Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABERDEEN COURT LIMITED
Company Information for

ABERDEEN COURT LIMITED

C/O HAUS MANAGEMENT, 266 KINGSLAND ROAD, LONDON, E8 4DG,
Company Registration Number
01265289
Private Limited Company
Active

Company Overview

About Aberdeen Court Ltd
ABERDEEN COURT LIMITED was founded on 1976-06-25 and has its registered office in London. The organisation's status is listed as "Active". Aberdeen Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABERDEEN COURT LIMITED
 
Legal Registered Office
C/O HAUS MANAGEMENT
266 KINGSLAND ROAD
LONDON
E8 4DG
Other companies in S1
 
Previous Names
CORESABNA LIMITED03/08/2005
Filing Information
Company Number 01265289
Company ID Number 01265289
Date formed 1976-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 07:03:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDEEN COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABERDEEN COURT LIMITED
The following companies were found which have the same name as ABERDEEN COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABERDEEN COURT HOMEOWNERS' ASSOCIATION 50 PUBLIC SQ., #2000 - CLEVELAND OH 44113 Active Company formed on the 1991-04-12
ABERDEEN COURT, LLC 4168 MAPLEHURST WAY SPRING HILL FL 34609 Inactive Company formed on the 2016-07-07
ABERDEEN COURT, LLC 10210 N CENTRAL EXPY STE 300 DALLAS TX 75231 Active Company formed on the 2008-11-19
ABERDEEN COURT GP, LLC 10210 N CENTRAL EXPY STE 300 DALLAS TX 75231 Active Company formed on the 2008-11-19
ABERDEEN COURT GP LLC Louisiana Unknown
ABERDEEN COURT LLC Louisiana Unknown
ABERDEEN COURT PROPERTY OWNERS ASSOCIATION INC Arkansas Unknown

Company Officers of ABERDEEN COURT LIMITED

Current Directors
Officer Role Date Appointed
MANAGED EXIT LIMITED
Company Secretary 2017-04-01
OLIVER JOSEPH COOLEY
Director 2017-06-01
JANET LOUISE HODGSON
Director 2013-01-29
PETER SANDERS
Director 2008-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY LORRAINE GAY
Director 2013-01-03 2017-06-07
URBAN OWNERS LIMITED
Company Secretary 2011-05-01 2017-03-31
ROBIN GANGULY
Director 2013-04-02 2015-11-23
EDWARD KLEPPING
Director 2013-07-31 2014-11-05
PHILIP JOHN FLECK PAYNE
Director 2003-06-08 2013-02-21
MARK ANDERSON
Director 2008-02-03 2012-12-19
JUSTYNA BREMEN
Director 2007-02-17 2011-10-14
JUSTYNA BREMEN
Company Secretary 2007-04-16 2011-07-14
JANET LOUISE HODGSON
Director 2003-06-08 2008-06-08
SIMON NATHAN WILLMOTT
Company Secretary 1999-10-17 2007-04-16
SIMON NATHAN WILLMOTT
Director 1999-10-17 2007-04-16
ANNE HELENA O'BRIEN
Director 1999-10-17 2003-11-27
ELIZABETH JOAN RORISON
Director 1991-08-22 2003-06-08
SIMON BEAUFOY EDWARDS
Director 1995-09-14 2001-05-22
GILLIAN MARGARET OAKLEY
Director 1991-08-22 2001-05-22
PHILIP NEIL CUNNINGHAM
Director 1996-10-06 2000-01-14
KERRY JANE RANKINE
Company Secretary 1996-10-06 1999-07-28
KERRY JANE RANKINE
Director 1996-10-06 1999-07-28
WILLIAM WARWICK KER MACCALLUM
Director 1992-07-27 1997-11-16
SIMON BEAUFOY EDWARDS
Company Secretary 1995-09-14 1996-10-06
SHEILA DOROTHY HOUGHTON
Director 1991-08-22 1996-10-06
DIANA FRANCES HARRIES
Company Secretary 1992-07-27 1996-06-17
SUSAN PATRICIA CRETNEY
Company Secretary 1994-09-15 1995-09-14
SUSAN PATRICIA CRETNEY
Director 1994-09-15 1995-09-06
EDMUND FRANCIS DOOGUE
Director 1993-07-27 1994-09-15
DIANA FRANCES HARRIES
Director 1992-07-27 1994-09-15
KEVIN PHILIP TWIDLE
Company Secretary 1991-08-22 1991-12-14
KEVIN PHILIP TWIDLE
Director 1991-08-22 1991-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANAGED EXIT LIMITED OAK GROVE (CAMDEN) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-02 CURRENT 2015-09-05 Active
MANAGED EXIT LIMITED ISLINGTON GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2005-03-02 Active
MANAGED EXIT LIMITED CLARE LANE RTM COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2011-11-24 Active - Proposal to Strike off
MANAGED EXIT LIMITED 163 QUEENSTOWN ROAD RTM COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2014-05-23 Active
MANAGED EXIT LIMITED 54 CAVELL STREET RTM COMPANY LTD Company Secretary 2018-05-01 CURRENT 2014-10-02 Active
MANAGED EXIT LIMITED FYNE COURT RTM COMPANY LTD Company Secretary 2018-05-01 CURRENT 2014-12-02 Active
MANAGED EXIT LIMITED SALTER HOMES LIMITED Company Secretary 2018-05-01 CURRENT 2010-09-09 Active
MANAGED EXIT LIMITED PIAZZA RESIDENCE MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2012-03-21 Active
MANAGED EXIT LIMITED THREE HURDWICK PLACE LIMITED Company Secretary 2018-05-01 CURRENT 2015-01-13 Active
MANAGED EXIT LIMITED CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1985-07-19 Active
MANAGED EXIT LIMITED ODEON COURT LIMITED Company Secretary 2018-05-01 CURRENT 1999-02-03 Active
MANAGED EXIT LIMITED MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2003-08-28 Active
MANAGED EXIT LIMITED CLAREMONT HOUSE (MARTELL ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2004-03-10 Active
MANAGED EXIT LIMITED DAVID COURT LIMITED Company Secretary 2018-05-01 CURRENT 2004-06-24 Active
MANAGED EXIT LIMITED ABBEY COURT N3 LIMITED Company Secretary 2018-05-01 CURRENT 2008-01-07 Active
MANAGED EXIT LIMITED AQUA VISTA BOW RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2010-08-04 Active
MANAGED EXIT LIMITED 58 FLAXMAN ROAD RTM COMPANY LTD Company Secretary 2018-05-01 CURRENT 2015-02-09 Active
MANAGED EXIT LIMITED 5 THE CHASE MANAGEMENT LIMITED Company Secretary 2018-05-01 CURRENT 1984-06-14 Active
MANAGED EXIT LIMITED MERCER MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1987-06-09 Active
MANAGED EXIT LIMITED KEEPREALM LIMITED Company Secretary 2018-05-01 CURRENT 1996-01-31 Active
MANAGED EXIT LIMITED 58 THEOBALDS ROAD LIMITED Company Secretary 2018-05-01 CURRENT 2005-07-18 Active
MANAGED EXIT LIMITED 26 EAST TENTER STREET MANAGEMENT LTD Company Secretary 2018-05-01 CURRENT 2011-09-08 Active
MANAGED EXIT LIMITED TOPAZ APARTMENTS B RTM COMPANY LTD Company Secretary 2018-04-04 CURRENT 2017-05-23 Active
MANAGED EXIT LIMITED 32-47 QUEENSBRIDGE TERRACE LIMITED Company Secretary 2018-04-01 CURRENT 2012-10-25 Active
MANAGED EXIT LIMITED 9-14 ROWAN COURT RTM COMPANY LTD Company Secretary 2018-04-01 CURRENT 2015-04-23 Active
MANAGED EXIT LIMITED 1-8 ROWAN COURT RTM COMPANY LTD Company Secretary 2018-04-01 CURRENT 2015-04-23 Active
MANAGED EXIT LIMITED 53 SILWOOD STREET RTM COMPANY LTD Company Secretary 2018-04-01 CURRENT 2017-12-04 Active
MANAGED EXIT LIMITED QUEENSBRIDGE TERRACE RTM COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2009-11-30 Active
MANAGED EXIT LIMITED WHITE HOUSE MANAGEMENT (CRYSTAL PALACE) LIMITED Company Secretary 2018-03-26 CURRENT 2012-06-13 Active
MANAGED EXIT LIMITED COWLEAZE MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-12 CURRENT 2017-06-30 Active
MANAGED EXIT LIMITED WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 2007-05-31 Active
MANAGED EXIT LIMITED 134 SINCLAIR ROAD MANAGEMENT LIMITED Company Secretary 2018-02-18 CURRENT 1988-10-07 Active
MANAGED EXIT LIMITED THIRD ACTEL MANAGEMENT LIMITED Company Secretary 2018-01-19 CURRENT 1983-09-20 Active
MANAGED EXIT LIMITED ELDER GARDENS FREEHOLDING COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 1990-03-13 Active
MANAGED EXIT LIMITED JHCL FREEHOLD LIMITED Company Secretary 2018-01-01 CURRENT 2014-10-07 Active
MANAGED EXIT LIMITED GATEACRE PARK (MANAGEMENT) LIMITED Company Secretary 2018-01-01 CURRENT 1988-01-26 Active
MANAGED EXIT LIMITED THE SHRUBBERY LIMITED Company Secretary 2018-01-01 CURRENT 1992-10-27 Active
MANAGED EXIT LIMITED THANET LODGE (MAPESBURY ROAD) RTM COMPANY LIMITED Company Secretary 2017-12-25 CURRENT 2006-01-19 Active
MANAGED EXIT LIMITED ESTMANCO (FREEMAN ROAD) LIMITED Company Secretary 2017-10-31 CURRENT 1980-09-25 Active
MANAGED EXIT LIMITED 1 - 10 MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 1992-05-19 Active
MANAGED EXIT LIMITED ELMGROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-10-01 CURRENT 2001-03-13 Active
MANAGED EXIT LIMITED 112 GIFFORD STREET RTM COMPANY LTD Company Secretary 2017-09-22 CURRENT 2017-03-31 Active
MANAGED EXIT LIMITED PAVILION SQUARE MANAGEMENT COMPANY (ESTATE) LIMITED Company Secretary 2017-09-14 CURRENT 2003-11-25 Active
MANAGED EXIT LIMITED PAVILION SQUARE MANAGEMENT COMPANY (APARTMENTS) LIMITED Company Secretary 2017-09-14 CURRENT 2003-11-25 Active
MANAGED EXIT LIMITED STEWART MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-04 CURRENT 1984-03-28 Active
MANAGED EXIT LIMITED MARKET HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-30 CURRENT 1997-11-04 Active
MANAGED EXIT LIMITED CITY AND NORTH MILL RTM COMPANY LTD Company Secretary 2017-08-20 CURRENT 2016-07-26 Active
MANAGED EXIT LIMITED DORCHESTER SEVENTH MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 1982-03-26 Active
MANAGED EXIT LIMITED 10 BALDWIN TERRACE RTM COMPANY LTD Company Secretary 2017-07-21 CURRENT 2017-01-31 Active
MANAGED EXIT LIMITED 86 CAMBERWELL ROAD RTM COMPANY LTD Company Secretary 2017-07-06 CURRENT 2017-02-03 Active
MANAGED EXIT LIMITED 55 PALACE ROAD RTM COMPANY LIMITED Company Secretary 2017-07-05 CURRENT 2017-01-26 Active
MANAGED EXIT LIMITED PARROT COURT MANAGEMENT (COMPANY) LIMITED Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
MANAGED EXIT LIMITED ALL HALLOWS RTM COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 2011-03-14 Active
MANAGED EXIT LIMITED INDEPENDENT PLACE MANAGEMENT COMPANY (1999) LIMITED Company Secretary 2017-07-01 CURRENT 1999-03-16 Active
MANAGED EXIT LIMITED INDEPENDENT PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 1987-12-10 Active
MANAGED EXIT LIMITED GAINSBOROUGH PLACE RESIDENTS COMPANY (NO.2) LIMITED Company Secretary 2017-07-01 CURRENT 1995-09-25 Active
MANAGED EXIT LIMITED HALTON HOUSE MANAGEMENT LIMITED Company Secretary 2017-06-29 CURRENT 1997-04-14 Active
MANAGED EXIT LIMITED 1 CONCORDE WAY RTM COMPANY LTD Company Secretary 2017-06-28 CURRENT 2016-10-27 Active
MANAGED EXIT LIMITED HUGUENOT COURT LTD Company Secretary 2017-06-05 CURRENT 1996-12-17 Active
MANAGED EXIT LIMITED 415 BURNT OAK BROADWAY LIMITED Company Secretary 2017-05-23 CURRENT 2017-01-30 Active
MANAGED EXIT LIMITED 50 NETHERHALL GARDENS LIMITED Company Secretary 2017-05-08 CURRENT 1993-06-10 Active
MANAGED EXIT LIMITED BALTIC PLACE BLOCK 4 RTM COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2016-03-29 Active
MANAGED EXIT LIMITED WELBECK MANSIONS LIMITED Company Secretary 2017-05-01 CURRENT 1988-07-26 Active
MANAGED EXIT LIMITED 68 SINCLAIR ROAD LTD Company Secretary 2017-04-23 CURRENT 1996-11-22 Active
MANAGED EXIT LIMITED BALTIC PLACE BLOCK 2 RTM COMPANY LIMITED Company Secretary 2017-04-13 CURRENT 2016-09-01 Active
MANAGED EXIT LIMITED BALTIC PLACE BLOCK 3 RTM COMPANY LIMITED Company Secretary 2017-04-13 CURRENT 2016-09-01 Active
MANAGED EXIT LIMITED OAK PARK GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-04-10 CURRENT 1985-02-27 Active
MANAGED EXIT LIMITED OLD CHESTERTON BUILDING FREEHOLD LIMITED Company Secretary 2017-04-07 CURRENT 2014-07-23 Active
MANAGED EXIT LIMITED BALTIC PLACE BLOCK 1 RTM COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 2015-12-23 Active
MANAGED EXIT LIMITED GASCOIGNE CLOSE RTM COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 2012-09-18 Active
MANAGED EXIT LIMITED STOURCLIFFE CLOSE RTM COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 2013-04-22 Active
MANAGED EXIT LIMITED 10 WYNNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2016-05-05 Active
MANAGED EXIT LIMITED ROSINA STREET MANAGEMENT COMPANY LTD Company Secretary 2017-03-17 CURRENT 2016-06-28 Active
MANAGED EXIT LIMITED QRW RTM COMPANY LTD Company Secretary 2017-03-17 CURRENT 2016-10-03 Active
MANAGED EXIT LIMITED TRAFALGAR POINT RTM COMPANY LTD Company Secretary 2017-03-06 CURRENT 2014-12-04 Active
MANAGED EXIT LIMITED CENTRAL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 2002-09-16 Active
MANAGED EXIT LIMITED BLENDCROWN LIMITED Company Secretary 2017-03-01 CURRENT 2000-03-15 Active
MANAGED EXIT LIMITED JUXON STREET MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-28 CURRENT 2016-10-14 Active
MANAGED EXIT LIMITED W.B. MANAGEMENT LIMITED Company Secretary 2017-02-01 CURRENT 1994-03-22 Active
MANAGED EXIT LIMITED 19-24 ROWHILL MANSIONS LIMITED Company Secretary 2017-01-22 CURRENT 2007-09-17 Active
MANAGED EXIT LIMITED 18-20 THORNTON HILL MANAGEMENT LIMITED Company Secretary 2017-01-15 CURRENT 2013-02-11 Active
MANAGED EXIT LIMITED THREADERS APARTMENTS LIMITED Company Secretary 2017-01-01 CURRENT 2016-01-27 Active - Proposal to Strike off
MANAGED EXIT LIMITED COLLEGE HILL MANAGEMENT LIMITED Company Secretary 2017-01-01 CURRENT 1988-03-16 Active
MANAGED EXIT LIMITED NEMUS APARTMENTS RTM COMPANY LTD Company Secretary 2016-12-21 CURRENT 2015-07-22 Active
MANAGED EXIT LIMITED EMBASSY COURT (LONDON) RTM COMPANY LIMITED Company Secretary 2016-12-21 CURRENT 2016-05-11 Active
MANAGED EXIT LIMITED VICTORIA MILLS RTM COMPANY LIMITED Company Secretary 2016-12-19 CURRENT 2004-02-12 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (EXETER) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2015-12-02 Dissolved 2017-01-17
MANAGED EXIT LIMITED ACADEMY CENTRAL (BRUNEL) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2015-11-26 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (KEELE) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2015-12-02 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (ROEHAMPTON) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2016-01-07 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (PEMBROKE) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2016-02-25 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (LANCASTER) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2016-03-03 Active
MANAGED EXIT LIMITED 53 MARISCHAL ROAD LTD Company Secretary 2016-12-15 CURRENT 2016-05-16 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (LOUGHBOROUGH) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2015-11-13 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (TRINITY) RTM COMPANY LTD Company Secretary 2016-12-13 CURRENT 2016-09-23 Active
MANAGED EXIT LIMITED 1-18 PENNETHORNE CLOSE FREEHOLD (LONDON E9) LIMITED Company Secretary 2016-12-12 CURRENT 2011-06-24 Active
MANAGED EXIT LIMITED 1 WILLINGHAM TERRACE LTD Company Secretary 2016-12-06 CURRENT 2016-05-16 Active
MANAGED EXIT LIMITED RTL RTM COMPANY LTD Company Secretary 2016-11-21 CURRENT 2016-01-15 Active
MANAGED EXIT LIMITED 3 - 7 BONNINGTON SQUARE FREEHOLD LIMITED Company Secretary 2016-11-15 CURRENT 2015-07-10 Active
MANAGED EXIT LIMITED MOUNT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-31 CURRENT 2010-10-27 Active
MANAGED EXIT LIMITED CITY PAVILION (LONDON) LIMITED Company Secretary 2016-10-27 CURRENT 1998-02-25 Active
MANAGED EXIT LIMITED PEACOCK HOUSE (FREEHOLD) LIMITED Company Secretary 2016-10-18 CURRENT 2008-10-08 Active
MANAGED EXIT LIMITED 84 BLACKFRIARS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-05 CURRENT 1999-12-21 Active
MANAGED EXIT LIMITED SILWOOD 4B MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-02 CURRENT 2011-08-08 Active
MANAGED EXIT LIMITED ENFIELD CENTRAL MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-02 CURRENT 2013-06-14 Active
MANAGED EXIT LIMITED 210 BATH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-29 CURRENT 2010-10-11 Active
MANAGED EXIT LIMITED POWERSCROFT LIMITED Company Secretary 2016-09-28 CURRENT 2001-01-23 Active
MANAGED EXIT LIMITED SHERIDAN COURT (MANAGEMENT) LIMITED Company Secretary 2016-09-25 CURRENT 1969-11-14 Active
MANAGED EXIT LIMITED WOOD CLOSE RESIDENTS MANAGEMENT LIMITED Company Secretary 2016-09-21 CURRENT 1984-04-26 Active
MANAGED EXIT LIMITED 160 ABBEY STREET FREEHOLD LIMITED Company Secretary 2016-09-21 CURRENT 2014-09-11 Active
MANAGED EXIT LIMITED ESTMANCO (BESFORD AND DINMONT) LIMITED Company Secretary 2016-09-20 CURRENT 1979-09-04 Active
MANAGED EXIT LIMITED ODDACRE LIMITED Company Secretary 2016-09-20 CURRENT 1999-07-08 Active
MANAGED EXIT LIMITED 21 TIERNEY ROAD RTM COMPANY LIMITED Company Secretary 2016-09-06 CURRENT 2012-04-24 Active
MANAGED EXIT LIMITED MOUNTEARL GARDENS LTD Company Secretary 2016-08-19 CURRENT 2016-05-16 Active
MANAGED EXIT LIMITED PILGRIMS MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-11 CURRENT 1991-11-22 Active
MANAGED EXIT LIMITED GLENGALL BRIDGE MANAGEMENT LIMITED Company Secretary 2016-05-11 CURRENT 1997-02-04 Active
MANAGED EXIT LIMITED DUNSTAN HOUSE LIMITED Company Secretary 2016-04-15 CURRENT 2001-11-12 Active
MANAGED EXIT LIMITED CITY WALK RTM COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2004-05-20 Active
MANAGED EXIT LIMITED HEATH LODGE (PARLIAMENT HILL) LIMITED Company Secretary 2016-03-01 CURRENT 1999-11-16 Active
MANAGED EXIT LIMITED 93 PRIORY GROVE RESIDENTS LIMITED Company Secretary 2015-11-01 CURRENT 2008-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-06-05DIRECTOR APPOINTED MR DAMIEN FRANCOIS MARIE
2023-06-05Director's details changed for Mr Damien Francois Marie on 2023-06-01
2022-12-20APPOINTMENT TERMINATED, DIRECTOR JANET LOUISE HODGSON
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET LOUISE HODGSON
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-26CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-10AP01DIRECTOR APPOINTED MRS YULIA PAK
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOSEPH COOLEY
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 01/04/18
2018-12-29AA01Previous accounting period shortened from 01/04/18 TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 01/04/17
2017-12-04AP01DIRECTOR APPOINTED MR OLIVER JOSEPH COOLEY
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HILARY LORRAINE GAY
2017-04-03AP04Appointment of Managed Exit Limited as company secretary on 2017-04-01
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
2017-03-31TM02Termination of appointment of Urban Owners Limited on 2017-03-31
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 16
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-15AA01/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GANGULY
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 16
2015-08-19AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-06AA01/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KLEPPING
2014-09-23AA01/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 16
2014-08-15AR0127/07/14 ANNUAL RETURN FULL LIST
2014-08-15CH01Director's details changed for Peter Sanders on 2014-08-01
2013-10-10AA01/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0127/07/13 ANNUAL RETURN FULL LIST
2013-08-19AP01DIRECTOR APPOINTED EDWARD KLEPPING
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PAYNE
2013-04-02AP01DIRECTOR APPOINTED MR ROBIN GANGULY
2013-02-07AP01DIRECTOR APPOINTED MISS JANET LOUISE HODGSON
2013-01-04AP01DIRECTOR APPOINTED HILARY LORRAINE GAY
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2012-10-12AA01/04/12 TOTAL EXEMPTION SMALL
2012-08-06AR0127/07/12 FULL LIST
2012-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 27/07/2012
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTYNA BREMEN
2011-10-04AA31/03/11 TOTAL EXEMPTION FULL
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 5B SUMATRA HOUSE 215 WEST END LANE LONDON NW6 1XJ
2011-08-25AR0127/07/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SANDERS / 24/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN FLECK PAYNE / 24/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTYNA BREMEN / 24/08/2011
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY JUSTYNA BREMEN
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM FLAT 14 ABERDEEN COURT 68-70 ABERDEEN PARK HIGHBURY LONDON N5 2BH
2011-07-14AP04CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED
2011-03-14AR0127/07/10 FULL LIST
2011-01-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDERSON / 07/02/2009
2009-11-02AR0127/07/09 NO CHANGES
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET HODGSON
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2008-12-29363sRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-12-16288aDIRECTOR APPOINTED PETER SANDERS
2008-12-16288aDIRECTOR APPOINTED MARK ANDERSON
2008-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-01363sRETURN MADE UP TO 27/07/07; CHANGE OF MEMBERS
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 6 ABERDEEN COURT ABERDEEN PARK LONDON N5 2BH
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 27/07/06; CHANGE OF MEMBERS
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-16363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-03CERTNMCOMPANY NAME CHANGED CORESABNA LIMITED CERTIFICATE ISSUED ON 03/08/05
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22363sRETURN MADE UP TO 27/07/04; CHANGE OF MEMBERS
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-04288bDIRECTOR RESIGNED
2003-09-02363sRETURN MADE UP TO 27/07/03; NO CHANGE OF MEMBERS
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-06-30288bDIRECTOR RESIGNED
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-13363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-04363(288)DIRECTOR RESIGNED
2001-09-04363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABERDEEN COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ABERDEEN COURT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-02 £ 476

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-01
Annual Accounts
2014-04-01
Annual Accounts
2015-04-01
Annual Accounts
2016-04-01
Annual Accounts
2017-04-01
Annual Accounts
2018-04-01
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERDEEN COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-02 £ 16
Cash Bank In Hand 2012-04-02 £ 20,727
Current Assets 2012-04-02 £ 22,460
Debtors 2012-04-02 £ 1,733
Fixed Assets 2012-04-02 £ 15,250
Shareholder Funds 2012-04-02 £ 37,234
Tangible Fixed Assets 2012-04-02 £ 15,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABERDEEN COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDEEN COURT LIMITED
Trademarks
We have not found any records of ABERDEEN COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ABERDEEN COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ABERDEEN COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERDEEN COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERDEEN COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.