ABERDALE ESTATES LIMITED
KENT

Hellopages » Greater London » Lewisham » BR1 4JL

Company number 03118754
Status Active
Incorporation Date 26 October 1995
Company Type Private Limited Company
Address 15 HILLBROW ROAD, BROMLEY, KENT, BR1 4JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of ABERDALE ESTATES LIMITED are www.aberdaleestates.co.uk, and www.aberdale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Aberdale Estates Limited is a Private Limited Company. The company registration number is 03118754. Aberdale Estates Limited has been working since 26 October 1995. The present status of the company is Active. The registered address of Aberdale Estates Limited is 15 Hillbrow Road Bromley Kent Br1 4jl. . DE FERRARS, David Kilmaine is a Secretary of the company. DE FERRARS, Margaret Jahanna is a Director of the company. Secretary DE FERRARS, Margaret Jahanna has been resigned. Secretary RAWLE, Pamela has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Director DE FERRARS, Matthew Samuel Kilmaine has been resigned. Director PETTIT, William Jethro has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DE FERRARS, David Kilmaine
Appointed Date: 01 July 1999

Director
DE FERRARS, Margaret Jahanna
Appointed Date: 01 July 1999
89 years old

Resigned Directors

Secretary
DE FERRARS, Margaret Jahanna
Resigned: 01 July 1999
Appointed Date: 12 March 1997

Secretary
RAWLE, Pamela
Resigned: 12 March 1997
Appointed Date: 17 November 1995

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 17 November 1995
Appointed Date: 26 October 1995

Director
DE FERRARS, Matthew Samuel Kilmaine
Resigned: 01 July 1999
Appointed Date: 12 March 1997
50 years old

Director
PETTIT, William Jethro
Resigned: 12 March 1997
Appointed Date: 17 November 1995
59 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 17 November 1995
Appointed Date: 26 October 1995

Persons With Significant Control

Mrs Margaret Jahanna De Ferrars
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

ABERDALE ESTATES LIMITED Events

03 Nov 2016
Confirmation statement made on 26 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
10 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 46 more events
01 Jul 1997
First Gazette notice for compulsory strike-off
22 Nov 1995
Secretary resigned;new secretary appointed
22 Nov 1995
Registered office changed on 22/11/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ
22 Nov 1995
Director resigned;new director appointed
26 Oct 1995
Incorporation