UKBizDB.co.uk

H. MCROBBIE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H. Mcrobbie Holdings Limited. The company was founded 47 years ago and was given the registration number 01308508. The firm's registered office is in HERTFORDSHIRE. You can find them at 8 The Paddock, Hitchin, Hertfordshire, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:H. MCROBBIE HOLDINGS LIMITED
Company Number:01308508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 The Paddock, Hitchin, Hertfordshire, SG4 9EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Clear Crescent, Melbourn, Royston, England, SG8 6JD

Secretary22 January 2023Active
48, Clear Crescent, Melbourn, Royston, England, SG8 6JD

Director15 March 2023Active
10 Lavender Way, Hitchin, SG5 2LU

Director07 March 2001Active
8 The Paddock, Hitchin, SG4 9EF

Director04 November 1992Active
8 The Paddock, Hitchin, SG4 9EF

Secretary-Active
11 Hellards Road, Stevenage, SG1 3PN

Director26 January 1996Active
Wellyards, Hempstead, Saaffron Walden, CB10 2PF

Director26 January 1996Active
8 The Paddock, Hitchin, SG4 9EF

Director10 March 1994Active
Brooklands Farm Cottage, Gypsy Lane, Biggleswade, SG18 9AT

Director-Active

People with Significant Control

Mrs Rita Joan Mcrobbie
Notified on:28 February 2023
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:48, Clear Crescent, Royston, England, SG8 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip John Mcrobbie
Notified on:28 February 2023
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:48, Clear Crescent, Royston, England, SG8 6JD
Nature of control:
  • Significant influence or control
Mr Ian Donald Mcrobbie
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:8, The Paddock, Hitchin, United Kingdom, SG4 9EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-16Officers

Appoint person director company with name date.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-03-15Officers

Appoint person secretary company with name date.

Download
2023-03-15Address

Change registered office address company with date old address new address.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.