ABERDEEN COURT LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01265289

Incorporation date

25/06/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon11/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/10/2025
Director's details changed for Peter Sanders on 2025-10-02
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon28/04/2025
Appointment of Professor Antonio Guarino as a director on 2025-04-25
dot icon06/01/2025
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Termination of appointment of Yulia Pak as a director on 2024-08-09
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon05/06/2023
Appointment of Mr Damien Francois Marie as a director on 2023-06-01
dot icon05/06/2023
Director's details changed for Mr Damien Francois Marie on 2023-06-01
dot icon20/12/2022
Termination of appointment of Janet Louise Hodgson as a director on 2022-11-04
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon10/03/2021
Appointment of Mrs Yulia Pak as a director on 2021-03-01
dot icon11/02/2021
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon03/07/2020
Termination of appointment of Oliver Joseph Cooley as a director on 2020-06-30
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-04-01
dot icon29/12/2018
Previous accounting period shortened from 2018-04-01 to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-01
dot icon04/12/2017
Appointment of Mr Oliver Joseph Cooley as a director on 2017-06-01
dot icon28/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon19/07/2017
Termination of appointment of Hilary Lorraine Gay as a director on 2017-06-07
dot icon03/04/2017
Appointment of Managed Exit Limited as a secretary on 2017-04-01
dot icon31/03/2017
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Haus Management 266 Kingsland Road London E8 4DG on 2017-03-31
dot icon31/03/2017
Termination of appointment of Urban Owners Limited as a secretary on 2017-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-04-01
dot icon03/12/2015
Termination of appointment of Robin Ganguly as a director on 2015-11-23
dot icon19/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-04-01
dot icon07/11/2014
Termination of appointment of Edward Klepping as a director on 2014-11-05
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-01
dot icon15/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon15/08/2014
Director's details changed for Peter Sanders on 2014-08-01
dot icon10/10/2013
Total exemption small company accounts made up to 2013-04-01
dot icon19/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Philip Payne as a director
dot icon19/08/2013
Appointment of Edward Klepping as a director
dot icon02/04/2013
Appointment of Mr Robin Ganguly as a director
dot icon07/02/2013
Appointment of Miss Janet Louise Hodgson as a director
dot icon04/01/2013
Appointment of Hilary Lorraine Gay as a director
dot icon31/12/2012
Termination of appointment of Mark Anderson as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-01
dot icon06/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon06/08/2012
Secretary's details changed for Urban Owners Limited on 2012-07-27
dot icon06/08/2012
Termination of appointment of Justyna Bremen as a director
dot icon04/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/09/2011
Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 2011-09-14
dot icon25/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon25/08/2011
Director's details changed for Peter Sanders on 2011-08-24
dot icon25/08/2011
Director's details changed for Philip John Fleck Payne on 2011-08-24
dot icon25/08/2011
Director's details changed for Justyna Bremen on 2011-08-24
dot icon19/07/2011
Termination of appointment of Justyna Bremen as a secretary
dot icon14/07/2011
Registered office address changed from Flat 14 Aberdeen Court 68-70 Aberdeen Park Highbury London N5 2BH on 2011-07-14
dot icon14/07/2011
Appointment of Urban Owners Limited as a secretary
dot icon14/03/2011
Annual return made up to 2010-07-27 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/11/2009
Director's details changed for Mark Anderson on 2009-02-07
dot icon02/11/2009
Annual return made up to 2009-07-27
dot icon02/11/2009
Termination of appointment of Janet Hodgson as a director
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/12/2008
Return made up to 27/07/08; full list of members
dot icon16/12/2008
Director appointed peter sanders
dot icon16/12/2008
Director appointed mark anderson
dot icon11/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/09/2007
Return made up to 27/07/07; change of members
dot icon25/04/2007
Secretary resigned;director resigned
dot icon25/04/2007
New secretary appointed
dot icon05/04/2007
Registered office changed on 05/04/07 from: 6 aberdeen court aberdeen park london N5 2BH
dot icon01/03/2007
New director appointed
dot icon28/02/2007
Resolutions
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 27/07/06; change of members
dot icon07/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Return made up to 27/07/05; full list of members
dot icon09/08/2005
Memorandum and Articles of Association
dot icon03/08/2005
Certificate of change of name
dot icon25/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 27/07/04; change of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/12/2003
Director resigned
dot icon02/09/2003
Return made up to 27/07/03; no change of members
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/09/2002
Return made up to 27/07/02; full list of members
dot icon15/07/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/09/2001
Return made up to 27/07/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon24/10/2000
Return made up to 27/07/00; full list of members
dot icon14/01/2000
New director appointed
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/10/1999
New secretary appointed;new director appointed
dot icon20/09/1999
Secretary resigned;director resigned
dot icon20/09/1999
Return made up to 27/07/99; change of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon01/09/1998
Return made up to 27/07/98; full list of members
dot icon11/02/1998
Accounts for a small company made up to 1997-03-31
dot icon21/11/1997
Return made up to 27/07/97; change of members
dot icon21/11/1997
Registered office changed on 21/11/97 from: flat 2 aberdeen court 68 aberdeen park, highbury, london N5 2BH
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Secretary resigned
dot icon21/11/1997
New secretary appointed;new director appointed
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon09/12/1996
New director appointed
dot icon11/08/1996
Return made up to 27/07/96; full list of members
dot icon11/07/1996
Secretary resigned
dot icon25/06/1996
Compulsory strike-off action has been discontinued
dot icon21/06/1996
Return made up to 27/07/95; no change of members
dot icon21/06/1996
Full accounts made up to 1995-03-31
dot icon18/06/1996
First Gazette notice for compulsory strike-off
dot icon30/10/1995
New secretary appointed;new director appointed
dot icon19/10/1995
Secretary resigned
dot icon18/01/1995
New secretary appointed;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Full accounts made up to 1994-03-31
dot icon25/11/1994
Return made up to 27/07/94; full list of members
dot icon05/09/1993
Full accounts made up to 1993-03-31
dot icon05/09/1993
Return made up to 27/07/93; full list of members
dot icon19/07/1993
Return made up to 27/07/92; full list of members
dot icon19/07/1993
Registered office changed on 19/07/93
dot icon03/11/1992
New secretary appointed;new director appointed
dot icon03/11/1992
Return made up to 27/07/91; full list of members
dot icon11/08/1992
Full accounts made up to 1992-03-31
dot icon25/04/1992
Secretary resigned;director resigned
dot icon05/03/1992
Full accounts made up to 1991-03-31
dot icon05/03/1992
Return made up to 22/08/91; no change of members
dot icon19/02/1991
Return made up to 20/09/90; no change of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon25/09/1989
Full accounts made up to 1989-03-31
dot icon25/09/1989
Return made up to 27/07/89; full list of members
dot icon24/10/1988
Full accounts made up to 1988-03-31
dot icon24/10/1988
Return made up to 05/07/88; full list of members
dot icon04/11/1987
Full accounts made up to 1987-03-31
dot icon04/11/1987
Return made up to 06/08/87; no change of members
dot icon20/01/1987
Return made up to 09/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Full accounts made up to 1986-03-31
dot icon05/12/1986
Director resigned;new director appointed
dot icon12/06/1986
Full accounts made up to 1985-03-31
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
13/07/2026
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
15.25K
-
0.00
-
-
2022
0
15.25K
-
0.00
-
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
01/04/2017 - Present
381
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
06/03/2025 - Present
2975
Cretney, Susan Patricia
Director
15/09/1994 - 06/09/1995
14
URBAN OWNERS LIMITED
Corporate Secretary
01/05/2011 - 31/03/2017
10
Anderson, Mark
Director
03/02/2008 - 19/12/2012
2

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 ABERDEEN COURT LIMITED

ABERDEEN COURT LIMITED is an(a) Active company incorporated on 25/06/1976 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 ABERDEEN COURT LIMITED?

toggle

ABERDEEN COURT LIMITED is currently Active. It was registered on 25/06/1976 .

Where is ABERDEEN COURT LIMITED located?

toggle

ABERDEEN COURT LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does ABERDEEN COURT LIMITED do?

toggle

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

What is the latest filing for ABERDEEN COURT LIMITED?

toggle

The latest filing was on 11/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.