Background WavePink WaveYellow Wave

YESTER ESTATE LIMITED (SC462142)

YESTER ESTATE LIMITED (SC462142) is an active UK company. incorporated on 23 October 2013. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. YESTER ESTATE LIMITED has been registered for 12 years. Current directors include WOOD, Garreth Rene Clark, WOOD, Nicola Joanne Chacko.

Company Number
SC462142
Status
active
Type
ltd
Incorporated
23 October 2013
Age
12 years
Address
Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WOOD, Garreth Rene Clark, WOOD, Nicola Joanne Chacko
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YESTER ESTATE LIMITED

YESTER ESTATE LIMITED is an active company incorporated on 23 October 2013 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. YESTER ESTATE LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

SC462142

LTD Company

Age

12 Years

Incorporated 23 October 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 November 2023 - 30 April 2025(19 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

Fourth Floor Regent Centre Regent Road Aberdeen AB41 6RJ United Kingdom
From: 23 October 2013To: 21 February 2014
Timeline

3 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Owner Exit
May 25
Owner Exit
May 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WOOD, Garreth Rene Clark

Active
Fountainhall Road, AberdeenAB15 4DT
Born August 1978
Director
Appointed 23 Oct 2013

WOOD, Nicola Joanne Chacko

Active
Fountainhall Road, AberdeenAB15 4DT
Born March 1981
Director
Appointed 23 Oct 2013

MCKENZIE, Lindsay Anne

Resigned
Fountainhall Road, AberdeenAB15 4DT
Secretary
Appointed 28 Oct 2013
Resigned 22 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Fountainhall Road, AberdeenAB15 4DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025

Mr Garreth Rene Clark Wood

Ceased
Fountainhall Road, AberdeenAB15 4DT
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2025

Mrs Nicola Joanne Chacko Wood

Ceased
Fountainhall Road, AberdeenAB15 4DT
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Apr 2025
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
6 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Incorporation Company
23 October 2013
NEWINCIncorporation