ABERCORN MANSIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABERCORN MANSIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953018

Incorporation date

21/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Gate, Castle Street, Hertford, Hertfordshire SG14 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon18/03/2026
Termination of appointment of Chantal Nicholson as a director on 2026-03-17
dot icon17/03/2026
Termination of appointment of Kenneth David Kerr as a director on 2026-03-16
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon17/03/2026
Appointment of Mr Kenneth David Kerr as a director on 2026-03-16
dot icon03/03/2026
Director's details changed for Mr Kenneth David Kerr on 2026-02-28
dot icon02/03/2026
Registered office address changed from 335 City Road London EC1V 1LJ England to 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 2026-03-02
dot icon02/03/2026
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2026-02-28
dot icon28/02/2026
Termination of appointment of Roop Aaneesh Arora as a secretary on 2026-02-28
dot icon29/01/2026
Appointment of Mr Kenneth David Kerr as a director on 2026-01-29
dot icon02/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/11/2025
Termination of appointment of Lenah Zinyama Brighton as a director on 2025-11-14
dot icon14/11/2025
Termination of appointment of Robert Bovensiepen as a director on 2025-11-14
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon17/02/2025
Registered office address changed from 45 Pont Street Knightsbridge London SW1X 0BD England to 335 City Road London EC1V 1LJ on 2025-02-17
dot icon03/12/2024
Termination of appointment of Trent Park Properties Llp as a secretary on 2024-12-03
dot icon03/12/2024
Appointment of Mr Roop Aaneesh Arora as a secretary on 2024-12-03
dot icon02/12/2024
Registered office address changed from Trent Park Properties Llp Devonshire House Manor Way Borehamwood Herts WD6 1QQ England to 45 Pont Street Knightsbridge London SW1X 0BD on 2024-12-02
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Termination of appointment of Marek Grasshoff as a director on 2024-07-04
dot icon04/07/2024
Termination of appointment of Warren Frederick Hochreiter as a director on 2024-07-04
dot icon04/07/2024
Appointment of Ms Lenah Zinyama Brighton as a director on 2024-07-04
dot icon04/07/2024
Appointment of Ms Chantal Nicholson as a director on 2024-07-04
dot icon04/07/2024
Appointment of Mr Robert Bovensiepen as a director on 2024-07-04
dot icon25/04/2024
Confirmation statement made on 2024-03-15 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon20/03/2023
Termination of appointment of Anthony Ernest Locke as a director on 2023-03-15
dot icon20/03/2023
Appointment of Mr Marek Grasshoff as a director on 2023-03-15
dot icon20/03/2023
Appointment of Mr Warren Frederick Hochreiter as a director on 2023-03-15
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Termination of appointment of Amirpasha Hashemi as a director on 2022-03-25
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon16/09/2021
Appointment of Mr Amirpasha Hashemi as a director on 2021-09-13
dot icon14/09/2021
Termination of appointment of Joy Winifred Mott as a director on 2021-07-01
dot icon14/09/2021
Appointment of Trent Park Properties Llp as a secretary on 2021-07-01
dot icon14/09/2021
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Trent Park Properties Llp Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 2021-09-14
dot icon22/07/2021
Termination of appointment of Kenneth David Kerr as a director on 2021-07-14
dot icon22/07/2021
Termination of appointment of Joy Winifred Mott as a secretary on 2021-07-15
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon09/03/2020
Appointment of Mr Kenneth David Kerr as a director on 2019-11-28
dot icon09/03/2020
Termination of appointment of Robert Charles Hunt as a director on 2019-11-28
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Kenneth Campbell Culbert as a director on 2015-11-19
dot icon22/12/2015
Appointment of Robert Charles Hunt as a director on 2015-11-19
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 2012-06-13
dot icon13/06/2012
Registered office address changed from Calder & Company 1 Regent Street London SW1Y 4NW on 2012-06-13
dot icon20/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon24/03/2011
Statement of capital following an allotment of shares on 2010-11-21
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 15/03/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/03/2008
Return made up to 15/03/08; full list of members
dot icon10/12/2007
Ad 17/11/07-17/11/07 £ si [email protected]=1 £ ic 14/15
dot icon11/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 15/03/07; full list of members
dot icon28/11/2006
Ad 01/05/06--------- £ si 1@1=1 £ ic 13/14
dot icon24/11/2006
Resolutions
dot icon06/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 15/03/06; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 15/03/05; full list of members
dot icon26/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 15/03/04; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 15/03/03; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/05/2002
Director resigned
dot icon29/03/2002
Return made up to 15/03/02; full list of members
dot icon15/05/2001
New director appointed
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 15/03/01; full list of members
dot icon15/03/2001
Miscellaneous
dot icon25/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon21/08/2000
Ad 21/03/00--------- £ si 13@1=13 £ ic 1/14
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New secretary appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
Director resigned
dot icon21/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-0.06 % *

* during past year

Cash in Bank

£25,728.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.26K
-
0.00
25.74K
-
2022
2
13.35K
-
0.00
25.73K
-
2022
2
13.35K
-
0.00
25.73K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

13.35K £Ascended8.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.73K £Descended-0.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernstein, Richard Philip
Director
21/03/2000 - 19/11/2001
21
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
28/02/2026 - Present
67
TRENT PARK PROPERTIES LLP
Corporate Secretary
01/07/2021 - 03/12/2024
53
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/03/2000 - 21/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/03/2000 - 21/03/2000
67500

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+
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 ABERCORN MANSIONS MANAGEMENT LIMITED

ABERCORN MANSIONS MANAGEMENT LIMITED is an(a) Active company incorporated on 21/03/2000 with the registered office located at 3 Castle Gate, Castle Street, Hertford, Hertfordshire SG14 1HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCORN MANSIONS MANAGEMENT LIMITED?

toggle

ABERCORN MANSIONS MANAGEMENT LIMITED is currently Active. It was registered on 21/03/2000 .

Where is ABERCORN MANSIONS MANAGEMENT LIMITED located?

toggle

ABERCORN MANSIONS MANAGEMENT LIMITED is registered at 3 Castle Gate, Castle Street, Hertford, Hertfordshire SG14 1HD.

What does ABERCORN MANSIONS MANAGEMENT LIMITED do?

toggle

ABERCORN MANSIONS MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ABERCORN MANSIONS MANAGEMENT LIMITED have?

toggle

ABERCORN MANSIONS MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for ABERCORN MANSIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Chantal Nicholson as a director on 2026-03-17.