ROBINSON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.05847090
CategoryPrivate Limited Company
Incorporated15 Jun 2006
Age17 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

ROBINSON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 05847090. It was incorporated 17 years, 10 months, 29 days ago, on 15 June 2006. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-01

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-01

Officer name: Aspire Property Management

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Old address: 132a Balham High Road London SW12 9AA

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2024-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aspire Property Management

Appointment date: 2022-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

New address: 132a Balham High Road London SW12 9AA

Change date: 2022-07-20

Old address: C/O Aspire 132a Balham High Road London SW12 9AA England

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: Christoper St James 61 High Street Colliers Wood London SW19 2JF England

New address: C/O Aspire 132a Balham High Road London SW12 9AA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-10

Officer name: Urang Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Change date: 2019-05-10

New address: Christoper St James 61 High Street Colliers Wood London SW19 2JF

Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanne Wood

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Kinsley

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Samson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard Attwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-04-01

Officer name: Urang Property Management Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony Samson

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vicki Black

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susanne Wood

Change date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Kinsley

Change date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Antony John Samson

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Niresh Ramachandran

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Kasanda

Change date: 2010-03-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 May 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-10

Officer name: Urang Property Management Limited

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vicki Black

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony Samson

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Address

Type: AD01

Old address: C/O C/O Urang Property Management 196 New Kings Road London SW6 4NF United Kingdom

Change date: 2010-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Address

Type: AD01

Old address: C/O Urang Property Management Ltd 196 New Kings Road Fulham London SW6 4NF

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 04/06/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Address

Type: 287

Description: Registered office changed on 28/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 287

Description: Registered office changed on 21/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF united kingdom

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 287

Description: Registered office changed on 19/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 287

Description: Registered office changed on 14/05/2009 from c/o urang LTD 196 new kings road fulham london SW6 4NF

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed urang property management LIMITED

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary urang LTD

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed urang LTD

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 04/06/07 from: 26-28 robinson road london SW17 9DW

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 04/07/06 from: 1ST floor 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Incorporation company

Date: 15 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY FERTILITY LIMITED

16 ST. JOHN STREET,LONDON,EC1M 4NT

Number:07378003
Status:ACTIVE
Category:Private Limited Company

JOHN JAMES OF SOUTHCHURCH LIMITED

CHARTER HOUSE,LEIGH ON SEA,SS9 1JL

Number:01065637
Status:ACTIVE
Category:Private Limited Company

LONDON TAEKWONDO WARRIORS

48 BILTON ROAD,GREENFORD,UB6 7DH

Number:06295693
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NXFD LIMITED

SOUTHVIEW,PEWSEY,SN9 5PL

Number:11632539
Status:ACTIVE
Category:Private Limited Company

PENNINGTON PARK LTD

HALLSWORTH MANOR LONG LANE,CHORLEY,PR6 9EG

Number:09669475
Status:ACTIVE
Category:Private Limited Company

PRAJNA SERVICES LIMITED

61 PARLAUNT ROAD,SLOUGH,SL3 8BE

Number:11602284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source