2 ABERDEEN ROAD (MANAGEMENT) COMPANY LIMITED

Address:
2 Aberdeen Road, Islington, London, N5

2 ABERDEEN ROAD (MANAGEMENT) COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03208307. The registration start date is June 5, 1996. The current status is Active.

Company Overview

Company Number 03208307
Company Name 2 ABERDEEN ROAD (MANAGEMENT) COMPANY LIMITED
Registered Address 2 Aberdeen Road
Islington
London
N5
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-06-05
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-01-30
Returns Last Update 2016-01-02
Confirmation Statement Due Date 2021-02-13
Confirmation Statement Last Update 2020-01-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 2 ABERDEEN ROAD
ISLINGTON
Post Town LONDON
Post Code N5

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHENTON, Clodagh Director (Active) 2 Aberdeen Road, London, England, N5 2UH September 1976 /
29 June 2017
Irish /
England
Human Resources
SHENTON, Gerald Michael Martin Clowes Director (Active) 2 Aberdeen Road, London, England, N5 2UH October 1976 /
24 July 2006
British /
England
Programmer
GOULD, Bernard David Secretary (Resigned) 10 Carroll House, Elms Mews Lancaster Gate, London, W2 3PP /
5 June 1996
/
NOONAN, Denis Thomas Secretary (Resigned) 2d Aberdeen Road, London, N5 2UH /
6 July 2001
/
PATERSON, Nigel James Secretary (Resigned) 2d Aberdeen Road, London, N5 2UH /
3 September 1996
/
SHENTON, Robert William Adam Clowes Secretary (Resigned) 2 Aberdeen Road, Flat C, London, N5 2UH /
24 July 2006
/
VIGLATZIS, Anastasios Secretary (Resigned) Carrer Trafalgar 4, 14a, Barcelona, 08010, Spain /
31 December 2007
British /
Accountant
C & M SECRETARIES LIMITED Nominee Secretary (Resigned) PO BOX 55, 7 Spa Road, London, SE16 3QP /
5 June 1996
/
GOULD, Deborah Ruth Director (Resigned) Lower Ground Floor Flat, 2d Aberdeen Road Highbury, London, N5 2UH April 1955 /
5 June 1996
British /
Make Up Artist
HARROW, Paul William, Dr Director (Resigned) 2d, Aberdeen Road, London, United Kingdom, N5 2UH November 1982 /
23 February 2012
British /
United Kingdom
Doctor
MASUAK, Greg Director (Resigned) 2b Aberdeen Road, London, N5 2UH September 1959 /
1 September 1997
Canadian /
Director
NOONAN, Denis Thomas Director (Resigned) 2d Aberdeen Road, London, N5 2UH May 1969 /
6 July 2001
American /
United Kingdom
Bank Consultant
PATERSON, Nigel James Director (Resigned) 2d Aberdeen Road, London, N5 2UH May 1967 /
3 September 1996
British /
Solicitor
REITZ, Michael Director (Resigned) Flat B 2 Aberdeen Road, London, N5 2UH September 1966 /
1 September 1997
British /
Stylist
SCHELLEKENS, Liesbet Alice Peter Director (Resigned) Flat D 2 Aberdeen Road, London, N5 2UH April 1967 /
21 May 1997
Belgian /
Graphic Designer
SHENTON, Robert William Adam Clowes Director (Resigned) 2 Aberdeen Road, Flat C, London, N5 2UH July 1979 /
24 July 2006
British /
United Kingdom
Analyst
SPITONI, Laura Director (Resigned) Flat D, 2 Aberdeen Road, London, N5 2UH July 1968 /
30 September 2002
Italian /
United Kingdom
Legal Counsel
VIGLATZIS, Anastasios Director (Resigned) Carrer Trafalgar 4, 14a, Barcelona, 08010, Spain August 1971 /
21 May 2007
British /
Spain
Accountant
C & M REGISTRARS LIMITED Nominee Director (Resigned) PO BOX 55, 7 Spa Road, London, SE16 3QP /
5 June 1996
/

Competitor

Search similar business entities

Post Town LONDON
Post Code N5
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 2 ABERDEEN ROAD (MANAGEMENT) COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches