Background WavePink WaveYellow Wave

EIGHTY-FOUR ABERDEEN PARK MANAGEMENT LIMITED (02111885)

EIGHTY-FOUR ABERDEEN PARK MANAGEMENT LIMITED (02111885) is an active UK company. incorporated on 18 March 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EIGHTY-FOUR ABERDEEN PARK MANAGEMENT LIMITED has been registered for 39 years. Current directors include FREUDENBERG, Christopher David, GOULD, Laura, JAMES-HOUGH, George Oscar and 2 others.

Company Number
02111885
Status
active
Type
ltd
Incorporated
18 March 1987
Age
39 years
Address
84 Aberdeen Park, London, N5 2BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FREUDENBERG, Christopher David, GOULD, Laura, JAMES-HOUGH, George Oscar, OGDEN, Paul James, WHITEFIELD, Andrew David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHTY-FOUR ABERDEEN PARK MANAGEMENT LIMITED

EIGHTY-FOUR ABERDEEN PARK MANAGEMENT LIMITED is an active company incorporated on 18 March 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EIGHTY-FOUR ABERDEEN PARK MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02111885

LTD Company

Age

39 Years

Incorporated 18 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

84 Aberdeen Park Highbury London, N5 2BE,

Timeline

6 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Apr 14
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

WHITEFIELD, Andrew David

Active
84 Aberdeen Park, LondonN5 2BE
Secretary
Appointed 16 Oct 2005

FREUDENBERG, Christopher David

Active
84 Aberdeen Park, LondonN5 2BE
Born July 1945
Director
Appointed N/A

GOULD, Laura

Active
84 Aberdeen Park, LondonN5 2BE
Born January 1953
Director
Appointed 15 Jun 2012

JAMES-HOUGH, George Oscar

Active
Aberdeen Park, LondonN5 2BE
Born January 1999
Director
Appointed 11 Sept 2022

OGDEN, Paul James

Active
Flat 1, LondonN5 2BE
Born September 1964
Director
Appointed 31 Dec 1993

WHITEFIELD, Andrew David

Active
84 Aberdeen Park, LondonN5 2BE
Born May 1954
Director
Appointed 23 Dec 1999

FREUDENBERG, Christopher David

Resigned
84 Aberdeen Park, LondonN5 2BE
Secretary
Appointed 25 Nov 1993
Resigned 07 Apr 1995

KENTISH, Michael James

Resigned
84 Aberdeen Park, LondonN5 2BE
Secretary
Appointed N/A
Resigned 25 Nov 1993

SINGER, Julia Mary, Lady

Resigned
90 Aberdeen Park, LondonN5 2BE
Secretary
Appointed 19 Jun 1998
Resigned 16 Oct 2005

THESAN, Andrew Leonard

Resigned
Flat 4 84 Aberdeen Park, LondonN5 2BE
Secretary
Appointed 04 Jan 1996
Resigned 22 Jun 1998

WEBSTER, Peter Geoffrey

Resigned
84 Aberdeen Park, LondonN5 2BE
Secretary
Appointed N/A
Resigned 12 Dec 1991

AHEARN, Peter Stephen

Resigned
Garden Flat, LondonN5 2BE
Born December 1968
Director
Appointed 01 Mar 1999
Resigned 16 Oct 2002

HUMBLE, Mark

Resigned
84 Aberdeen Park, LondonN5 2BE
Born January 1956
Director
Appointed N/A
Resigned 29 Jul 1994

KENTISH, Michael James

Resigned
84 Aberdeen Park, LondonN5 2BE
Born July 1966
Director
Appointed N/A
Resigned 07 Sept 1998

MACLAURIN, Yvonne

Resigned
84 Aberdeen Park, LondonN5 2BE
Born February 1925
Director
Appointed N/A
Resigned 31 Dec 1993

MCNAUGHTON, Cathal

Resigned
84 Aberdeen Park, LondonN5 2BE
Born January 1978
Director
Appointed 03 Aug 2007
Resigned 15 Jun 2012

PRIDMORE, Nigel John

Resigned
17 Cope Place, LondonW8 6AA
Born August 1963
Director
Appointed 16 Oct 2002
Resigned 03 Jun 2007

SCHMIDT, Roman

Resigned
84 Aberdeen Park, LondonN5 2BE
Born August 1962
Director
Appointed 05 Dec 1998
Resigned 23 Dec 1999

SINGER, Julia Mary, Lady

Resigned
373 Liverpool Road, LondonN1 1NL
Born August 1943
Director
Appointed 29 Jul 1994
Resigned 05 Nov 2011

SINGER, Luke Thomas

Resigned
84 Aberdeen Park, LondonN5 2BE
Born November 1975
Director
Appointed 28 Jul 2013
Resigned 15 Aug 2022

STRATTON, Robert Edward

Resigned
84 Aberdeen Park, LondonN5 2BE
Born December 1920
Director
Appointed N/A
Resigned 18 Oct 1991

THESEN, Andrew Leonard

Resigned
Hartmere, Upper HartfieldTN7 4JD
Born February 1957
Director
Appointed 03 May 1994
Resigned 22 Jun 1998

WEBSTER, Peter Geoffrey

Resigned
84 Aberdeen Park, LondonN5 2BE
Born May 1921
Director
Appointed N/A
Resigned 29 Mar 1994
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2012
AR01AR01
Termination Director Company With Name
8 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
353353
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
13 April 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
288288
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
22 September 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Legacy
21 March 1994
288288
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
6 February 1994
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
11 December 1989
288288
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
4 November 1988
288288
Legacy
27 May 1988
288288
Legacy
27 May 1988
288288
Legacy
4 March 1988
PUC 2PUC 2
Legacy
4 March 1988
PUC 5PUC 5
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Certificate Incorporation
18 March 1987
CERTINCCertificate of Incorporation