UKBizDB.co.uk

2 ABERDEEN ROAD (MANAGEMENT) COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Aberdeen Road (management) Company Limited. The company was founded 28 years ago and was given the registration number 03208307. The firm's registered office is in LONDON. You can find them at 2 Aberdeen Road, Islington, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 ABERDEEN ROAD (MANAGEMENT) COMPANY LIMITED
Company Number:03208307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Aberdeen Road, Islington, London, N5
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Aberdeen Road, London, England, N5 2UH

Director29 June 2017Active
2, Aberdeen Road, London, England, N5 2UH

Director24 July 2006Active
10 Carroll House, Elms Mews Lancaster Gate, London, W2 3PP

Secretary05 June 1996Active
2d Aberdeen Road, London, N5 2UH

Secretary06 July 2001Active
2d Aberdeen Road, London, N5 2UH

Secretary03 September 1996Active
2 Aberdeen Road, Flat C, London, N5 2UH

Secretary24 July 2006Active
Carrer Trafalgar 4, 14a, Barcelona, Spain,

Secretary31 December 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary05 June 1996Active
Lower Ground Floor Flat, 2d Aberdeen Road Highbury, London, N5 2UH

Director05 June 1996Active
2d, Aberdeen Road, London, United Kingdom, N5 2UH

Director23 February 2012Active
2b Aberdeen Road, London, N5 2UH

Director01 September 1997Active
2d Aberdeen Road, London, N5 2UH

Director06 July 2001Active
2d Aberdeen Road, London, N5 2UH

Director03 September 1996Active
Flat B 2 Aberdeen Road, London, N5 2UH

Director01 September 1997Active
Flat D 2 Aberdeen Road, London, N5 2UH

Director21 May 1997Active
2 Aberdeen Road, Flat C, London, N5 2UH

Director24 July 2006Active
Flat D, 2 Aberdeen Road, London, N5 2UH

Director30 September 2002Active
Carrer Trafalgar 4, 14a, Barcelona, Spain,

Director21 May 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director05 June 1996Active

People with Significant Control

Mrs Clodagh Shenton
Notified on:29 June 2017
Status:Active
Date of birth:September 1976
Nationality:Irish
Country of residence:England
Address:2c, Aberdeen Road, London, England, N5 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Eleanor Katherine Moran
Notified on:10 February 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:2d, Aberdeen Road, London, England, N5 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anastasios Viglatzis
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:2b, Aberdeen Road, London, England, N5 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Paul William Harrow
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:2d, Aberdeen Road, London, England, N5 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Shenton
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:2c, Aberdeen Road, London, England, N5 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.