UKBizDB.co.uk

ROBINS COURT (GROVE PARK) LIMITED

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

This company is commonly known as Robins Court (grove Park) Limited. The company was founded 37 years ago and was given the registration number 02054649. The firm's registered office is in BROMLEY. You can find them at One, Sherman Road, Bromley, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROBINS COURT (GROVE PARK) LIMITED
Company Number:02054649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:One, Sherman Road, Bromley, Kent, BR1 3JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St Marks Road, Bromley, England, BR2 9HG

Corporate Secretary30 May 2013Active
Acorn Estate Management, 9 St Marks Road, Bromley, England, BR2 9HG

Director13 March 2024Active
Acorn Estate Management, 9 St Marks Road, Bromley, England, BR2 9HG

Director18 December 2019Active
Acorn Estate Management, 9 St Marks Road, Bromley, England, BR2 9HG

Director11 November 2014Active
Acorn Estate Management, 9 St Marks Road, Bromley, England, BR2 9HG

Director19 April 2006Active
Acorn Estate Management, 9 St Marks Road, Bromley, England, BR2 9HG

Director19 April 2006Active
Acorn Estate Management, 9 St Marks Road, Bromley, England, BR2 9HG

Director12 October 2013Active
Acorn Estate Management, 9 St Marks Road, Bromley, England, BR2 9HG

Director11 January 2019Active
Acorn Estate Management, 9 St Marks Road, Bromley, England, BR2 9HG

Director07 February 2023Active
58 Queen Anne Street, London, W1M 9LA

Secretary-Active
One, Sherman Road, Bromley, England, BR1 3JH

Secretary01 November 2013Active
3 Bushell Way, Kirby Cross, Frinton-On-Sea, CO13 0TW

Secretary06 December 2005Active
2 Delph Wood Close, Bingley, BD16 3LQ

Secretary01 December 1996Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary05 May 2004Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary09 December 2002Active
113 Drub Lane, Cleckheaton, BD19 4BZ

Secretary30 September 1999Active
6, Cockmannings Road, Orpington, Great Britain, BR5 4HY

Secretary16 January 2007Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Secretary29 June 2005Active
8 Windsor Walk, Lightcliffe, Halifax, HX3 8XE

Secretary26 April 1994Active
Silverwood, The Warren, Kingswood, KT20 6PQ

Secretary31 July 1992Active
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN

Secretary25 February 1999Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary19 April 2006Active
Acorn Estate Management, 9 St Marks Road, Bromley, England, BR2 9HG

Director17 November 2016Active
St Michaels, Bull Lane, Gerrards Cross, SL9 8RH

Director31 July 1992Active
58 Queen Anne Street, London, W1M 9LA

Director-Active
129 Chingford Avenue, London, E4 6RG

Director01 February 2002Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director20 January 2005Active
4, Thorp Avenue, Morpeth, NE61 1JT

Director26 September 2003Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director18 January 2005Active
2 Delph Wood Close, Bingley, BD16 3LQ

Director26 April 1994Active
59 Albert Bridge Road, London, SW11 4AQ

Director04 June 2001Active
245 Kennington Road, London, SE11 6BY

Director04 June 2001Active
Acorn Estate Management, 9 St Marks Road, Bromley, England, BR2 9HG

Director15 October 2016Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director05 May 2004Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Director23 December 2002Active

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
2024-03-13Officers

Appoint person director company with name date.

Download
2023-11-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-04-20Officers

Change corporate secretary company with change date.

Download
2021-04-20Address

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

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-06-08Accounts

Accounts with accounts type dormant.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.