27 ABERCORN PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

27 ABERCORN PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960111

Incorporation date

18/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1994)
dot icon29/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/06/2024
Appointment of Mr Noel James Lenehan as a director on 2024-05-21
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-08-18 with updates
dot icon12/07/2022
Termination of appointment of Roy Abrams as a director on 2022-05-16
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/09/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon30/08/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon14/08/2019
Register inspection address has been changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU England to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
dot icon17/04/2019
Registered office address changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU England to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-17
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon20/02/2018
Appointment of Ms Tara Keeney as a director on 2018-02-19
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2017
Termination of appointment of Shanaz Verahramian as a director on 2017-09-29
dot icon04/09/2017
Director's details changed for Derek Meilman on 2017-09-01
dot icon01/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon01/09/2017
Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH to Albury Mill Mill Lane Chilworth Guildford GU4 8RU
dot icon09/01/2017
Registered office address changed from 73 Cornhill London EC3V 3QQ to Albury Mill Mill Lane Chilworth Guildford GU4 8RU on 2017-01-09
dot icon17/10/2016
Confirmation statement made on 2016-08-18 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Termination of appointment of Hormoz Verahramian as a director on 2016-03-24
dot icon23/05/2016
Appointment of Derek Meilman as a director on 2016-03-24
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon09/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon08/06/2015
Director's details changed for Shanaz Verahramian Shaw on 2014-07-01
dot icon08/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-08
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr Roy Abrams on 2013-08-17
dot icon03/09/2013
Director's details changed for Mr Roy Abrams on 2013-08-17
dot icon03/09/2013
Director's details changed for Shanaz Verahramian Shaw on 2013-08-28
dot icon25/04/2013
Director's details changed for Mr Hormoz Verahramian on 2013-03-30
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/02/2012
Notice of Restriction on the Company's Articles
dot icon20/02/2012
Resolutions
dot icon25/11/2011
Appointment of Shanaz Verahramian Shaw as a director
dot icon24/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon22/02/2011
Appointment of Mr Hormoz Verahramian as a director
dot icon22/02/2011
Registered office address changed from Garden Flat 27 Abercorn Place London NW8 9DX on 2011-02-22
dot icon22/02/2011
Register inspection address has been changed
dot icon21/02/2011
Termination of appointment of Shanaz Verahramian Shaw as a director
dot icon26/01/2011
Termination of appointment of John Libson as a secretary
dot icon13/12/2010
Termination of appointment of Joanna Wrigley as a director
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon01/09/2010
Director's details changed for Joanna Elizabeth Wrigley on 2009-12-31
dot icon22/02/2010
Appointment of Shanaz Verahramian Shaw as a director
dot icon22/02/2010
Termination of appointment of Wei Guo as a director
dot icon28/10/2009
Termination of appointment of Wei Guo as a director
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 18/08/09; full list of members
dot icon07/09/2009
Registered office changed on 07/09/2009 from 27 abercorn place st johns wood london NW8 9DX
dot icon07/09/2009
Location of register of members
dot icon07/09/2009
Location of debenture register
dot icon01/06/2009
Registered office changed on 01/06/2009 from bridgewater lodge ashridge park berkhamsted hertfordshire HP4 1LY
dot icon01/06/2009
Secretary appointed john leslie libson
dot icon01/06/2009
Appointment terminated secretary john mocatta
dot icon01/06/2009
Appointment terminated director helen khan
dot icon01/06/2009
Director appointed wei rong guo
dot icon28/08/2008
Return made up to 18/08/08; no change of members
dot icon01/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/08/2007
Return made up to 18/08/07; full list of members
dot icon17/05/2007
Registered office changed on 17/05/07 from: c/o mlm LTD 6 dancastle court 14 arcadia avenue finchley N3 2JU
dot icon14/12/2006
New secretary appointed
dot icon02/10/2006
Registered office changed on 02/10/06 from: c/o mlm LTD 6 dancastle court 14 arcadia avenue london N3 2JU
dot icon13/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
Registered office changed on 05/09/06 from: harben house harben parade finchley road london NW3 6LH
dot icon29/08/2006
Return made up to 18/08/06; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon14/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 18/08/05; full list of members
dot icon08/11/2005
Director's particulars changed
dot icon07/11/2005
Director's particulars changed
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Registered office changed on 24/10/05 from: flat 2 27 abercorn place london NW8 9DX
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2004
Registered office changed on 07/10/04 from: harben house harben parade finchley road london NW3 6LH
dot icon27/09/2004
Registered office changed on 27/09/04 from: flat 2 27 abercorn place london NW8 9DX
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
New secretary appointed
dot icon17/09/2004
Return made up to 18/08/04; full list of members
dot icon20/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon23/09/2003
Return made up to 18/08/03; full list of members
dot icon28/04/2003
Registered office changed on 28/04/03 from: beller & co 43 portland place london W1B 1QH
dot icon02/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Return made up to 18/08/02; full list of members
dot icon01/03/2003
Registered office changed on 01/03/03 from: flat 2 27 abercorn place london NW8 9DK
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon27/09/2001
Return made up to 18/08/01; full list of members
dot icon28/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon14/09/2000
Return made up to 18/08/00; full list of members
dot icon18/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon03/09/1999
Return made up to 18/08/99; no change of members
dot icon21/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon14/09/1998
Return made up to 18/08/98; full list of members
dot icon22/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon18/11/1997
New director appointed
dot icon18/11/1997
Director resigned
dot icon16/09/1997
Return made up to 18/08/97; no change of members
dot icon03/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon13/11/1996
Return made up to 18/08/96; full list of members
dot icon01/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon01/03/1996
Resolutions
dot icon27/12/1995
Return made up to 18/08/95; full list of members
dot icon18/12/1995
Ad 11/12/95--------- £ si 2@1=2 £ ic 2/4
dot icon04/05/1995
Accounting reference date notified as 31/03
dot icon11/01/1995
New secretary appointed;new director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Secretary resigned
dot icon01/09/1994
Director resigned
dot icon18/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
479.00
-
0.00
-
-
2022
0
107.76K
-
0.00
-
-
2022
0
107.76K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

107.76K £Ascended22.40K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lenehan, Noel James
Director
21/05/2024 - Present
-
Meilman, Derek
Director
24/03/2016 - Present
-
Keeney, Tara
Director
19/02/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 27 ABERCORN PLACE MANAGEMENT LIMITED

27 ABERCORN PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/08/1994 with the registered office located at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 27 ABERCORN PLACE MANAGEMENT LIMITED?

toggle

27 ABERCORN PLACE MANAGEMENT LIMITED is currently Active. It was registered on 18/08/1994 .

Where is 27 ABERCORN PLACE MANAGEMENT LIMITED located?

toggle

27 ABERCORN PLACE MANAGEMENT LIMITED is registered at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR.

What does 27 ABERCORN PLACE MANAGEMENT LIMITED do?

toggle

27 ABERCORN PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 ABERCORN PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-18 with no updates.