52 ABERDEEN PARK (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

52 ABERDEEN PARK (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03641657

Incorporation date

25/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unitec House, 2 Albert Place, London N3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1998)
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Director's details changed for Mrs Joyce Cullen on 2025-10-09
dot icon09/10/2025
Confirmation statement made on 2025-09-10 with updates
dot icon03/10/2025
Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Unitec House 2 Albert Place London N3 1QB on 2025-10-03
dot icon21/11/2024
Termination of appointment of Jens Krause as a director on 2024-11-21
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon03/09/2024
Appointment of Regula Stricker as a director on 2021-05-05
dot icon02/09/2024
Appointment of Mrs Joyce Cullen as a director on 2024-08-29
dot icon02/09/2024
Termination of appointment of John Graham as a director on 2022-10-03
dot icon02/09/2024
Termination of appointment of Marc Windfuhr as a director on 2021-05-05
dot icon10/10/2023
Confirmation statement made on 2023-09-10 with updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon02/08/2022
Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to D S House 306 High Street Croydon Surrey CR0 1NG on 2022-08-02
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-09-10 with updates
dot icon03/03/2021
Appointment of Mr Jens Krause as a director on 2020-11-25
dot icon03/03/2021
Termination of appointment of David John Samuels as a director on 2020-11-25
dot icon12/01/2021
Cessation of David John Samuels as a person with significant control on 2020-11-25
dot icon12/01/2021
Notification of Deborah Ann Eaton as a person with significant control on 2020-11-25
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon13/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon18/10/2017
Director's details changed for Kimberly Golightly on 2017-09-01
dot icon18/10/2017
Director's details changed for Marc Windfuhr on 2017-09-01
dot icon18/10/2017
Director's details changed for Marc Windfuhr on 2017-09-01
dot icon18/10/2017
Director's details changed for Mr John Graham on 2017-09-01
dot icon18/10/2017
Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 75 Park Lane Croydon Surrey CR9 1XS on 2017-10-18
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon18/11/2016
Termination of appointment of Ruth Grigor as a director on 2016-03-31
dot icon15/11/2016
Appointment of Mr John Graham as a director on 2016-03-31
dot icon15/11/2016
Termination of appointment of Ruth Grigor as a secretary on 2016-03-31
dot icon15/11/2016
Termination of appointment of Ruth Grigor as a secretary on 2016-03-31
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Appointment of Ms Ruth Grigor as a director
dot icon18/12/2013
Termination of appointment of John Palmer as a director
dot icon18/12/2013
Termination of appointment of John Palmer as a secretary
dot icon18/12/2013
Termination of appointment of John Palmer as a director
dot icon25/11/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon22/10/2010
Director's details changed for Dr John Palmer on 2009-10-01
dot icon22/10/2010
Director's details changed for Kimberly Golightly on 2009-10-01
dot icon22/10/2010
Director's details changed for Deborah Ann Eaton on 2009-10-01
dot icon22/10/2010
Director's details changed for Marc Windfuhr on 2009-10-01
dot icon22/10/2010
Director's details changed for David John Samuels on 2009-10-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 10/09/08; full list of members
dot icon02/10/2008
Director's change of particulars / kim golightly / 10/09/2007
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 10/09/07; full list of members
dot icon18/05/2007
New director appointed
dot icon12/04/2007
Return made up to 10/09/06; full list of members
dot icon12/04/2007
Director resigned
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
New director appointed
dot icon27/11/2006
Director resigned
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
New secretary appointed
dot icon29/09/2005
Return made up to 10/09/05; full list of members
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon14/09/2005
Registered office changed on 14/09/05 from: burma house, station path staines middlesex TW18 4LA
dot icon08/09/2005
Registered office changed on 08/09/05 from: burma house, station path staines middlesex TW18 4LA
dot icon08/09/2005
Return made up to 10/09/04; full list of members
dot icon08/09/2005
Location of register of members
dot icon08/09/2005
Location of debenture register
dot icon08/09/2005
Registered office changed on 08/09/05 from: 1 lamington street hammersmith london W6 0HU
dot icon08/09/2005
Ad 27/07/05--------- £ si 1@1=1 £ ic 11/12
dot icon11/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/05/2005
Director resigned
dot icon04/05/2005
New director appointed
dot icon01/12/2004
Director resigned
dot icon19/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/09/2004
Ad 14/05/04--------- £ si 6@1=6 £ ic 11/17
dot icon04/06/2004
Ad 14/05/04--------- £ si 6@1=6 £ ic 5/11
dot icon18/11/2003
Return made up to 10/09/03; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/09/2002
Return made up to 10/09/02; full list of members
dot icon09/08/2002
Registered office changed on 09/08/02 from: 1A lamington street hammersmith london W6 0HU
dot icon07/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/07/2002
Registered office changed on 26/07/02 from: 22 cross street london N1 2BG
dot icon20/09/2001
Return made up to 17/09/01; full list of members
dot icon16/07/2001
New director appointed
dot icon26/06/2001
Full accounts made up to 2001-03-31
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Return made up to 25/09/00; no change of members
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon14/10/1999
Return made up to 25/09/99; full list of members
dot icon11/03/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon11/03/1999
Registered office changed on 11/03/99 from: fkat 3 52 aberdeen park london nj 2BL
dot icon11/03/1999
Ad 28/02/99--------- £ si 3@1=3 £ ic 2/5
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New secretary appointed;new director appointed
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Secretary resigned;director resigned
dot icon01/10/1998
Registered office changed on 01/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon25/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3.33K
-
0.00
11.81K
-
2022
0
2.03K
-
0.00
5.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Graham, John
Director
31/03/2016 - 03/10/2022
-
Krause, Jens, Dr
Director
25/11/2020 - 21/11/2024
3
Cullen, Joyce
Director
29/08/2024 - Present
4
Windfuhr, Marc
Director
22/05/2004 - 05/05/2021
-
Stricker, Regula
Director
05/05/2021 - Present
-

Persons with Significant Control

2
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 52 ABERDEEN PARK (FREEHOLD) LIMITED

52 ABERDEEN PARK (FREEHOLD) LIMITED is an(a) Active company incorporated on 25/09/1998 with the registered office located at Unitec House, 2 Albert Place, London N3 1QB. There are currently 4 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 52 ABERDEEN PARK (FREEHOLD) LIMITED?

toggle

52 ABERDEEN PARK (FREEHOLD) LIMITED is currently Active. It was registered on 25/09/1998 .

Where is 52 ABERDEEN PARK (FREEHOLD) LIMITED located?

toggle

52 ABERDEEN PARK (FREEHOLD) LIMITED is registered at Unitec House, 2 Albert Place, London N3 1QB.

What does 52 ABERDEEN PARK (FREEHOLD) LIMITED do?

toggle

52 ABERDEEN PARK (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52 ABERDEEN PARK (FREEHOLD) LIMITED?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2025-03-31.