ABERDEEN COURT LIMITED
LONDON CORESABNA LIMITED

Hellopages » Greater London » Hackney » E8 4DG

Company number 01265289
Status Active
Incorporation Date 25 June 1976
Company Type Private Limited Company
Address C/O HAUS MANAGEMENT, 266 KINGSLAND ROAD, LONDON, ENGLAND, E8 4DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Managed Exit Limited as a secretary on 1 April 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 31 March 2017; Termination of appointment of Urban Owners Limited as a secretary on 31 March 2017. The most likely internet sites of ABERDEEN COURT LIMITED are www.aberdeencourt.co.uk, and www.aberdeen-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdeen Court Limited is a Private Limited Company. The company registration number is 01265289. Aberdeen Court Limited has been working since 25 June 1976. The present status of the company is Active. The registered address of Aberdeen Court Limited is C O Haus Management 266 Kingsland Road London England E8 4dg. . MANAGED EXIT LIMITED is a Secretary of the company. GAY, Hilary Lorraine is a Director of the company. HODGSON, Janet Louise is a Director of the company. SANDERS, Peter is a Director of the company. Secretary BREMEN, Justyna has been resigned. Secretary CRETNEY, Susan Patricia has been resigned. Secretary EDWARDS, Simon Beaufoy has been resigned. Secretary HARRIES, Diana Frances has been resigned. Secretary RANKINE, Kerry Jane has been resigned. Secretary TWIDLE, Kevin Philip has been resigned. Secretary WILLMOTT, Simon Nathan has been resigned. Secretary URBAN OWNERS LIMITED has been resigned. Director ANDERSON, Mark has been resigned. Director BREMEN, Justyna has been resigned. Director CRETNEY, Susan Patricia has been resigned. Director CUNNINGHAM, Philip Neil has been resigned. Director DOOGUE, Edmund Francis has been resigned. Director EDWARDS, Simon Beaufoy has been resigned. Director GANGULY, Robin has been resigned. Director HARRIES, Diana Frances has been resigned. Director HODGSON, Janet Louise has been resigned. Director HOUGHTON, Sheila Dorothy has been resigned. Director KLEPPING, Edward has been resigned. Director MACCALLUM, William Warwick Ker has been resigned. Director O'BRIEN, Anne Helena has been resigned. Director OAKLEY, Gillian Margaret has been resigned. Director PAYNE, Philip John Fleck has been resigned. Director RANKINE, Kerry Jane has been resigned. Director RORISON, Elizabeth Joan has been resigned. Director TWIDLE, Kevin Philip has been resigned. Director WILLMOTT, Simon Nathan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANAGED EXIT LIMITED
Appointed Date: 01 April 2017

Director
GAY, Hilary Lorraine
Appointed Date: 03 January 2013
71 years old

Director
HODGSON, Janet Louise
Appointed Date: 29 January 2013
57 years old

Director
SANDERS, Peter
Appointed Date: 03 February 2008
73 years old

Resigned Directors

Secretary
BREMEN, Justyna
Resigned: 14 July 2011
Appointed Date: 16 April 2007

Secretary
CRETNEY, Susan Patricia
Resigned: 14 September 1995
Appointed Date: 15 September 1994

Secretary
EDWARDS, Simon Beaufoy
Resigned: 06 October 1996
Appointed Date: 14 September 1995

Secretary
HARRIES, Diana Frances
Resigned: 17 June 1996

Secretary
RANKINE, Kerry Jane
Resigned: 28 July 1999
Appointed Date: 06 October 1996

Secretary
TWIDLE, Kevin Philip
Resigned: 14 December 1991

Secretary
WILLMOTT, Simon Nathan
Resigned: 16 April 2007
Appointed Date: 17 October 1999

Secretary
URBAN OWNERS LIMITED
Resigned: 31 March 2017
Appointed Date: 01 May 2011

Director
ANDERSON, Mark
Resigned: 19 December 2012
Appointed Date: 03 February 2008
64 years old

Director
BREMEN, Justyna
Resigned: 14 October 2011
Appointed Date: 17 February 2007
52 years old

Director
CRETNEY, Susan Patricia
Resigned: 06 September 1995
Appointed Date: 15 September 1994
58 years old

Director
CUNNINGHAM, Philip Neil
Resigned: 14 January 2000
Appointed Date: 06 October 1996
59 years old

Director
DOOGUE, Edmund Francis
Resigned: 15 September 1994
73 years old

Director
EDWARDS, Simon Beaufoy
Resigned: 22 May 2001
Appointed Date: 14 September 1995
68 years old

Director
GANGULY, Robin
Resigned: 23 November 2015
Appointed Date: 02 April 2013
44 years old

Director
HARRIES, Diana Frances
Resigned: 15 September 1994
63 years old

Director
HODGSON, Janet Louise
Resigned: 08 June 2008
Appointed Date: 08 June 2003
57 years old

Director
HOUGHTON, Sheila Dorothy
Resigned: 06 October 1996
91 years old

Director
KLEPPING, Edward
Resigned: 05 November 2014
Appointed Date: 31 July 2013
41 years old

Director
MACCALLUM, William Warwick Ker
Resigned: 16 November 1997
85 years old

Director
O'BRIEN, Anne Helena
Resigned: 27 November 2003
Appointed Date: 17 October 1999
66 years old

Director
OAKLEY, Gillian Margaret
Resigned: 22 May 2001
79 years old

Director
PAYNE, Philip John Fleck
Resigned: 21 February 2013
Appointed Date: 08 June 2003
82 years old

Director
RANKINE, Kerry Jane
Resigned: 28 July 1999
Appointed Date: 06 October 1996
63 years old

Director
RORISON, Elizabeth Joan
Resigned: 08 June 2003
78 years old

Director
TWIDLE, Kevin Philip
Resigned: 14 December 1991
69 years old

Director
WILLMOTT, Simon Nathan
Resigned: 16 April 2007
Appointed Date: 17 October 1999
53 years old

ABERDEEN COURT LIMITED Events

03 Apr 2017
Appointment of Managed Exit Limited as a secretary on 1 April 2017
31 Mar 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 31 March 2017
31 Mar 2017
Termination of appointment of Urban Owners Limited as a secretary on 31 March 2017
08 Aug 2016
Confirmation statement made on 27 July 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 1 April 2016
...
... and 111 more events
04 Nov 1987
Return made up to 06/08/87; no change of members

20 Jan 1987
Return made up to 09/08/86; full list of members

05 Dec 1986
Full accounts made up to 31 March 1986

05 Dec 1986
Director resigned;new director appointed

12 Jun 1986
Full accounts made up to 31 March 1985

ABERDEEN COURT LIMITED Charges

13 October 1978
Legal charge
Delivered: 31 October 1978
Status: Satisfied on 14 September 2005
Persons entitled: Barclays Bank LTD
Description: Aberdeen court, 68 & 70, aberdeen park, highbury…
4 March 1977
Equitable charge
Delivered: 24 March 1977
Status: Satisfied on 14 September 2005
Persons entitled: Barclays Bank LTD
Description: Aberdeen court 68-70. aberdeen park, islington.