounts for a small company made up to 1994-05-27
dot icon24/01/1994
Annual return made up to 13/01/94
dot icon19/07/1993
Accounting reference date notified as 27/05
dot icon16/06/1993
Secretary resigned;director resigned;new director appointed
dot icon16/06/1993
Director resigned;new director appointed
dot icon16/06/1993
New secretary appointed
dot icon16/06/1993
Registered office changed on 16/06/93 from: 2 baches street london N1 6UB
dot icon13/01/1993
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/05/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
27/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/05/2025
dot iconNext account date
27/05/2026
dot iconNext due on
27/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Susan
Secretary
07/12/2006 - 03/10/2024
7
Willis, Herbert Douglas
Director
07/12/2006 - 03/10/2024
-
Turnham, Derek, Reverend
Director
12/12/2017 - 03/10/2024
-
Carroll, Catherine Laura
Director
03/10/2024 - Present
-
Rudd, Michelle
Director
02/02/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSIGNTOWN PROPERTY MANAGEMENT LIMITED

ASSIGNTOWN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/01/1993 with the registered office located at 4 Valley Bridge Parade, Scarborough, North Yorkshire YO11 2PF. There are currently 2 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 ASSIGNTOWN PROPERTY MANAGEMENT LIMITED?

toggle

ASSIGNTOWN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 13/01/1993 .

Where is ASSIGNTOWN PROPERTY MANAGEMENT LIMITED located?

toggle

ASSIGNTOWN PROPERTY MANAGEMENT LIMITED is registered at 4 Valley Bridge Parade, Scarborough, North Yorkshire YO11 2PF.

What does ASSIGNTOWN PROPERTY MANAGEMENT LIMITED do?

toggle

ASSIGNTOWN PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASSIGNTOWN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with no updates.