ABERDEEN HOUSE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN HOUSE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02347059

Incorporation date

13/02/1989

Size

Dormant

Contacts

Registered address

Registered address

Flat 3 14 Aberdeen Road, Croydon CR0 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon31/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon30/01/2026
Director's details changed for Mrs Dominique Newport on 2026-01-30
dot icon18/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon17/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon22/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon22/08/2019
Micro company accounts made up to 2019-03-31
dot icon17/01/2019
Registered office address changed from 14 Flat 3 14 Aberdeen Road Croydon Surrey CR0 1EQ England to Flat 3 14 Aberdeen Road Croydon CR0 1EQ on 2019-01-17
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon12/12/2018
Registered office address changed from Flat 1, 14 Aberdeen Road Croydon CR0 1EQ to 14 Flat 3 14 Aberdeen Road Croydon Surrey CR0 1EQ on 2018-12-12
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/09/2018
Appointment of Mrs Dominique Newport as a director on 2018-09-12
dot icon12/09/2018
Termination of appointment of Aubrey Jacobs-Tyson as a director on 2018-09-12
dot icon12/09/2018
Appointment of Mrs Jennifer Mary Wood as a secretary on 2018-09-07
dot icon08/09/2018
Termination of appointment of Aubrey Ann Jacobs-Tyson as a secretary on 2018-09-07
dot icon01/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon17/02/2015
Appointment of Mr Duncan Piers Hutton Mitchell as a director on 2015-01-27
dot icon16/02/2015
Termination of appointment of Katherine Mary Mulvaney as a director on 2015-01-27
dot icon16/02/2015
Termination of appointment of Katherine Mary Mulvaney as a director on 2015-01-27
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Termination of appointment of Katherine Mary Mulvaney as a secretary on 2014-08-28
dot icon28/08/2014
Appointment of Miss Aubrey Ann Jacobs-Tyson as a secretary on 2014-08-28
dot icon28/08/2014
Registered office address changed from Flat 4 14 Aberdeen Road Croydon Surrey CR0 1EQ to Flat 1, 14 Aberdeen Road Croydon CR0 1EQ on 2014-08-28
dot icon09/05/2014
Termination of appointment of a director
dot icon07/05/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon07/05/2014
Registered office address changed from Flat 2 14 Aberdeen Road Croydon Surrey CR0 1EQ on 2014-05-07
dot icon06/05/2014
Termination of appointment of Matt Oshea as a director
dot icon06/05/2014
Termination of appointment of Aimee Grippman as a secretary
dot icon06/05/2014
Appointment of Mr Matthew Hitchmough as a director
dot icon06/05/2014
Appointment of Ms Katherine Mary Mulvaney as a secretary
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon16/04/2013
Appointment of Ms Aubrey Jacobs-Tyson as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon28/03/2012
Termination of appointment of Pushpawatee Unathras as a director
dot icon13/02/2012
Appointment of Katherine Mary Mulvaney as a director
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon21/04/2010
Director's details changed for Aimee Grippman on 2010-01-01
dot icon21/04/2010
Director's details changed for Jennifer Mary Wood on 2010-01-01
dot icon21/04/2010
Director's details changed for Pushpawatee Unathras on 2010-01-01
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 13/02/09; full list of members
dot icon25/03/2009
Director and secretary's change of particulars / aimee okuonghae / 31/01/2009
dot icon24/03/2009
Appointment terminated director leonard hutt
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 13/02/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/08/2007
Director's particulars changed
dot icon17/08/2007
New director appointed
dot icon22/03/2007
Registered office changed on 22/03/07 from: flat 3 14 aberdeen road croydon surrey CR0 1EQ
dot icon22/03/2007
Secretary resigned;director resigned
dot icon22/03/2007
New secretary appointed
dot icon20/03/2007
Return made up to 13/02/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 13/02/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon23/02/2005
Return made up to 13/02/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 13/02/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/09/2003
Director's particulars changed
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
New secretary appointed
dot icon27/08/2003
Registered office changed on 27/08/03 from: flat 2 14 aberdeen road croydon surrey CR0 1EQ
dot icon08/08/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Return made up to 13/02/03; full list of members
dot icon23/06/2003
New secretary appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Registered office changed on 29/04/03 from: flat 3 14 aberdeen road croydon surrey cro 1EQ
dot icon26/03/2003
Secretary resigned;director resigned
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/03/2002
Return made up to 13/02/02; full list of members
dot icon15/02/2002
New secretary appointed
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2002
Secretary resigned;director resigned
dot icon31/01/2002
New director appointed
dot icon31/01/2002
Registered office changed on 31/01/02 from: flat 2 aberdeen house 14 aberdeen road croydon surrey CR0 1EQ
dot icon06/03/2001
Return made up to 13/02/01; full list of members
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
New director appointed
dot icon22/01/2001
Secretary resigned;director resigned
dot icon21/01/2001
Registered office changed on 21/01/01 from: flat 5 aberdeen house 14 aberdeen road croydon surrey CR0 1EQ
dot icon20/12/2000
New director appointed
dot icon20/12/2000
Director resigned
dot icon23/06/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
Director resigned
dot icon26/05/2000
New director appointed
dot icon17/02/2000
Return made up to 13/02/00; full list of members
dot icon19/01/2000
New secretary appointed
dot icon18/01/2000
Registered office changed on 18/01/00 from: aberdeen house 14 aberdeen road croydon surrey CR0 1EQ
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Secretary resigned;director resigned
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon10/04/1999
Return made up to 13/02/99; no change of members
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon24/03/1998
Return made up to 13/02/98; full list of members
dot icon24/03/1998
New director appointed
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon29/04/1997
Return made up to 13/02/97; no change of members
dot icon13/08/1996
Full accounts made up to 1996-03-31
dot icon25/04/1996
New director appointed
dot icon25/04/1996
Return made up to 13/02/96; full list of members
dot icon21/07/1995
Accounts for a small company made up to 1995-03-31
dot icon06/03/1995
Return made up to 13/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Accounts for a small company made up to 1994-03-31
dot icon11/03/1994
Return made up to 13/02/94; full list of members
dot icon28/07/1993
Accounts for a small company made up to 1993-03-31
dot icon04/04/1993
Director resigned;new director appointed
dot icon04/04/1993
Return made up to 13/02/93; full list of members
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon19/03/1992
Return made up to 13/02/92; full list of members
dot icon20/02/1992
Full accounts made up to 1991-03-31
dot icon18/02/1992
Director resigned;new director appointed
dot icon18/02/1992
Return made up to 13/02/91; full list of members
dot icon07/11/1990
Return made up to 31/03/90; full list of members
dot icon25/09/1990
Ad 31/03/90--------- £ si 3@20=60 £ ic 40/100
dot icon21/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon21/09/1990
Resolutions
dot icon13/04/1989
Director resigned;new director appointed
dot icon13/04/1989
Secretary resigned;new secretary appointed
dot icon13/02/1989
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
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Duncan Piers Hutton
Director
27/01/2015 - Present
5
Permaul, Daren
Director
01/11/2000 - 16/03/2003
2
Kool, Jan Daniel
Director
13/12/2001 - 10/03/2005
1
Davidson, Andrew John
Director
21/08/1997 - 20/12/2000
-
Foster, Christopher Peter
Director
14/12/1999 - 13/12/2001
-

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 HOUSE RESIDENTS LIMITED

ABERDEEN HOUSE RESIDENTS LIMITED is an(a) Active company incorporated on 13/02/1989 with the registered office located at Flat 3 14 Aberdeen Road, Croydon CR0 1EQ. There are currently 6 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 HOUSE RESIDENTS LIMITED?

toggle

ABERDEEN HOUSE RESIDENTS LIMITED is currently Active. It was registered on 13/02/1989 .

Where is ABERDEEN HOUSE RESIDENTS LIMITED located?

toggle

ABERDEEN HOUSE RESIDENTS LIMITED is registered at Flat 3 14 Aberdeen Road, Croydon CR0 1EQ.

What does ABERDEEN HOUSE RESIDENTS LIMITED do?

toggle

ABERDEEN HOUSE RESIDENTS LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for ABERDEEN HOUSE RESIDENTS LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-17 with no updates.