Background WavePink WaveYellow Wave

52 ABERDEEN PARK (FREEHOLD) LIMITED (03641657)

52 ABERDEEN PARK (FREEHOLD) LIMITED (03641657) is an active UK company. incorporated on 25 September 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 52 ABERDEEN PARK (FREEHOLD) LIMITED has been registered for 27 years. Current directors include CULLEN, Joyce, EATON, Deborah Ann, GOLIGHTLY, Kimberly and 1 others.

Company Number
03641657
Status
active
Type
ltd
Incorporated
25 September 1998
Age
27 years
Address
Unitec House, London, N3 1QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CULLEN, Joyce, EATON, Deborah Ann, GOLIGHTLY, Kimberly, STRICKER, Regula
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52 ABERDEEN PARK (FREEHOLD) LIMITED

52 ABERDEEN PARK (FREEHOLD) LIMITED is an active company incorporated on 25 September 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 52 ABERDEEN PARK (FREEHOLD) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03641657

LTD Company

Age

27 Years

Incorporated 25 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Unitec House 2 Albert Place London, N3 1QB,

Previous Addresses

D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
From: 2 August 2022To: 3 October 2025
75 Park Lane Croydon Surrey CR9 1XS United Kingdom
From: 18 October 2017To: 2 August 2022
Burma House Station Path Staines Middlesex TW18 4LA
From: 25 September 1998To: 18 October 2017
Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CULLEN, Joyce

Active
2 Albert Place, LondonN3 1QB
Born January 1958
Director
Appointed 29 Aug 2024

EATON, Deborah Ann

Active
Flat 5 52 Aberdeen Park, LondonN5 2BL
Born March 1962
Director
Appointed 28 Sept 1998

GOLIGHTLY, Kimberly

Active
Flat 3, LondonN5 2BL
Born March 1979
Director
Appointed 24 Aug 2006

STRICKER, Regula

Active
2 Albert Place, LondonN3 1QB
Born January 1979
Director
Appointed 05 May 2021

GRIGOR, Ruth

Resigned
Flat 4, LondonN5 2BL
Secretary
Appointed 02 Jul 2006
Resigned 31 Mar 2016

MATHEWS, Alastair

Resigned
Flat 3 52 Aberdeen Park, LondonN5 2BL
Secretary
Appointed 28 Sept 1998
Resigned 02 Jul 2006

PALMER, John, Dr

Resigned
Flat 4 52 Aberdeen Park, LondonN5 2BL
Secretary
Appointed 08 Aug 2005
Resigned 04 Dec 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Sept 1998
Resigned 28 Sept 1998

GLASS, David

Resigned
Flat 4 52 Aberdeen Park, LondonN5 2BL
Born June 1972
Director
Appointed 28 Sept 1998
Resigned 08 Aug 2005

GRAHAM, John

Resigned
306 High Street, CroydonCR0 1NG
Born June 1950
Director
Appointed 31 Mar 2016
Resigned 03 Oct 2022

GREENWOOD, Veronica Anne

Resigned
Flat 1 52 Aberdeen Park, LondonN5 2BL
Born April 1957
Director
Appointed 28 Sept 1998
Resigned 01 Jan 2004

GRIGOR, Ruth

Resigned
52, LondonN5 2BL
Born September 1979
Director
Appointed 04 Dec 2013
Resigned 31 Mar 2016

GUSTARD, Richard Alan James

Resigned
Flat 6, LondonN5 2BL
Born October 1974
Director
Appointed 31 Mar 2000
Resigned 22 May 2004

KRAUSE, Jens, Dr

Resigned
306 High Street, CroydonCR0 1NG
Born February 1987
Director
Appointed 25 Nov 2020
Resigned 21 Nov 2024

MATHEWS, Alastair

Resigned
Flat 3 52 Aberdeen Park, LondonN5 2BL
Born June 1950
Director
Appointed 28 Sept 1998
Resigned 24 Aug 2006

PALMER, John, Dr

Resigned
Flat 4 52 Aberdeen Park, LondonN5 2BL
Born August 1974
Director
Appointed 08 Aug 2005
Resigned 04 Dec 2013

PRENTICE, Roy Alfred

Resigned
Flat 2 52 Aberdeen Park, LondonN5 2BL
Born September 1945
Director
Appointed 28 Sept 1998
Resigned 24 Aug 2006

SAMUELS, David John

Resigned
Flat 2, LondonN5 2BL
Born January 1950
Director
Appointed 24 Aug 2006
Resigned 25 Nov 2020

WINDFUHR, Marc

Resigned
Flat 6, LondonN5 2BL
Born October 1968
Director
Appointed 22 May 2004
Resigned 05 May 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 25 Sept 1998
Resigned 28 Sept 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 25 Sept 1998
Resigned 28 Sept 1998

Persons with significant control

2

1 Active
1 Ceased

Ms Deborah Ann Eaton

Active
2 Albert Place, LondonN3 1QB
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2020

Mr David John Samuels

Ceased
Park Lane, CroydonCR9 1XS
Born March 1950

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
363aAnnual Return
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
287Change of Registered Office
Legacy
8 September 2005
287Change of Registered Office
Legacy
8 September 2005
363aAnnual Return
Legacy
8 September 2005
353353
Legacy
8 September 2005
190190
Legacy
8 September 2005
287Change of Registered Office
Legacy
8 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
11 May 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
2 September 2004
88(2)R88(2)R
Legacy
4 June 2004
88(2)R88(2)R
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 August 2002
AAAnnual Accounts
Legacy
26 July 2002
287Change of Registered Office
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
225Change of Accounting Reference Date
Legacy
11 March 1999
287Change of Registered Office
Legacy
11 March 1999
88(2)R88(2)R
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
287Change of Registered Office
Incorporation Company
25 September 1998
NEWINCIncorporation