ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-12-25

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-25

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-12-25

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALBERTO NEGRET COLES / 10/08/2020

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, SECRETARY ABC BLOCK MANAGEMENT LIMITED

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 179 STATION ROAD EDGWARE HA8 7JX ENGLAND

View Document

28/07/2028 July 2020 SECRETARY APPOINTED MRS EDELLE CARR

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEGRET / 21/04/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MONICA LARKIN

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

26/10/1826 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC BLOCK MANAGEMENT LIMITED / 26/10/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 240 STATION ROAD EDGWARE HA8 7AU ENGLAND

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 197 PRINCE OF WALES ROAD LONDON NW5 3QB ENGLAND

View Document

31/05/1731 May 2017 CORPORATE SECRETARY APPOINTED ABC BLOCK MANAGEMENT LTD

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER O'REILLY

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 25 December 2016

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR DANIEL NEGRET

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

13/02/1613 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM C/O HARGROVE PROPERTY MANAGEMENT LTD 60 WESTMERE DRIVE LONDON NW7 3HE ENGLAND

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O LEON HAIG & CO 112 PRINCES GARDENS LONDON W3 0LJ

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 25 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 25 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 25 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 138-140 SHIRLAND ROAD LONDON W9 2BT UNITED KINGDOM

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

21/08/1221 August 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH MAGUIRE

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/02/124 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NITIN TARUN WADHWANI / 04/02/2012

View Document

04/02/124 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUBHASHCHANDRA PURSHOTTAM PATEL / 04/02/2012

View Document

07/09/117 September 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MONICA LARKIN

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MABBOTT

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL FISHER

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/10/0910 October 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN WHYTE

View Document

11/08/0911 August 2009 SECRETARY APPOINTED PETER O'REILLY

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATE, SECRETARY SOLITAIRE SECRETARIES LOGGED FORM

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY SOLITAIRE SECRETARIES LTD

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

17/02/0917 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTS EN5 5TZ

View Document

24/07/0824 July 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: BASEMENT FLAT 140 SHIRLAND ROAD LONDON W9 2BT

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/08/026 August 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 25/12/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: FLAT H 138-140 SHIRLAND ROAD LONDON W9 2BT

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/99

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/00

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 10 NEEDHAM ROAD LONDON W11 2RP

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: 11-12 GRENVILLE STREET BLOOMSBURY LONDON WC1N 1LZ

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 REGISTERED OFFICE CHANGED ON 22/04/93 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

18/04/9318 April 1993 ALTER MEM AND ARTS 06/04/93

View Document

19/02/9319 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company