32 And 33 Aberdeen Place Limited MAIDENHEAD


Founded in 1988, 32 And 33 Aberdeen Place, classified under reg no. 02325940 is an active company. Currently registered at 96 Cliveden Gages SL6 0GB, Maidenhead the company has been in the business for thirty six years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 4 directors in the the firm, namely Penelope H., Jeremy H. and James R. and others. In addition one secretary - Rea R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

32 And 33 Aberdeen Place Limited Address / Contact

Office Address 96 Cliveden Gages
Office Address2 Taplow
Town Maidenhead
Post code SL6 0GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02325940
Date of Incorporation Wed, 7th Dec 1988
Industry Residents property management
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Penelope H.

Position: Director

Appointed: 31 January 2019

Jeremy H.

Position: Director

Appointed: 31 January 2019

James R.

Position: Director

Appointed: 16 June 2001

Rea R.

Position: Secretary

Appointed: 30 October 1999

Rea R.

Position: Director

Appointed: 17 June 1993

George L.

Position: Secretary

Resigned: 22 August 1991

James S.

Position: Director

Appointed: 26 May 2000

Resigned: 31 January 2019

Deborah B.

Position: Director

Appointed: 26 May 2000

Resigned: 31 January 2019

Paula R.

Position: Director

Appointed: 25 October 1999

Resigned: 16 June 2001

Louise K.

Position: Director

Appointed: 20 January 1994

Resigned: 26 May 2000

Philip K.

Position: Director

Appointed: 20 January 1994

Resigned: 26 May 2000

Rea R.

Position: Secretary

Appointed: 31 July 1993

Resigned: 02 July 1995

Sally B.

Position: Secretary

Appointed: 01 August 1992

Resigned: 31 July 1993

Irene J.

Position: Director

Appointed: 01 June 1991

Resigned: 17 June 1993

Nicole J.

Position: Director

Appointed: 01 June 1991

Resigned: 20 January 1994

Sally B.

Position: Director

Appointed: 01 June 1991

Resigned: 15 October 1999

George L.

Position: Director

Appointed: 01 June 1991

Resigned: 20 January 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Rea R. This PSC and has 25-50% shares.

Rea R.

Notified on 20 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets3503504203821 075171212
Net Assets Liabilities   -48-222-189-189
Other
Average Number Employees During Period  4444 
Creditors3503504204301 297360401
Net Current Assets Liabilities   -48-222-189-189
Total Assets Less Current Liabilities   -48-222-189-189

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 24th, November 2023
Free Download (2 pages)

Company search

Advertisements