This company is commonly known as Robinwood Management Limited. The company was founded 33 years ago and was given the registration number 02540994. The firm's registered office is in KENT. You can find them at 19 Montpelier Avenue, Bexley, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROBINWOOD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02540994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1990 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Montpelier Avenue, Bexley, Kent, DA5 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Robinwood Drive, Seal, Sevenoaks, England, TN15 0TA | Secretary | 31 December 2011 | Active |
18, Robinwood Drive, Seal, Sevenoaks, England, TN15 0TA | Director | 31 December 2011 | Active |
19 Montpelier Avenue, Bexley, Kent, DA5 3AP | Director | 01 January 2016 | Active |
19 Montpelier Avenue, Bexley, Kent, DA5 3AP | Director | 01 January 2016 | Active |
50 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Secretary | 15 January 2002 | Active |
44 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Secretary | 31 July 1996 | Active |
42 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Secretary | 19 March 1993 | Active |
32 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Secretary | 22 February 1994 | Active |
Tylers, Parkfield, Sevenoaks, TN15 0HX | Secretary | - | Active |
Blessings, 7 Robinwood Drive Seal, Sevenoaks, TN15 0TA | Secretary | 25 July 1998 | Active |
94 Childs Bridge Lane, Seal, Sevenoaks, TN15 0BW | Director | 16 December 2000 | Active |
No 2 Robinwood Drive, Childsbridge Lane Seal, Sevenoaks, TN15 0TA | Director | 28 February 1995 | Active |
The Martlets 42 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Director | 01 August 1997 | Active |
50 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Director | 01 August 1996 | Active |
28 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Director | 19 March 1993 | Active |
26 Robinwood Drive, Childsbridge Lane,Seal, Sevenoaks, TN15 0TA | Director | 19 March 1993 | Active |
40 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Director | 30 March 2000 | Active |
38, Robinwood Drive, Seal, Sevenoaks, England, TN15 0TA | Director | 31 December 2011 | Active |
92 Childsbridge Lane, Seal, Sevenoaks, TN15 0BW | Director | 05 October 2002 | Active |
40, Robinwood Drive, Seal, Sevenoaks, England, TN15 0TA | Director | 31 December 2011 | Active |
9 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Director | 22 July 1998 | Active |
42 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Director | 19 March 1993 | Active |
8 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Director | 14 October 2003 | Active |
11 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Director | 19 March 1993 | Active |
38 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Director | 20 October 2003 | Active |
38 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Director | 20 October 2003 | Active |
26 Robinwood Drive, Childsbridge Lane Seal, Sevenoaks, TN15 0TA | Director | 22 July 1998 | Active |
96 Childsbridge Lane, Seal, Sevenoaks, TN15 0BX | Director | 19 March 1993 | Active |
Tylers, Parkfield, Sevenoaks, TN15 0HX | Director | - | Active |
Tylers, Parkfield, Sevenoaks, TN15 0HX | Director | - | Active |
32 Robinwood Drive, Seal, Sevenoaks, TN15 0TA | Director | 01 August 1997 | Active |
Blessings, 7 Robinwood Drive Seal, Sevenoaks, TN15 0TA | Director | 01 August 1997 | Active |
4, Robinwood Drive, Seal, Sevenoaks, England, TN15 0TA | Director | 31 December 2011 | Active |
Mrs Pauline Hewitt | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1933 |
Nationality | : | British |
Address | : | 19 Montpelier Avenue, Kent, DA5 3AP |
Nature of control | : |
|
Mrs Lucy Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Address | : | 19 Montpelier Avenue, Kent, DA5 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Officers | Appoint person director company with name date. | Download |
2016-10-25 | Officers | Appoint person director company with name date. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Officers | Termination director company with name termination date. | Download |
2015-10-30 | Officers | Termination director company with name termination date. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-18 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.