AT HOME PROPERTY MANAGEMENT LTD.
BUCKIE

Hellopages » Moray » Moray » AB56 1AH

Company number SC228146
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 1A CLUNY SQUARE, BUCKIE, MORAY, AB56 1AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Satisfaction of charge 13 in full; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of AT HOME PROPERTY MANAGEMENT LTD. are www.athomepropertymanagement.co.uk, and www.at-home-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. At Home Property Management Ltd is a Private Limited Company. The company registration number is SC228146. At Home Property Management Ltd has been working since 15 February 2002. The present status of the company is Active. The registered address of At Home Property Management Ltd is 1a Cluny Square Buckie Moray Ab56 1ah. . RITCHIE, Leigh Kerr is a Secretary of the company. RITCHIE, Eve Maree is a Director of the company. RITCHIE, Leigh Kerr is a Director of the company. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RITCHIE, Leigh Kerr
Appointed Date: 15 February 2002

Director
RITCHIE, Eve Maree
Appointed Date: 15 February 2002
47 years old

Director
RITCHIE, Leigh Kerr
Appointed Date: 15 February 2002
52 years old

Resigned Directors

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Mr Leigh Kerr Ritchie
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eve Maree Ritchie
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AT HOME PROPERTY MANAGEMENT LTD. Events

03 Apr 2017
Confirmation statement made on 15 February 2017 with updates
21 Dec 2016
Satisfaction of charge 13 in full
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 62 more events
15 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution

15 Feb 2002
New director appointed
15 Feb 2002
New director appointed
15 Feb 2002
New secretary appointed
15 Feb 2002
Incorporation

AT HOME PROPERTY MANAGEMENT LTD. Charges

20 November 2006
Standard security
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 38 granholm crescent, bridge of don, aberdeen ABN75661.
20 November 2006
Standard security
Delivered: 28 November 2006
Status: Satisfied on 21 December 2016
Persons entitled: Paragon Mortgages Limited
Description: 40 bannermill place, aberdeen ABN59063.
16 November 2006
Standard security
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 47 main street, longside ABN64378.
16 November 2006
Standard security
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 oldmill court, garden lane, buckie.
16 November 2006
Standard security
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 pansport court, elgin.
1 November 2006
Bond & floating charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
3 November 2005
Standard security
Delivered: 9 November 2005
Status: Satisfied on 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 st mary street, peterhead.
5 October 2005
Standard security
Delivered: 8 October 2005
Status: Satisfied on 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 4, hospital brae development, strichen, aberdeenshire.
14 October 2004
Standard security
Delivered: 21 October 2004
Status: Satisfied on 17 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 grandholm crescent, bridge of don, aberdeen.
16 February 2004
Standard security
Delivered: 20 February 2004
Status: Satisfied on 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 windmill court, peterhead.
27 March 2003
Standard security
Delivered: 2 April 2003
Status: Satisfied on 17 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 main street, longside, aberdeenshire.
27 June 2002
Standard security
Delivered: 18 July 2002
Status: Satisfied on 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 east church street,buckie.
27 June 2002
Standard security
Delivered: 16 July 2002
Status: Satisfied on 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5, 142 perth road, dundee.
27 June 2002
Standard security
Delivered: 13 July 2002
Status: Satisfied on 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 oldmill court, garden lane, buckie.
27 June 2002
Standard security
Delivered: 13 July 2002
Status: Satisfied on 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 pansport court, elgin.
27 June 2002
Standard security
Delivered: 13 July 2002
Status: Satisfied on 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 30, 40 bannermill place, aberdeen.
31 May 2002
Bond & floating charge
Delivered: 11 June 2002
Status: Satisfied on 21 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…