Aberdeen Land Investments Ltd

General information

Name:

Aberdeen Land Investments Limited

Office Address:

No. 5 Cosmo House 53 Wood Street EN5 4BS Barnet

Number: 07635314

Incorporation date: 2011-05-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aberdeen Land Investments came into being in 2011 as a company enlisted under no 07635314, located at EN5 4BS Barnet at No. 5 Cosmo House. The firm has been in business for 13 years and its status at the time is active. This enterprise's declared SIC number is 70100 meaning Activities of head offices. The firm's latest financial reports cover the period up to September 30, 2022 and the most current annual confirmation statement was submitted on July 24, 2023.

Currently, this specific firm is presided over by a solitary managing director: Alistair C., who was appointed on 2014/08/31. Since 2011/10/01 Michael C., had been managing this specific firm up to the moment of the resignation on 2014/08/31. In addition another director, specifically Tom C. quit on 2011/10/01. At least one secretary in this firm is a limited company: Savio Services Ltd.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 13 February 2023

Address: Wood Street, Barnet, London, EN5 4BS, United Kingdom

Latest update: 20 March 2024

Alistair C.

Role: Director

Appointed: 31 August 2014

Latest update: 20 March 2024

People with significant control

The companies that control this firm are as follows: The Franchise Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bexhill-On-Sea at Glovers End, TN39 5ES, East Sussex and was registered as a PSC under the registration number 10294565.

The Franchise Holdings Limited
Address: Unit 2.02 Glovers End, Bexhill-On-Sea, East Sussex, TN39 5ES, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10294565
Notified on 15 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Cci Trust
Address: 2a Lord Street Douglas, Isle Of Man, IM99 1HP, PO Box P.O.BOX 95, Isle Of Man
Legal authority Isle Of Man
Legal form Trust
Notified on 10 August 2016
Ceased on 15 December 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 1 November 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 November 2013
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 May 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 16 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Monday 24th July 2023 (CS01)
filed on: 3rd, August 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies