You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Aberdare Gardens (management) Limited GREENFORD


8 Aberdare Gardens (management) started in year 1987 as Private Limited Company with registration number 02176130. The 8 Aberdare Gardens (management) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Greenford at 325-327 Oldfield Lane North. Postal code: UB6 0FX.

Currently there are 3 directors in the the company, namely Nabil J., Nikhil C. and Alisa W.. In addition one secretary - Nikhil C. - is with the firm. 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.

8 Aberdare Gardens (management) Limited Address / Contact

Office Address 325-327 Oldfield Lane North
Town Greenford
Post code UB6 0FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02176130
Date of Incorporation Fri, 9th Oct 1987
Industry Non-trading company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nabil J.

Position: Director

Appointed: 01 April 2020

Nikhil C.

Position: Secretary

Appointed: 03 December 2013

Nikhil C.

Position: Director

Appointed: 03 December 2013

Alisa W.

Position: Director

Appointed: 01 October 1993

Veronica T.

Position: Secretary

Appointed: 03 March 2013

Resigned: 03 December 2013

Michael B.

Position: Director

Appointed: 02 August 2007

Resigned: 03 December 2013

Farouk J.

Position: Director

Appointed: 02 August 2007

Resigned: 01 April 2020

Veronica B.

Position: Secretary

Appointed: 02 August 2007

Resigned: 03 March 2013

Farouk J.

Position: Secretary

Appointed: 22 April 1998

Resigned: 02 August 2007

Ephraim W.

Position: Secretary

Appointed: 01 October 1993

Resigned: 22 April 1998

Sylvia A.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 October 1992

Jeremy C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Farouk J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Farouk J.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 31st, January 2023
Free Download (1 page)

Company search