Company NameRobinbridge Property Management Limited
Company StatusActive
Company Number03037202
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month 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

Secretary NameYusuf Mehmet
NationalityBritish
StatusCurrent
Appointed07 May 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleDry Cleaners
Correspondence Address20 Burlington Gate
Rothesay Avenue
London
SW20 8JU
Director NameTimothy Stewart Goodwin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Lee Antony Briggs
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(12 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleSofrware Dev
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameDr Ali Nasekhian
Date of BirthJune 1978 (Born 45 years ago)
NationalityIranian,British
StatusCurrent
Appointed10 February 2020(24 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameJohn James Brice
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Stoke Row
Oxfordshire
RG9 5QD
Director NameRosalind Mary Paterson-Morgan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 1997)
RoleSolicitor
Correspondence Address3 Queripel House
1 Duke Of York Square King's Road
London
SW3 4LY
Secretary NameJohn James Brice
NationalityBritish
StatusResigned
Appointed12 June 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Stoke Row
Oxfordshire
RG9 5QD
Director NameFrank John Di Lorenzo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed05 June 1996(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2007)
RoleStore Manager
Correspondence AddressFlat 33 Burlington Gate
Rothesay Avenue
London
SW20 8JU
Director NameEleanor Johns
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 July 2008)
RoleReceptionist
Correspondence Address22 Burlington Gate
Rothesay Avenue
London
SW20 8JU
Director NameAndrew John Lewis Leopold
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1998)
RoleBank Official
Correspondence Address26 Burlington Gate
Rothesay Avenue
London
SW20 8SU
Director NameSimon James Oates
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1998)
RoleRadiographer
Correspondence Address19 Burlington Gate
Rothesay Avenue
London
Sw20
Secretary NameSimon James Oates
NationalityBritish
StatusResigned
Appointed18 November 1996(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 May 1997)
RoleRadiographer
Correspondence Address19 Burlington Gate
Rothesay Avenue
London
Sw20
Director NameCatherine Mee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2000)
RolePersonnel Manager
Correspondence AddressApartment 23 Burlington Gate
Rothesay Avenue
London
SW20 8JU
Director NameJack Blumenow
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2005)
RoleRetired
Correspondence Address34 Burlington Gate
42 Rothesay Avenue
London
SW20 8JU
Director NameGerard Peter Downey
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2008(12 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 October 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameKaye Beeson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 March 2018)
RoleEducational Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrace Miller & Co. Ltd
84 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£34
Current Liabilities£4,900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Filing History

6 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
30 March 2023Confirmation statement made on 23 March 2023 with updates (7 pages)
17 February 2023Appointment of Mr David Tallis as a director on 17 February 2023 (2 pages)
1 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
5 April 2022Confirmation statement made on 23 March 2022 with updates (6 pages)
28 March 2022Micro company accounts made up to 31 December 2020 (3 pages)
30 December 2021Current accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
6 April 2021Confirmation statement made on 23 March 2021 with updates (6 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
17 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
10 February 2020Appointment of Dr Ali Nasekhian as a director on 10 February 2020 (2 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 April 2019Confirmation statement made on 23 March 2019 with updates (6 pages)
18 October 2018Termination of appointment of Gerard Peter Downey as a director on 17 October 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
9 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Kaye Beeson as a director on 26 March 2018 (1 page)
17 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 34
(8 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 34
(8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 34
(8 pages)
23 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 34
(8 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 34
(8 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 34
(8 pages)
6 March 2014Director's details changed for Gerard Peter Downey on 3 March 2014 (2 pages)
6 March 2014Director's details changed for Gerard Peter Downey on 3 March 2014 (2 pages)
6 March 2014Director's details changed for Gerard Peter Downey on 3 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Lee Antony Briggs on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Timothy Stewart Goodwin on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Gerard Peter Downey on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Lee Antony Briggs on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Timothy Stewart Goodwin on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Timothy Stewart Goodwin on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Gerard Peter Downey on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Gerard Peter Downey on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Lee Antony Briggs on 5 March 2014 (2 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
24 April 2012Appointment of Kaye Beeson as a director (3 pages)
24 April 2012Appointment of Kaye Beeson as a director (3 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 September 2011Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 13 September 2011 (1 page)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
20 April 2010Director's details changed for Timothy Stewart Goodwin on 21 March 2010 (2 pages)
20 April 2010Director's details changed for Gerard Peter Downey on 21 March 2010 (2 pages)
20 April 2010Director's details changed for Gerard Peter Downey on 21 March 2010 (2 pages)
20 April 2010Director's details changed for Timothy Stewart Goodwin on 21 March 2010 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 April 2009Return made up to 23/03/09; full list of members (15 pages)
14 April 2009Return made up to 23/03/09; full list of members (15 pages)
9 December 2008Appointment terminate, director eleanor jones logged form (1 page)
9 December 2008Appointment terminate, director eleanor jones logged form (1 page)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 July 2008Appointment terminated director eleanor johns (1 page)
18 July 2008Appointment terminated director eleanor johns (1 page)
21 April 2008Return made up to 23/03/08; full list of members (15 pages)
21 April 2008Return made up to 23/03/08; full list of members (15 pages)
7 April 2008Director appointed lee antony briggs (2 pages)
7 April 2008Director appointed lee antony briggs (2 pages)
2 April 2008Director appointed gerard peter downey (2 pages)
2 April 2008Director appointed gerard peter downey (2 pages)
11 December 2007Registered office changed on 11/12/07 from: wallakers 69 victoria road surbiton surrey KT6 4NX (1 page)
11 December 2007Registered office changed on 11/12/07 from: wallakers 69 victoria road surbiton surrey KT6 4NX (1 page)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Return made up to 23/03/07; full list of members (9 pages)
26 March 2007Return made up to 23/03/07; full list of members (9 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2006Registered office changed on 13/09/06 from: oak house 5 woodend park cobham surrey KT11 3BX (1 page)
13 September 2006Registered office changed on 13/09/06 from: oak house 5 woodend park cobham surrey KT11 3BX (1 page)
12 April 2006Return made up to 23/03/06; full list of members (8 pages)
12 April 2006Return made up to 23/03/06; full list of members (8 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
1 June 2005Return made up to 23/03/05; change of members (8 pages)
1 June 2005Return made up to 23/03/05; change of members (8 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 April 2004Return made up to 23/03/04; change of members (9 pages)
8 April 2004Return made up to 23/03/04; change of members (9 pages)
11 April 2003Return made up to 23/03/03; full list of members (9 pages)
11 April 2003Return made up to 23/03/03; full list of members (9 pages)
27 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
27 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
29 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
29 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
11 April 2002Return made up to 23/03/02; change of members (6 pages)
11 April 2002Return made up to 23/03/02; change of members (6 pages)
3 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Return made up to 23/03/01; change of members (7 pages)
4 April 2001Return made up to 23/03/01; change of members (7 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 April 2000Return made up to 23/03/00; full list of members (10 pages)
12 April 2000Return made up to 23/03/00; full list of members (10 pages)
17 February 2000Registered office changed on 17/02/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page)
17 February 2000Registered office changed on 17/02/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page)
22 March 1999Return made up to 23/03/99; full list of members (9 pages)
22 March 1999Return made up to 23/03/99; full list of members (9 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
18 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 March 1998Return made up to 23/03/98; change of members (6 pages)
31 March 1998Return made up to 23/03/98; change of members (6 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
4 December 1997Registered office changed on 04/12/97 from: 80 milton road hampton middlesex TW12 2BW (1 page)
4 December 1997Registered office changed on 04/12/97 from: 80 milton road hampton middlesex TW12 2BW (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
9 May 1997Full accounts made up to 30 September 1996 (10 pages)
9 May 1997Full accounts made up to 30 September 1996 (10 pages)
15 April 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 April 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 January 1997Return made up to 23/03/96; full list of members (8 pages)
30 January 1997Return made up to 23/03/96; full list of members (8 pages)
15 December 1996Full accounts made up to 30 September 1995 (9 pages)
15 December 1996Full accounts made up to 30 September 1995 (9 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: 1 cadogan gate slaone street london SW1X 0AL (1 page)
24 September 1996Registered office changed on 24/09/96 from: 1 cadogan gate slaone street london SW1X 0AL (1 page)
14 November 1995Accounting reference date notified as 30/09 (1 page)
14 November 1995Accounting reference date notified as 30/09 (1 page)
3 July 1995Nc dec already adjusted 12/06/95 (1 page)
3 July 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
3 July 1995Nc dec already adjusted 12/06/95 (1 page)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
28 June 1995Memorandum and Articles of Association (13 pages)
28 June 1995Memorandum and Articles of Association (13 pages)
26 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 June 1995Secretary resigned;new director appointed (2 pages)
26 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 June 1995Secretary resigned;new director appointed (2 pages)
23 March 1995Incorporation (34 pages)
23 March 1995Incorporation (34 pages)