19 Aberdare Gardens Management Limited LONDON


Founded in 1998, 19 Aberdare Gardens Management, classified under reg no. 03586557 is an active company. Currently registered at 19b Aberdare Gardens NW6 3AJ, London the company has been in the business for 27 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 8th July 1998 19 Aberdare Gardens Management Limited is no longer carrying the name Higold Services.

The company has 3 directors, namely Vladimir D., Avtar B. and Frankie G.. Of them, Frankie G. has been with the company the longest, being appointed on 10 August 2013 and Vladimir D. has been with the company for the least time - from 28 June 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

19 Aberdare Gardens Management Limited Address / Contact

Office Address 19b Aberdare Gardens
Town London
Post code NW6 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03586557
Date of Incorporation Wed, 24th Jun 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (470 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Vladimir D.

Position: Director

Appointed: 28 June 2021

Avtar B.

Position: Director

Appointed: 08 September 2014

Frankie G.

Position: Director

Appointed: 10 August 2013

Burak I.

Position: Director

Appointed: 08 September 2014

Resigned: 13 March 2020

Frankie G.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 June 2014

Colin G.

Position: Secretary

Appointed: 29 June 1998

Resigned: 01 March 2012

Colin G.

Position: Director

Appointed: 29 June 1998

Resigned: 22 December 2011

David W.

Position: Director

Appointed: 29 June 1998

Resigned: 10 December 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1998

Resigned: 29 June 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1998

Resigned: 29 June 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Frankie G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Vladimir D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Frankie G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Frankie G.

Notified on 28 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vladimir D.

Notified on 1 January 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Frankie G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Avtar B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Higold Services July 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302023-06-302024-06-30
Net Worth-25 382-26 806       
Balance Sheet
Property Plant Equipment 15 23515 23515 23515 23515 23515 235  
Tangible Fixed Assets15 23515 235       
Debtors     6 0006 510  
Current Assets       6 5106 510
Net Assets Liabilities       20 79421 844
Reserves/Capital
Called Up Share Capital9999       
Profit Loss Account Reserve-25 481-26 905       
Shareholder Funds-25 382-26 806       
Other
Creditors 42 04133 9536 3294 9204209301 050 
Creditors Due Within One Year40 61742 041       
Net Current Assets Liabilities-40 617-42 041-33 953-6 329-4 9205 5805 5805 4606 510
Number Shares Allotted 99       
Other Creditors 42 04133 9536 3294 920420930  
Par Value Share 1       
Property Plant Equipment Gross Cost 15 23515 23515 23515 23515 235   
Share Capital Allotted Called Up Paid9999       
Tangible Fixed Assets Cost Or Valuation15 235        
Total Assets Less Current Liabilities-25 382-26 806-18 7188 90610 31520 81520 81520 79421 844
Trade Debtors Trade Receivables     6 0006 510  
Called Up Share Capital Not Paid Not Expressed As Current Asset       9999
Fixed Assets       15 23515 235

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th June 2024
filed on: 18th, March 2025
Free Download (3 pages)

Company search

Advertisements