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.
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 | : |
|
Registered Address | : | 31 Netherhall Road, Doncaster, South Yorkshire, DN1 2PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Netherhall Road, Doncaster, South Yorkshire, DN1 2PG | Director | 05 June 2018 | Active |
Eastfield House, Gainsborough Road North Wheatley, Retford, DN22 9BH | Secretary | 01 June 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 June 2007 | Active |
31 Netherhall Road, Doncaster, South Yorkshire, DN1 2PG | Director | 13 May 2017 | Active |
Eastfield House, Gainsborough Road, North Wheatley, DN22 9BH | Director | 01 June 2007 | Active |
Eastfield House, Gainsborough Road North Wheatley, Retford, DN22 9BH | Director | 01 June 2007 | Active |
31 Netherhall Road, Doncaster, South Yorkshire, DN1 2PG | Director | 20 May 2017 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 June 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Gazette | Gazette filings brought up to date. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Gazette | Gazette filings brought up to date. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.