This company is commonly known as Robinbrook Property Management Company Limited. The company was founded 31 years ago and was given the registration number 02792073. The firm's registered office is in LONDON. You can find them at 62 62 Grants Close, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02792073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1993 |
End of financial year | : | 25 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 62 Grants Close, London, United Kingdom, NW7 1DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Grants Close, London, England, NW7 1DE | Secretary | 01 April 2020 | Active |
Flat E, 138 -140 Shirland Road, London, England, W9 2BT | Director | 25 January 2017 | Active |
Rosewood 132 Coombe Lane West, Kingston Upon Thames, KT2 7DD | Director | 31 January 1994 | Active |
Flat D, 138-140 Shirland Road, London, W9 2BT | Director | 14 December 2004 | Active |
140b Shirland Road, London, W9 2BT | Secretary | 28 September 2001 | Active |
140b Shirland Road, London, W9 2BT | Secretary | 26 October 1999 | Active |
138h Shirland Road, Maida Vale, London, W9 2BT | Secretary | 26 March 2001 | Active |
8 Luxor Street, London, SE5 9QN | Secretary | 08 April 1993 | Active |
60, Westmere Drive, Mill Hill, London, United Kingdom, NW7 3HE | Secretary | 24 June 2009 | Active |
226 Staines Road, Laleham, TW18 2RT | Secretary | 30 September 1998 | Active |
Flat K 138-140 Shirland Road, Maida Vale, London, W9 2BT | Secretary | 16 May 1994 | Active |
Flat K 138-140 Shirland Road, Maida Vale, London, W9 2BT | Secretary | 16 May 1994 | Active |
179, Station Road, Edgware, England, HA8 7JX | Corporate Secretary | 31 May 2017 | Active |
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ | Corporate Secretary | 01 October 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 February 1993 | Active |
140b Shirland Road, Maida Vale, London, W9 2BT | Director | 14 December 2004 | Active |
138h Shirland Road, Maida Vale, London, W9 2BT | Director | 07 November 1994 | Active |
Flat D, 138-140 Shirland Road, London, W9 2BT | Director | 19 October 2001 | Active |
140b Shirland Road, London, W9 2BT | Director | 30 January 1997 | Active |
138h Shirland Road, Maida Vale, London, W9 2BT | Director | 07 March 2000 | Active |
29 Coopers Court, 4 Briton Street, Southampton, SO14 3EN | Director | 26 October 1999 | Active |
2 Milldene Daws Lane, Mill Hill, London, NW7 4SN | Director | 30 January 1997 | Active |
138-140, Shirland Road, London, W9 2BT | Director | 29 June 2010 | Active |
Flat H, 138-140 Shirland Road, London, W9 2BT | Director | 13 November 2001 | Active |
Flat K, 138-140 Shirland Road, London, W9 2BT | Director | 14 December 2004 | Active |
Berryhead Farm, Brixham, TQ5 9AL | Director | 26 October 1994 | Active |
226 Staines Road, Laleham, TW18 2RT | Director | 01 May 1998 | Active |
138h Shirland Road, London, W9 2BT | Director | 08 April 1993 | Active |
Flat K 138-140 Shirland Road, Maida Vale, London, W9 2BT | Director | 31 January 1994 | Active |
140b Shirland Road, London, W9 2BT | Director | 27 June 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 February 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-07-28 | Officers | Appoint person secretary company with name date. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Officers | Termination secretary company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Officers | Change corporate secretary company with change date. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.