UKBizDB.co.uk

ROBSON ESTATE MANAGEMENT LIMITED

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

This company is commonly known as Robson Estate Management Limited. The company was founded 16 years ago and was given the registration number 06265831. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 31 Netherhall Road, Doncaster, South Yorkshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROBSON ESTATE MANAGEMENT LIMITED
Company Number:06265831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:31 Netherhall Road, Doncaster, South Yorkshire, DN1 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Netherhall Road, Doncaster, South Yorkshire, DN1 2PG

Director05 June 2018Active
Eastfield House, Gainsborough Road North Wheatley, Retford, DN22 9BH

Secretary01 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 June 2007Active
31 Netherhall Road, Doncaster, South Yorkshire, DN1 2PG

Director13 May 2017Active
Eastfield House, Gainsborough Road, North Wheatley, DN22 9BH

Director01 June 2007Active
Eastfield House, Gainsborough Road North Wheatley, Retford, DN22 9BH

Director01 June 2007Active
31 Netherhall Road, Doncaster, South Yorkshire, DN1 2PG

Director20 May 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 June 2007Active

People with Significant Control

Mr Jonathan Isaacs
Notified on:05 June 2018
Status:Active
Date of birth:September 1968
Nationality:British
Address:31 Netherhall Road, South Yorkshire, DN1 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tomasz Zadrozny
Notified on:21 May 2017
Status:Active
Date of birth:June 1972
Nationality:Polish
Address:31 Netherhall Road, South Yorkshire, DN1 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Isaacs
Notified on:01 January 2017
Status:Active
Date of birth:September 1968
Nationality:British
Address:31 Netherhall Road, South Yorkshire, DN1 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Gazette

Gazette filings brought up to date.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Gazette

Gazette filings brought up to date.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.