Company NameRobins Court Management Company Limited
Company StatusActive
Company Number01588866
CategoryPrivate Limited Company
Incorporation Date2 October 1981(42 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Alan Chamberlain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(17 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 3 Robins Court
134 Petersham Road
Richmond
Surrey
TW10 6TZ
Director NameDr Valerie Muter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(37 years after company formation)
Appointment Duration5 years, 7 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address3 Robins Court Petersham Road
Richmond
TW10 6TZ
Director NameMr Laurence Cawsey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2021(39 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleSenior Director
Country of ResidenceEngland
Correspondence Address23 Robins Court
134 Petersham Road
Richmond
TW10 6TZ
Director NameMs Lynnette Van Heerden
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(40 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCommunication Consultant
Country of ResidenceEngland
Correspondence Address25a Onslow Road
Richmond
TW10 6QH
Secretary NameMs Lynnette Van Heerden
StatusCurrent
Appointed08 January 2022(40 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address25a Onslow Road
Richmond
TW10 6QH
Director NameDavid Muir Cafferty
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1998)
RoleDirector Hlm Architects Ltd
Correspondence Address5 Robins Court
Richmond
Surrey
TW10 6TZ
Director NameMr Edward Archibald Pitcher
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address7 Robins Court
Richmond
Surrey
TW10 6TZ
Director NameMr Brian John Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(10 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 December 1992)
RoleRetired
Correspondence Address19 Robins Court
Richmond
Surrey
TW10 6TZ
Director NameMr Robin Edward Hall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 1992(10 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 August 2006)
RoleCutter
Correspondence Address4 Robins Court
134 Petersham Road
Richmond
Surrey
TW10 6TZ
Secretary NameMr Bryn Hall
NationalityBritish
StatusResigned
Appointed20 May 1992(10 years, 7 months after company formation)
Appointment Duration27 years, 1 month (resigned 10 July 2019)
RoleCompany Director
Correspondence Address23 Robins Court
134 Petersham Road
Richmond
Surrey
TW10 6TZ
Director NamePeter Lorne Hammer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 1997)
RoleUk Sales Manager
Correspondence Address16 Robins Court
134 Petersham Road
Richmond
Surrey
TW10 6TZ
Director NameMr Peter Settle Heap
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2009)
RoleManager Engineer
Country of ResidenceEngland
Correspondence Address6 Robins Court
134 Petersham Road
Richmond
Surrey
TW10 6TZ
Director NameJanet Eirwen Picton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(25 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 03 February 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address9 Robins Court
134 Petersham Road
Richmond
Surrey
TW10 6TZ
Director NameIvor Richard Pridden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(25 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 03 February 2021)
RoleConservator
Country of ResidenceEngland
Correspondence Address9 Robins Court
134 Petersham Road
Richmond
Surrey
TW10 6TZ
Director NameNick Raggett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2008)
RoleActor
Correspondence Address16 Robins Court
Richmond
Surrey
TW10 6TZ
Director NameAngela Jane Demarchi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 2007(26 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 July 2008)
RoleProduct Manager
Correspondence Address4 Robins Court
Petersham Road
Richmond
Surrey
TW10 6TZ
Director NameHenry Phillips
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(27 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 October 2017)
RoleOnline Manager
Country of ResidenceEngland
Correspondence Address18 Robins Court 134 Petersham Road
Richmond
Surrey
TW10 6TZ
Director NameKathleen Philomena Davies
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(27 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Airdale Road
Stone
ST15 8DW
Director NameMr Kevin Peter Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(27 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Airdale Road
Stone
ST15 8DW
Director NameMiss Susan Helen Bennetto
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Robins Court 134 Petersham Road
Richmond
TW10 6TZ
Director NameMrs Maureen Patricia Heap
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(37 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Robins Court Petersham Road
Richmond
TW10 6TZ
Secretary NameMiss Susan Helen Bennetto
StatusResigned
Appointed10 July 2019(37 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Correspondence Address17 Robins Court 134 Petersham Road
Richmond
TW10 6TZ
Director NameMr Nigel Stephen Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2020(38 years, 12 months after company formation)
Appointment Duration11 months (resigned 17 August 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 7 Robins Court
134 Petersham Road
Richmond
TW10 6TZ

Contact

Websitewww.pokerdiagram.com

Location

Registered Address25a Onslow Road
Richmond
TW10 6QH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,560
Cash£42,456
Current Liabilities£18,635

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

8 February 2021Second filing for the appointment of Mr Laurence Cawsey as a director (3 pages)
4 February 2021Termination of appointment of Ivor Richard Pridden as a director on 3 February 2021 (1 page)
4 February 2021Termination of appointment of Janet Eirwen Picton as a director on 3 February 2021 (1 page)
24 January 2021Appointment of Mr Laurence Cawsey as a director on 24 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/21
(3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 September 2020Appointment of Mr Nigel Stephen Brown as a director on 20 September 2020 (2 pages)
5 June 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 24
(3 pages)
5 June 2020Confirmation statement made on 27 May 2020 with updates (6 pages)
23 September 2019Registered office address changed from 23 Robins Court 134 Petersham Road Richmond Surrey TW10 6TZ to Robins Court 17 Robins Court 134 Petersham Road Richmond TW10 6TZ on 23 September 2019 (1 page)
13 July 2019Termination of appointment of Bryn Hall as a secretary on 10 July 2019 (1 page)
13 July 2019Termination of appointment of Kevin Peter Davies as a director on 1 July 2019 (1 page)
13 July 2019Appointment of Miss Susan Helen Bennetto as a secretary on 10 July 2019 (2 pages)
13 July 2019Termination of appointment of Kathleen Philomena Davies as a director on 1 July 2019 (1 page)
13 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 June 2019Confirmation statement made on 27 May 2019 with updates (6 pages)
8 June 2019Director's details changed for Kathy Davies on 25 May 2019 (2 pages)
8 June 2019Appointment of Mrs Maureen Patricia Heap as a director on 10 October 2018 (2 pages)
8 June 2019Appointment of Mr Peter Settle Heap as a director on 10 October 2018 (2 pages)
8 June 2019Appointment of Dr Valerie Muter as a director on 10 October 2018 (2 pages)
8 June 2019Director's details changed for Kevin Peter Davies on 25 May 2019 (2 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 June 2018Confirmation statement made on 27 May 2018 with updates (6 pages)
10 November 2017Appointment of Miss Susan Helen Bennetto as a director on 26 October 2017 (2 pages)
10 November 2017Appointment of Miss Susan Helen Bennetto as a director on 26 October 2017 (2 pages)
7 November 2017Termination of appointment of Henry Phillips as a director on 26 October 2017 (1 page)
7 November 2017Termination of appointment of Henry Phillips as a director on 26 October 2017 (1 page)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 24
(11 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 24
(11 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 24
(11 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 24
(11 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 24
(11 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 24
(11 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (11 pages)
2 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (11 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (11 pages)
9 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (11 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (11 pages)
19 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (11 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Director's details changed for Kathy Davies on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Henry Phillips on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Kathy Davies on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Ivor Richard Pridden on 27 May 2010 (2 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (17 pages)
22 June 2010Director's details changed for David Alan Chamberlain on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Janet Eirwen Picton on 27 May 2010 (2 pages)
22 June 2010Director's details changed for David Alan Chamberlain on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Janet Eirwen Picton on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Henry Phillips on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Ivor Richard Pridden on 27 May 2010 (2 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (17 pages)
25 September 2009Appointment terminated director maureen heap (1 page)
25 September 2009Appointment terminated director peter heap (1 page)
25 September 2009Appointment terminated director maureen heap (1 page)
25 September 2009Appointment terminated director peter heap (1 page)
27 August 2009Director appointed kevin peter davies (2 pages)
27 August 2009Director appointed kathy davies (2 pages)
27 August 2009Director appointed kathy davies (2 pages)
27 August 2009Director appointed henry phillips (2 pages)
27 August 2009Director appointed kevin peter davies (2 pages)
27 August 2009Director appointed henry phillips (2 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2009Return made up to 27/05/09; full list of members (14 pages)
22 June 2009Return made up to 27/05/09; full list of members (14 pages)
16 October 2008Appointment terminated director angela demarchi (2 pages)
16 October 2008Appointment terminated director angela demarchi (2 pages)
22 September 2008Appointment terminated director nick raggett (1 page)
22 September 2008Appointment terminated director nick raggett (1 page)
19 June 2008Return made up to 27/05/08; full list of members (16 pages)
19 June 2008Return made up to 27/05/08; full list of members (16 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 June 2007Return made up to 27/05/07; change of members (8 pages)
13 June 2007Return made up to 27/05/07; change of members (8 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 June 2006Return made up to 27/05/06; full list of members (12 pages)
26 June 2006Return made up to 27/05/06; full list of members (12 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006Registered office changed on 17/03/06 from: saunders & co 3 the green richmond surrey TW9 1PL (1 page)
17 March 2006Registered office changed on 17/03/06 from: saunders & co 3 the green richmond surrey TW9 1PL (1 page)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 27/05/05; no change of members (7 pages)
24 May 2005Return made up to 27/05/05; no change of members (7 pages)
7 June 2004Return made up to 27/05/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Return made up to 27/05/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 June 2003Return made up to 27/05/03; full list of members (8 pages)
6 June 2003Return made up to 27/05/03; full list of members (8 pages)
2 July 2002Return made up to 27/05/02; full list of members (8 pages)
2 July 2002Return made up to 27/05/02; full list of members (8 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 June 2001Return made up to 27/05/01; no change of members (6 pages)
7 June 2001Return made up to 27/05/01; no change of members (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 27/05/00; full list of members (6 pages)
23 June 2000Return made up to 27/05/00; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1999Return made up to 27/05/99; change of members (6 pages)
4 June 1999Return made up to 27/05/99; change of members (6 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Return made up to 27/05/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1998Return made up to 27/05/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1997Return made up to 27/05/97; full list of members (6 pages)
18 June 1997Return made up to 27/05/97; full list of members (6 pages)
23 January 1997Registered office changed on 23/01/97 from: langtry house 441 richmond road east twickenham middx. TW1 2EF (1 page)
23 January 1997Registered office changed on 23/01/97 from: langtry house 441 richmond road east twickenham middx. TW1 2EF (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 June 1996Return made up to 27/05/96; change of members (6 pages)
6 June 1996Return made up to 27/05/96; change of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
6 June 1995Return made up to 27/05/95; change of members (6 pages)
6 June 1995Return made up to 27/05/95; change of members (6 pages)