UKBizDB.co.uk

ROBERTS COURT (IPSWICH) LTD

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

This company is commonly known as Roberts Court (ipswich) Ltd. The company was founded 23 years ago and was given the registration number 04056392. The firm's registered office is in IPSWICH. You can find them at 90 Berners Street, 9 Roberts Court, Ipswich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROBERTS COURT (IPSWICH) LTD
Company Number:04056392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:90 Berners Street, 9 Roberts Court, Ipswich, England, IP1 3LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxglove Cottage, Red Hill Road, Hadleigh, Ipswich, England, IP7 6BU

Secretary01 November 2016Active
9, Roberts Court, 90 Berners Street, Ipswich, England, IP1 3LU

Director01 October 2018Active
The Granary, Brook Farm, Flowton, Ipswich, England, IP8 4LJ

Director14 November 2019Active
Foxgrove Cottage, Red Hill Road, Hadleigh, Ipswich, England,

Director01 November 2018Active
24, Nelson Road, Hartford, Huntingdon, PE29 1SB

Secretary21 August 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary21 August 2000Active
47 Mawson Road, Cambridge, CB1 2DZ

Director21 August 2000Active
9 Roberts Court, 90 Berners Street, Ipswich, IP1 3LU

Director23 November 2006Active
9 Roberts Court, 90 Berners Street, Ipswich, IP1 3LU

Director21 August 2000Active
4 Roberts Court, 92 Berners Street, Ipswich, IP1 3LU

Director21 August 2000Active
Roberts Court, 1 Roberts Court, Berners Street, Ipswich, England, IP1 3LU

Director23 October 2009Active
Roberts Court, 4 Roberts Court, 90 Berners Street, Ipswich, England, IP1 3LU

Director01 May 2010Active
5, Strawberry Close, Brookwood, Woking, England, GU24 0PJ

Director23 February 2009Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director21 August 2000Active

People with Significant Control

Mr Dean Russell
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:90, Berners Street, Ipswich, England, IP1 3LU
Nature of control:
  • Significant influence or control
Ms Judith Mhairi Wood
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Foxglove Cottage, Red Hill Road, Ipswich, England, IP7 6BU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-25Address

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

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Address

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

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-01Address

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

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.