This company is commonly known as Robertson Simpson Limited. The company was founded 22 years ago and was given the registration number 04388470. The firm's registered office is in GATESHEAD. You can find them at Unit 4 Staithes, The Watermark, Gateshead, Tyne And Wear. This company's SIC code is 71111 - Architectural activities.
Name | : | ROBERTSON SIMPSON LIMITED |
---|---|---|
Company Number | : | 04388470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Staithes, The Watermark, Gateshead, Tyne And Wear, NE11 9SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
371 Durham Road, Low Fell, Gateshead, NE9 5AL | Secretary | 08 April 2002 | Active |
371, Durham Road, Low Fell, Gateshead, United Kingdom, NE9 5AL | Director | 06 April 2013 | Active |
371 Durham Road, Low Fell, Gateshead, NE9 5AL | Director | 08 April 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 06 March 2002 | Active |
9, Maryhill Close, Armstrong Road, Newcastle Upon Tyne, United Kingdom, NE4 8HW | Director | 01 December 2008 | Active |
58 Borrowdale Avenue, Walkerdene, Newcastle Upon Tyne, NE6 4HL | Director | 08 April 2002 | Active |
73 Beckenham Avenue, East Boldon, NE36 0EQ | Director | 01 May 2005 | Active |
8, Pilmore Mews, Hurworth On Tees, Darlington, England, DL2 2BQ | Director | 26 July 2017 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 06 March 2002 | Active |
Saman Holdings Limited | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, The Watermark, Gateshead, England, NE11 9SN |
Nature of control | : |
|
Robertson Simpson Group Limited | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Staithes, Gateshead, United Kingdom, NE11 9SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-06 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2019-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.