UKBizDB.co.uk

ROBYDOME PROPERTIES LIMITED

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

This company is commonly known as Robydome Properties Limited. The company was founded 47 years ago and was given the registration number 01287340. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 11 Lynn Road, Ely, Cambridgeshire, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:ROBYDOME PROPERTIES LIMITED
Company Number:01287340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1976
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Lynn Road, Ely, Cambridgeshire, CB7 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, England, IP32 7EA

Secretary06 December 2007Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, England, IP32 7EA

Director06 December 2007Active
Hoblers Lodge Mary Lane, Hundon, Sudbury, CO10 8DY

Secretary-Active
11, Lynn Road, Ely, United Kingdom, CB7 4EG

Director26 February 2008Active
Hoblers Lodge Mary Lane, Hundon, Sudbury, CO10 8DY

Director-Active
Hoblers Lodge Mary Lane, Hundon, Sudbury, CO10 8DY

Director-Active

People with Significant Control

Techneat Holdings Limited
Notified on:06 July 2021
Status:Active
Country of residence:England
Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, England, IP32 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Robydome Holdings Limited
Notified on:11 May 2017
Status:Active
Country of residence:England
Address:11, Lynn Road, Ely, England, CB7 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Techneat Holdings Limited
Notified on:09 May 2017
Status:Active
Country of residence:England
Address:11, Lynn Road, Ely, England, CB7 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Techneat Engineering Limited
Notified on:08 December 2016
Status:Active
Country of residence:United Kingdom
Address:11, Lynn Road, Cambridgeshire, United Kingdom, CB7 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

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

Download
2024-03-01Officers

Change person secretary company with change date.

Download
2024-03-01Officers

Change person director company with change date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Resolution

Resolution.

Download
2019-12-02Change of name

Change of name notice.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.