Background WavePink WaveYellow Wave

ALDBURGH ESTATE COMPANY LIMITED (11246715)

ALDBURGH ESTATE COMPANY LIMITED (11246715) is an active UK company. incorporated on 10 March 2018. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALDBURGH ESTATE COMPANY LIMITED has been registered for 8 years. Current directors include DAVIES, Frances Ruth.

Company Number
11246715
Status
active
Type
ltd
Incorporated
10 March 2018
Age
8 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Frances Ruth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDBURGH ESTATE COMPANY LIMITED

ALDBURGH ESTATE COMPANY LIMITED is an active company incorporated on 10 March 2018 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALDBURGH ESTATE COMPANY LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11246715

LTD Company

Age

8 Years

Incorporated 10 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

EMK 2018 LIMITED
From: 10 March 2018To: 7 April 2018
Contact
Address

1a Tower Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

Progeny House, 46 Park Place Leeds West Yorkshire LS1 2RY United Kingdom
From: 10 March 2018To: 17 March 2020
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Jun 19
Director Joined
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIES, Frances Ruth

Active
Wellington Street, LeedsLS1 4DL
Born September 1968
Director
Appointed 18 Jun 2019

KERNIGHAN, Eleanor Marie

Resigned
Park Place, LeedsLS1 2RY
Born January 1974
Director
Appointed 10 Mar 2018
Resigned 18 Jun 2019

Persons with significant control

1

Ms Eleanor Marie Kernighan

Active
Park Place, LeedsLS1 2RY
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Resolution
7 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 April 2018
CONNOTConfirmation Statement Notification
Incorporation Company
10 March 2018
NEWINCIncorporation