19 ABERDARE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

19 ABERDARE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03586557

Incorporation date

24/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

19a Aberdare Gardens London 19a, Aberdare Gardens, South Hampstead, London NW6 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1998)
dot icon20/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/09/2025
Change of details for Mr Vladimir Dimitrov as a person with significant control on 2021-09-16
dot icon14/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon01/07/2024
Registered office address changed from 19B Aberdare Gardens London NW6 3AJ to 19a Aberdare Gardens London 19a Aberdare Gardens South Hampstead London NW6 3AJ on 2024-07-01
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon25/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon28/06/2021
Notification of Frankie Jene Gruzd as a person with significant control on 2021-06-28
dot icon28/06/2021
Appointment of Mr Vladimir Dimitrov as a director on 2021-06-28
dot icon28/06/2021
Notification of Vladimir Dimitrov as a person with significant control on 2021-01-01
dot icon26/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon29/06/2020
Termination of appointment of Burak Isik as a director on 2020-03-13
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/09/2014
Appointment of Mr Burak Isik as a director on 2014-09-08
dot icon16/09/2014
Appointment of Dr Avtar Kaur Brah as a director on 2014-09-08
dot icon11/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Frankie Jane Gruzd as a secretary on 2014-06-10
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Appointment of Mrs Frankie Jane Gruzd as a director
dot icon07/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon07/08/2013
Termination of appointment of Colin Gruzd as a director
dot icon07/08/2013
Registered office address changed from 19 Aberdare Gardens London NW6 3AJ on 2013-08-07
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/01/2013
Termination of appointment of David Whittaker as a director
dot icon29/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/03/2012
Appointment of Ms Frankie Jane Gruzd as a secretary
dot icon22/03/2012
Termination of appointment of Colin Gruzd as a secretary
dot icon07/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon13/08/2010
Director's details changed for David William Whittaker on 2010-07-01
dot icon13/08/2010
Director's details changed for Mr Colin Gruzd on 2010-07-01
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 24/06/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 24/06/07; full list of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 24/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 24/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 24/06/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/07/2003
Return made up to 24/06/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/07/2002
Return made up to 24/06/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/07/2001
Return made up to 24/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon17/10/2000
Return made up to 24/06/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-06-30
dot icon26/07/1999
Return made up to 24/06/99; full list of members
dot icon23/07/1998
Secretary resigned
dot icon23/07/1998
Director resigned
dot icon23/07/1998
New secretary appointed;new director appointed
dot icon23/07/1998
New director appointed
dot icon09/07/1998
Memorandum and Articles of Association
dot icon07/07/1998
Certificate of change of name
dot icon02/07/1998
Registered office changed on 02/07/98 from: 788-790 finchley road london NW11 7UR
dot icon24/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.58K
-
0.00
-
-
2022
-
21.24K
-
0.00
-
-
2023
3
20.70K
-
0.00
-
-
2023
3
20.70K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

20.70K £Descended-2.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dimitrov, Vladimir
Director
28/06/2021 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/06/1998 - 28/06/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/06/1998 - 28/06/1998
67500
Dr Avtar Kaur Brah
Director
08/09/2014 - Present
-
Whittaker, David William
Director
28/06/1998 - 09/12/2012
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 ABERDARE GARDENS MANAGEMENT LIMITED

19 ABERDARE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 24/06/1998 with the registered office located at 19a Aberdare Gardens London 19a, Aberdare Gardens, South Hampstead, London NW6 3AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 ABERDARE GARDENS MANAGEMENT LIMITED?

toggle

19 ABERDARE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 24/06/1998 .

Where is 19 ABERDARE GARDENS MANAGEMENT LIMITED located?

toggle

19 ABERDARE GARDENS MANAGEMENT LIMITED is registered at 19a Aberdare Gardens London 19a, Aberdare Gardens, South Hampstead, London NW6 3AJ.

What does 19 ABERDARE GARDENS MANAGEMENT LIMITED do?

toggle

19 ABERDARE GARDENS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 19 ABERDARE GARDENS MANAGEMENT LIMITED have?

toggle

19 ABERDARE GARDENS MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for 19 ABERDARE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-06-30.