About

Registered Number: 02347059
Date of Incorporation: 13/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Flat 3 14 Aberdeen Road, Croydon, CR0 1EQ,

 

Established in 1989, Aberdeen House Residents Ltd are based in Croydon, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Wood, Jennifer Mary, Hitchmough, Matthew, Mitchell, Duncan Piers Hutton, Newport, Dominique, Wood, Jennifer Mary, Grippman, Aimee, Jacobs-tyson, Aubrey Ann, Mulvaney, Katherine Mary, Church, Graham Thomas, Davidson, Andrew John, Foster, Christopher Peter, Gardner, Stuart Edward Seymour, Hay, Ann, Hayles, Brendon David, Hutt, Leonard Sidney, Jacobs-tyson, Aubrey, Kool, Jan Daniel, Muggeridge, Nicolette Joy, Mulvaney, Katherine Mary, Norman, Douglas Stanley, Oshea, Matt, Permaul, Daren, Scurrah, Pauline Lynne, Smith, Naomi Charlotte, Unathras, Pushpawatee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHMOUGH, Matthew 01 October 2013 - 1
MITCHELL, Duncan Piers Hutton 27 January 2015 - 1
NEWPORT, Dominique 12 September 2018 - 1
WOOD, Jennifer Mary 26 March 2007 - 1
CHURCH, Graham Thomas N/A 21 August 1997 1
DAVIDSON, Andrew John 21 August 1997 20 December 2000 1
FOSTER, Christopher Peter 14 December 1999 13 December 2001 1
GARDNER, Stuart Edward Seymour N/A 23 June 1995 1
HAY, Ann 23 June 1995 26 April 2000 1
HAYLES, Brendon David 26 April 2000 06 June 2003 1
HUTT, Leonard Sidney 24 February 1992 11 January 2009 1
JACOBS-TYSON, Aubrey 31 March 2012 12 September 2018 1
KOOL, Jan Daniel 13 December 2001 10 March 2005 1
MUGGERIDGE, Nicolette Joy N/A 24 February 1993 1
MULVANEY, Katherine Mary 01 July 2011 27 January 2015 1
NORMAN, Douglas Stanley N/A 31 October 2000 1
OSHEA, Matt 20 December 2000 01 October 2013 1
PERMAUL, Daren 01 November 2000 16 March 2003 1
SCURRAH, Pauline Lynne N/A 14 December 1999 1
SMITH, Naomi Charlotte 17 March 2003 26 March 2007 1
UNATHRAS, Pushpawatee 06 June 2003 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Jennifer Mary 07 September 2018 - 1
GRIPPMAN, Aimee 26 March 2007 01 March 2014 1
JACOBS-TYSON, Aubrey Ann 28 August 2014 07 September 2018 1
MULVANEY, Katherine Mary 01 March 2014 28 August 2014 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 22 August 2019
AD01 - Change of registered office address 17 January 2019
CS01 - N/A 17 January 2019
AD01 - Change of registered office address 12 December 2018
AA - Annual Accounts 07 December 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 12 September 2018
AP03 - Appointment of secretary 12 September 2018
TM02 - Termination of appointment of secretary 08 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 18 December 2014
TM02 - Termination of appointment of secretary 29 August 2014
AP03 - Appointment of secretary 28 August 2014
AD01 - Change of registered office address 28 August 2014
TM01 - Termination of appointment of director 09 May 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
TM01 - Termination of appointment of director 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AP01 - Appointment of director 06 May 2014
AP03 - Appointment of secretary 06 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 13 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
287 - Change in situation or address of Registered Office 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
287 - Change in situation or address of Registered Office 31 January 2002
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 21 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
AA - Annual Accounts 23 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
363s - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 25 April 1996
288 - N/A 25 April 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 04 April 1993
288 - N/A 04 April 1993
AA - Annual Accounts 14 August 1992
363b - Annual Return 19 March 1992
AA - Annual Accounts 20 February 1992
288 - N/A 18 February 1992
363a - Annual Return 18 February 1992
363 - Annual Return 07 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1990
RESOLUTIONS - N/A 21 September 1990
AA - Annual Accounts 21 September 1990
288 - N/A 13 April 1989
288 - N/A 13 April 1989
NEWINC - New incorporation documents 13 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.