AT HOME PROPERTY MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

AT HOME PROPERTY MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228146

Incorporation date

15/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

26-30 Marine Place, Buckie AB56 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon27/02/2026
Micro company accounts made up to 2025-02-28
dot icon01/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-02-29
dot icon24/06/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-02-28
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon18/04/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-02-28
dot icon17/05/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-02-29
dot icon11/05/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon15/04/2020
Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 2020-04-15
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-02-28
dot icon03/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon21/12/2016
Satisfaction of charge 13 in full
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/04/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/04/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/11/2014
Registered office address changed from Taxwright 65 Moss Street Keith AB55 5HE to 1a Cluny Square Buckie Moray AB56 1AH on 2014-11-06
dot icon27/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon05/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon05/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon05/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon05/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 11
dot icon17/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Leigh Kerr Ritchie on 2009-12-06
dot icon23/02/2010
Director's details changed for Eve Maree Ritchie on 2009-11-06
dot icon23/02/2010
Secretary's details changed for Leigh Kerr Ritchie on 2009-11-06
dot icon02/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 15/02/09; full list of members
dot icon14/03/2009
Total exemption full accounts made up to 2008-02-29
dot icon12/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon22/02/2007
Return made up to 15/02/07; full list of members
dot icon28/11/2006
Partic of mort/charge *
dot icon28/11/2006
Partic of mort/charge *
dot icon28/11/2006
Partic of mort/charge *
dot icon28/11/2006
Partic of mort/charge *
dot icon28/11/2006
Partic of mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon21/11/2006
Dec mort/charge *
dot icon21/11/2006
Partic of mort/charge *
dot icon17/11/2006
Dec mort/charge *
dot icon17/11/2006
Dec mort/charge *
dot icon15/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon20/02/2006
Return made up to 15/02/06; full list of members
dot icon09/11/2005
Partic of mort/charge *
dot icon08/10/2005
Partic of mort/charge *
dot icon17/08/2005
Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2005
Return made up to 15/02/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon21/10/2004
Partic of mort/charge *
dot icon27/02/2004
Return made up to 15/02/04; full list of members
dot icon20/02/2004
Partic of mort/charge *
dot icon20/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon02/04/2003
Partic of mort/charge *
dot icon26/02/2003
Return made up to 15/02/03; full list of members
dot icon18/07/2002
Partic of mort/charge *
dot icon16/07/2002
Partic of mort/charge *
dot icon13/07/2002
Partic of mort/charge *
dot icon13/07/2002
Partic of mort/charge *
dot icon13/07/2002
Partic of mort/charge *
dot icon11/06/2002
Partic of mort/charge *
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
Director resigned
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.20K
-
0.00
-
-
2022
0
12.33K
-
0.00
-
-
2022
0
12.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.33K £Descended-18.84 % *

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
OSWALDS OF EDINBURGH LIMITED
Corporate Secretary
15/02/2002 - 15/02/2002
226
JORDANS (SCOTLAND) LIMITED
Corporate Director
15/02/2002 - 15/02/2002
111
Mr Leigh Kerr Ritchie
Director
15/02/2002 - Present
2
Mrs Eve Maree Ritchie
Director
15/02/2002 - Present
2
Ritchie, Leigh Kerr
Secretary
15/02/2002 - Present
-

Persons with Significant Control

2
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 AT HOME PROPERTY MANAGEMENT LTD.

AT HOME PROPERTY MANAGEMENT LTD. is an(a) Active company incorporated on 15/02/2002 with the registered office located at 26-30 Marine Place, Buckie AB56 1UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AT HOME PROPERTY MANAGEMENT LTD.?

toggle

AT HOME PROPERTY MANAGEMENT LTD. is currently Active. It was registered on 15/02/2002 .

Where is AT HOME PROPERTY MANAGEMENT LTD. located?

toggle

AT HOME PROPERTY MANAGEMENT LTD. is registered at 26-30 Marine Place, Buckie AB56 1UT.

What does AT HOME PROPERTY MANAGEMENT LTD. do?

toggle

AT HOME PROPERTY MANAGEMENT LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AT HOME PROPERTY MANAGEMENT LTD.?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-02-28.