Background WavePink WaveYellow Wave

37 ABERCORN PLACE MANAGEMENT COMPANY LIMITED (04091297)

37 ABERCORN PLACE MANAGEMENT COMPANY LIMITED (04091297) is an active UK company. incorporated on 17 October 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 37 ABERCORN PLACE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CATHCART, Caroline, CHEEMA, Sajjad Ahmed, FALSAFI, Laya.

Company Number
04091297
Status
active
Type
ltd
Incorporated
17 October 2000
Age
25 years
Address
G-05 Davenport House, London, E14 9RP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CATHCART, Caroline, CHEEMA, Sajjad Ahmed, FALSAFI, Laya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 ABERCORN PLACE MANAGEMENT COMPANY LIMITED

37 ABERCORN PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 37 ABERCORN PLACE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04091297

LTD Company

Age

25 Years

Incorporated 17 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

G-05 Davenport House 16 Pepper Street London, E14 9RP,

Previous Addresses

G-05 Davenport House 16 Pepper Street London E14 9RP United Kingdom
From: 29 December 2023To: 29 December 2023
35 Beaufort Court Admirals Way London E14 9XL England
From: 13 January 2017To: 29 December 2023
197 Ballards Lane London N3 1LP
From: 20 November 2015To: 13 January 2017
First Floor 677 High Road London N12 0DA
From: 10 May 2014To: 20 November 2015
Rex House 354 Ballards Lane London N12 0DD
From: 17 October 2000To: 10 May 2014
Timeline

4 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CATHCART, Caroline

Active
Avenue De Saint Cloud, Versailles78000
Born August 1970
Director
Appointed 05 Jul 2001

CHEEMA, Sajjad Ahmed

Active
Abercorn Place, LondonNW8 9DR
Born January 1970
Director
Appointed 10 Jan 2015

FALSAFI, Laya

Active
Abercorn Place, LondonNW8 9DR
Born December 1965
Director
Appointed 10 Jan 2015

CATHCART, Caroline, Ms.

Resigned
Avenue De Saint, Versailles78000
Secretary
Appointed 18 Oct 2007
Resigned 27 Oct 2015

MISRA, Rajeev

Resigned
93 Hamilton Terrace, LondonNW8 9QY
Secretary
Appointed 05 Jul 2001
Resigned 25 Nov 2008

THE NORTH LONDON NETWORK LIMITED

Resigned
Ballards Lane, LondonN3 1LP
Corporate secretary
Appointed 27 Oct 2015
Resigned 30 May 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Oct 2000
Resigned 05 Jul 2001

LEON, Roger Paul

Resigned
Thanmory Court, ElstreeWD6 3QU
Born February 1950
Director
Appointed 05 Jul 2001
Resigned 20 Nov 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Oct 2000
Resigned 05 Jul 2001

Persons with significant control

3

Ms Caroline Cathcart

Active
16 Pepper Street, LondonE14 9RP
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Sajjad Ahmed Cheema

Active
16 Pepper Street, LondonE14 9RP
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Laya Falsafi

Active
16 Pepper Street, LondonE14 9RP
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 November 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Move Registers To Registered Office Company
18 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288cChange of Particulars
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
12 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
20 August 2002
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 August 2002
AAAnnual Accounts
Legacy
18 August 2002
287Change of Registered Office
Legacy
18 August 2002
88(2)R88(2)R
Legacy
18 August 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
16 April 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
287Change of Registered Office
Incorporation Company
17 October 2000
NEWINCIncorporation