Background WavePink WaveYellow Wave

THE CORE ABERDEEN HOLDINGS LIMITED (16343404)

THE CORE ABERDEEN HOLDINGS LIMITED (16343404) is an active UK company. incorporated on 26 March 2025. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE CORE ABERDEEN HOLDINGS LIMITED has been registered for 1 year. Current directors include ABBOTT, Joanne Mari, CHATFIELD, Alaina Chantal, HAMILTON, Mark John and 1 others.

Company Number
16343404
Status
active
Type
ltd
Incorporated
26 March 2025
Age
1 years
Address
C/O Sylvester Amiel Lewin & Horne Llp Pearl Assurance House, London, N12 8LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABBOTT, Joanne Mari, CHATFIELD, Alaina Chantal, HAMILTON, Mark John, MACNAIR, James Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORE ABERDEEN HOLDINGS LIMITED

THE CORE ABERDEEN HOLDINGS LIMITED is an active company incorporated on 26 March 2025 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE CORE ABERDEEN HOLDINGS LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

16343404

LTD Company

Age

1 Years

Incorporated 26 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 26 December 2026
Period: 26 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to N/A

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

C/O Sylvester Amiel Lewin & Horne Llp Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

Pearl Assurance House 319 Ballards Lane London N12 8LY England
From: 26 March 2025To: 6 June 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Aug 25
Loan Secured
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ABBOTT, Joanne Mari

Active
28 Esplanade, St HelierJE42QP
Born March 1970
Director
Appointed 17 Dec 2025

CHATFIELD, Alaina Chantal

Active
Jtc House, St HelierJE4 2QP
Born December 1980
Director
Appointed 12 Aug 2025

HAMILTON, Mark John

Active
319 Ballards Lane, LondonN12 8LY
Born October 1972
Director
Appointed 26 Mar 2025

MACNAIR, James Robert

Active
28 Esplanade, St HelierJE42QP
Born February 1983
Director
Appointed 17 Dec 2025

CHINN, Joel Allez Beresford

Resigned
PO BOX 1075 Jtc House, JerseyJE4 2QP
Born August 1972
Director
Appointed 02 Apr 2025
Resigned 17 Dec 2025

MONTICELLI, Roberto

Resigned
PO BOX 1075 Jtc House, JerseyJE4 2QP
Born January 1965
Director
Appointed 01 Apr 2025
Resigned 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

10

Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Incorporation Company
26 March 2025
NEWINCIncorporation