Background WavePink WaveYellow Wave

ASKO PROPERTIES LIMITED (SC632808)

ASKO PROPERTIES LIMITED (SC632808) is an active UK company. incorporated on 10 June 2019. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASKO PROPERTIES LIMITED has been registered for 6 years. Current directors include JAPPY, Karen Michelle, O'HARE, Andrew Charles, O'HARE, Stephen.

Company Number
SC632808
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
C/O Johnston Carmichael Bishop's Court, Aberdeen, AB10 1YL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAPPY, Karen Michelle, O'HARE, Andrew Charles, O'HARE, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASKO PROPERTIES LIMITED

ASKO PROPERTIES LIMITED is an active company incorporated on 10 June 2019 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASKO PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

SC632808

LTD Company

Age

6 Years

Incorporated 10 June 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

Commerce House South Street Elgin Moray IV30 1JE United Kingdom
From: 10 June 2019To: 9 September 2024
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JAPPY, Karen Michelle

Active
Bishop's Court, AberdeenAB10 1YL
Born April 1970
Director
Appointed 10 Jun 2019

O'HARE, Andrew Charles

Active
Bishop's Court, AberdeenAB10 1YL
Born January 1969
Director
Appointed 10 Jun 2019

O'HARE, Stephen

Active
Bishop's Court, AberdeenAB10 1YL
Born August 1965
Director
Appointed 10 Jun 2019

Persons with significant control

3

Mrs Karen Michelle Jappy

Active
Bishop's Court, AberdeenAB10 1YL
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2019

Mr Stephen O'Hare

Active
Bishop's Court, AberdeenAB10 1YL
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2019

Mr Andrew Charles O'Hare

Active
Bishop's Court, AberdeenAB10 1YL
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
6 April 2026
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
23 June 2025
AD04Change of Accounting Records Location
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2020
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
15 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
10 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2019
NEWINCIncorporation