UKBizDB.co.uk

IH ROBINSON DEVELOPMENTS LIMITED

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

This company is commonly known as Ih Robinson Developments Limited. The company was founded 16 years ago and was given the registration number 06314415. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:IH ROBINSON DEVELOPMENTS LIMITED
Company Number:06314415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary16 July 2007Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director11 July 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF

Director21 January 2014Active
1, Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, United Kingdom, SE16 4JX

Director16 July 2007Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director12 September 2011Active
5 Smabridge Walk, Willen, Milton Keynes, MK15 9LT

Director16 July 2007Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director16 July 2007Active
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE

Director18 February 2009Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director15 January 2014Active
Higher Ansty House, Higher Ansty, Dorchester, DT2 7PT

Director12 December 2007Active

People with Significant Control

Dr Ian Hardy Robinson
Notified on:16 July 2017
Status:Active
Date of birth:September 1926
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Appoint corporate director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-12-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.