Background WavePink WaveYellow Wave

ABERFIELD PROPERTIES LIMITED (00730331)

ABERFIELD PROPERTIES LIMITED (00730331) is an active UK company. incorporated on 20 July 1962. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABERFIELD PROPERTIES LIMITED has been registered for 63 years. Current directors include BERGER, Lily, BERGER, Pessie, BERGER, Sije and 1 others.

Company Number
00730331
Status
active
Type
ltd
Incorporated
20 July 1962
Age
63 years
Address
31a Fairholt Road, London, N16 5EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERGER, Lily, BERGER, Pessie, BERGER, Sije, GROSS, Rivka
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERFIELD PROPERTIES LIMITED

ABERFIELD PROPERTIES LIMITED is an active company incorporated on 20 July 1962 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABERFIELD PROPERTIES LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

00730331

LTD Company

Age

63 Years

Incorporated 20 July 1962

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

31a Fairholt Road London, N16 5EW,

Previous Addresses

31 Fairholt Road London N16 5EW United Kingdom
From: 24 February 2026To: 24 February 2026
New Burlington House 1075 Finchley Road London NW11 0PU
From: 20 July 1962To: 24 February 2026
Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Secretary
Appointed 22 Jan 2003

BERGER, Lily

Active
45 Filey Avenue, LondonN16 6JL
Born September 1955
Director
Appointed N/A

BERGER, Pessie

Active
24 Craven Walk, LondonN16 6BT
Born April 1958
Director
Appointed 21 Feb 1991

BERGER, Sije

Active
15 Fountayne Road, LondonN16 7EA
Born August 1959
Director
Appointed N/A

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Born September 1947
Director
Appointed N/A

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Secretary
Appointed N/A
Resigned 22 Jan 2003

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed N/A
Resigned 21 Feb 1995

BERGER, Pessie

Resigned
24 Craven Walk, LondonN16 6BT
Born April 1958
Director
Appointed N/A
Resigned 21 Feb 1994

BERGER, Samuel

Resigned
45 Filey Avenue, LondonN16 6JL
Born March 1954
Director
Appointed N/A
Resigned 01 Dec 2024

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed 11 Mar 1993
Resigned 22 Jan 2003

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed N/A
Resigned 01 Feb 1993

LAUFER, Hasias

Resigned
16 Warwick Grove, LondonE5 9HU
Born December 1914
Director
Appointed N/A
Resigned 30 Nov 1998

Persons with significant control

1

LondonN16 5EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
2 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
2 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
25 February 2005
363aAnnual Return
Legacy
28 February 2004
363aAnnual Return
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
26 February 2002
363aAnnual Return
Accounts With Accounts Type Small
24 January 2002
AAAnnual Accounts
Legacy
26 February 2001
363aAnnual Return
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
26 July 2000
287Change of Registered Office
Legacy
1 March 2000
363aAnnual Return
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
16 November 1999
288cChange of Particulars
Legacy
14 March 1999
363aAnnual Return
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
24 February 1998
363aAnnual Return
Legacy
25 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
26 February 1997
363aAnnual Return
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
2 April 1996
363x363x
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
14 March 1995
363x363x
Legacy
14 March 1995
363x363x
Legacy
4 May 1994
288288
Legacy
4 May 1994
363x363x
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
17 May 1993
288288
Legacy
29 April 1993
288288
Resolution
5 April 1993
RESOLUTIONSResolutions
Legacy
29 March 1993
363x363x
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
25 February 1992
363x363x
Legacy
1 February 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1991
288288
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363x363x
Legacy
25 January 1991
288288
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
19 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Small
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
5 April 1989
225(1)225(1)
Accounts With Accounts Type Small
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
27 January 1988
363363
Accounts With Accounts Type Small
12 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
395Particulars of Mortgage or Charge
Legacy
10 December 1986
288288
Accounts With Accounts Type Small
8 October 1986
AAAnnual Accounts
Legacy
2 October 1986
403aParticulars of Charge Subject to s859A
Legacy
12 September 1986
363363
Legacy
12 September 1986
363363
Legacy
13 August 1986
403aParticulars of Charge Subject to s859A