3 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01828884

Incorporation date

29/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Ground Floor, 18 Farnham Road, Guildford, Surrey GU1 4XACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1987)
dot icon13/04/2026
Appointment of Dr Adam Alee Gassas as a director on 2026-03-31
dot icon29/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon01/12/2025
Termination of appointment of Constance Fung Wing Nam as a director on 2025-11-20
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Registered office address changed from 3 Wey Court Mary Road Guildford Surrey GU1 4QU England to Upper Ground Floor 18 Farnham Road Guildford Surrey GU1 4XA on 2024-04-12
dot icon29/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon24/09/2023
Termination of appointment of Daniel Parkin as a director on 2023-09-11
dot icon24/09/2023
Appointment of Mr Alexander Dalgliesh as a director on 2023-09-11
dot icon24/09/2023
Appointment of Dr Katherine Wright as a director on 2023-09-11
dot icon15/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/02/2022
Appointment of Ms Constance Fung Wing Nam as a director on 2022-01-26
dot icon21/02/2022
Termination of appointment of Sheenagh Anne Burgess as a director on 2022-01-26
dot icon21/02/2022
Termination of appointment of Margaret Mary Ethna Boushel as a director on 2022-01-26
dot icon14/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2019
Appointment of Mr Daniel Parkin as a director on 2019-06-18
dot icon13/12/2019
Termination of appointment of Robert Foote as a director on 2019-06-18
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon28/01/2017
Appointment of Mrs Diana Sheridan Marshall as a secretary on 2017-01-16
dot icon28/01/2017
Termination of appointment of David Michael Gamblin as a secretary on 2017-01-16
dot icon26/01/2017
Appointment of Mr Mark Nicholas Smout as a director on 2017-01-16
dot icon26/01/2017
Termination of appointment of Emma Charlotte Helen Burland as a director on 2017-01-16
dot icon26/01/2017
Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ to 3 Wey Court Mary Road Guildford Surrey GU1 4QU on 2017-01-26
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Appointment of Mrs Diana Sheridan Marshall as a director on 2015-06-01
dot icon21/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Termination of appointment of Morgan Moorghen as a director
dot icon04/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon26/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Appointment of Ms Sheenagh Anne Burgess as a director
dot icon10/05/2011
Appointment of Margaret Mary Ethna Boushel as a director
dot icon24/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Termination of appointment of Sean Quinn as a director
dot icon01/03/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon01/03/2010
Director's details changed for Jane O Connor on 2009-10-01
dot icon27/02/2010
Director's details changed for Mr Sean Huw Quinn on 2009-10-01
dot icon27/02/2010
Director's details changed for Robert Foote on 2009-10-01
dot icon27/02/2010
Director's details changed for Morgan Moorghen on 2009-10-01
dot icon27/02/2010
Director's details changed for Emma Charlotte Helen Burland on 2009-10-01
dot icon27/02/2010
Secretary's details changed for Mr David Michael Gamblin on 2009-10-01
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 13/01/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
Return made up to 13/01/08; full list of members
dot icon12/02/2007
Return made up to 13/01/07; full list of members
dot icon09/02/2007
Director's particulars changed
dot icon09/02/2007
Secretary resigned
dot icon09/02/2007
Location of register of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2006
Registered office changed on 11/04/06 from: 139 cleveland road ealing london W13 0EN
dot icon15/02/2006
Return made up to 13/01/06; full list of members
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
New secretary appointed
dot icon05/09/2005
Return made up to 13/01/05; full list of members
dot icon09/05/2005
New director appointed
dot icon21/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Return made up to 13/01/04; full list of members
dot icon21/02/2005
New director appointed
dot icon08/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 13/01/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2002
Return made up to 13/01/02; full list of members
dot icon27/03/2002
New secretary appointed;new director appointed
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Return made up to 13/01/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/01/2001
New director appointed
dot icon20/01/2000
Return made up to 13/01/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon04/03/1999
Return made up to 13/01/99; full list of members
dot icon04/03/1999
New secretary appointed
dot icon19/02/1999
Secretary resigned;director resigned
dot icon19/02/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/01/1998
Return made up to 13/01/98; full list of members
dot icon22/01/1998
New director appointed
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/01/1997
Return made up to 13/01/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon30/01/1996
Return made up to 13/01/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon27/02/1995
Return made up to 13/01/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon30/01/1995
New director appointed
dot icon26/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1994
Full accounts made up to 1993-03-31
dot icon14/02/1994
Return made up to 13/01/94; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon08/02/1993
Return made up to 13/01/93; change of members
dot icon27/08/1992
Compulsory strike-off action has been discontinued
dot icon27/08/1992
Full accounts made up to 1991-03-31
dot icon27/08/1992
Return made up to 13/01/92; full list of members
dot icon28/07/1992
First Gazette notice for compulsory strike-off
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon17/01/1991
New secretary appointed
dot icon17/01/1991
Return made up to 13/01/91; full list of members
dot icon11/01/1991
Secretary resigned
dot icon11/01/1991
Registered office changed on 11/01/91 from: 21 st. Thomas street bristol BS1 6JS
dot icon30/05/1990
New director appointed
dot icon30/04/1990
Director resigned
dot icon01/02/1990
Return made up to 12/12/89; full list of members
dot icon10/11/1989
Full accounts made up to 1988-03-31
dot icon10/11/1989
Full accounts made up to 1989-03-31
dot icon25/04/1989
Memorandum and Articles of Association
dot icon25/04/1989
Resolutions
dot icon06/04/1989
Return made up to 31/12/88; full list of members
dot icon15/03/1989
Registered office changed on 15/03/89 from: 3 aberdeen rd redland bristol BS6 6HT
dot icon15/03/1989
Secretary resigned;new secretary appointed
dot icon29/11/1988
Return made up to 31/12/87; full list of members
dot icon29/11/1988
Return made up to 31/12/86; full list of members
dot icon29/11/1988
Return made up to 31/12/85; full list of members
dot icon18/11/1988
Full accounts made up to 1987-03-31
dot icon18/11/1988
Full accounts made up to 1986-03-31
dot icon18/11/1988
Full accounts made up to 1985-03-31
dot icon18/11/1988
Secretary resigned;new secretary appointed
dot icon18/11/1988
New director appointed
dot icon18/11/1988
New director appointed
dot icon07/10/1988
Restoration by order of the court
dot icon25/08/1987
Dissolution
dot icon24/03/1987
First gazette
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smout, Mark Nicholas
Director
16/01/2017 - Present
-
Marshall, Diana Sheridan
Director
01/06/2015 - Present
-
Fung Wing Nam, Constance
Director
26/01/2022 - 20/11/2025
-
O'connor, Jane
Director
01/09/2001 - Present
-
Wright, Katherine, Dr
Director
11/09/2023 - 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 3 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED

3 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/1984 with the registered office located at Upper Ground Floor, 18 Farnham Road, Guildford, Surrey GU1 4XA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

3 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/1984 .

Where is 3 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

3 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED is registered at Upper Ground Floor, 18 Farnham Road, Guildford, Surrey GU1 4XA.

What does 3 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

3 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Dr Adam Alee Gassas as a director on 2026-03-31.