UKBizDB.co.uk

28 ABERDEEN ROAD LIMITED

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

This company is commonly known as 28 Aberdeen Road Limited. The company was founded 19 years ago and was given the registration number 05184396. The firm's registered office is in LONDON. You can find them at Flat B, 28 Aberdeen Road, Highbury, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:28 ABERDEEN ROAD LIMITED
Company Number:05184396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat B, 28 Aberdeen Road, Highbury, London, N5 2UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat B, 28 Aberdeen Road, Highbury, London, N5 2UH

Secretary15 September 2023Active
Flat 28c, Aberdeen Road, London, England, N5 2UH

Director29 April 2022Active
37 Thornhill Square, London, N1 1BE

Director05 August 2004Active
Flat B, 28 Aberdeen Road, Highbury, London, N5 2UH

Director15 September 2023Active
Flat B, 28 Aberdeen Road, Highbury, London, N5 2UH

Secretary23 July 2004Active
Flat B, 28 Aberdeen Road, Highbury, London, N5 2UH

Secretary03 September 2010Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary20 July 2004Active
Flat B, 28 Aberdeen Road, Highbury, London, N5 2UH

Director23 July 2004Active
Flat B, 28 Aberdeen Road, Highbury, London, N5 2UH

Director03 September 2010Active
17, Monro Place, Clarendon Park, Epsom, United Kingdom, KT19 7LD

Director02 August 2004Active
Flat 28c, Aberdeen Road, London, England, N5 2UH

Director16 November 2012Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director20 July 2004Active

People with Significant Control

Mr Hugo Charles Wolters
Notified on:15 September 2023
Status:Active
Date of birth:July 1995
Nationality:Dutch
Address:Flat B, 28 Aberdeen Road, London, N5 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anders Simon Gunnar Jay
Notified on:29 April 2022
Status:Active
Date of birth:June 1994
Nationality:British,Swedish
Country of residence:England
Address:Flat 28c, Aberdeen Road, London, England, N5 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Clare Margaret Mason
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:28b, Aberdeen Road, London, United Kingdom, N5 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Reid
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:28c, Aberdeen Road, London, United Kingdom, N5 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Jonathan Griffith Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Brecon House, The Close, London, England, N20 8PJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-09-20Officers

Appoint person secretary company with name date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.