Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBINBRIDGE PROPERTY MANAGEMENT LIMITED
Company Information for

ROBINBRIDGE PROPERTY MANAGEMENT LIMITED

GRACE MILLER & CO. LTD, 84 COOMBE ROAD, NEW MALDEN, SURREY, KT3 4QS,
Company Registration Number
03037202
Private Limited Company
Active

Company Overview

About Robinbridge Property Management Ltd
ROBINBRIDGE PROPERTY MANAGEMENT LIMITED was founded on 1995-03-23 and has its registered office in New Malden. The organisation's status is listed as "Active". Robinbridge Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROBINBRIDGE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
GRACE MILLER & CO. LTD
84 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QS
Other companies in KT3
 
Filing Information
Company Number 03037202
Company ID Number 03037202
Date formed 1995-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:44:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBINBRIDGE PROPERTY MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FAST TAX LIMITED   LILES MORRIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBINBRIDGE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
YUSUF MEHMET
Company Secretary 1997-05-07
LEE ANTONY BRIGGS
Director 2008-02-28
GERARD PETER DOWNEY
Director 2008-02-28
TIMOTHY STEWART GOODWIN
Director 2002-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
KAYE BEESON
Director 2012-01-01 2018-03-26
ELEANOR JOHNS
Director 1996-06-05 2008-07-04
FRANK JOHN DI LORENZO
Director 1996-06-05 2007-03-01
JACK BLUMENOW
Director 2002-10-16 2005-05-30
CATHERINE MEE
Director 1999-02-08 2000-11-13
ANDREW JOHN LEWIS LEOPOLD
Director 1996-06-05 1998-07-15
SIMON JAMES OATES
Director 1996-06-05 1998-02-28
SIMON JAMES OATES
Company Secretary 1996-11-18 1997-05-07
JOHN JAMES BRICE
Company Secretary 1995-06-12 1997-01-23
JOHN JAMES BRICE
Director 1995-06-12 1997-01-23
ROSALIND MARY PATERSON-MORGAN
Director 1995-06-12 1997-01-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-03-23 1995-06-12
WATERLOW NOMINEES LIMITED
Nominated Director 1995-03-23 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ANTONY BRIGGS TOP IDEA LTD Director 2009-11-16 CURRENT 2009-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-02-17DIRECTOR APPOINTED MR DAVID TALLIS
2022-06-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-30Current accounting period shortened from 30/12/20 TO 29/12/20
2021-12-30AA01Current accounting period shortened from 30/12/20 TO 29/12/20
2021-09-30AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED DR ALI NASEKHIAN
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PETER DOWNEY
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KAYE BEESON
2017-06-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 34
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 34
2016-04-22AR0123/03/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 34
2015-04-23AR0123/03/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 34
2014-04-22AR0123/03/14 ANNUAL RETURN FULL LIST
2014-03-06CH01Director's details changed for Gerard Peter Downey on 2014-03-03
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEWART GOODWIN / 05/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD PETER DOWNEY / 05/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTONY BRIGGS / 05/03/2014
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-03AR0123/03/13 ANNUAL RETURN FULL LIST
2012-06-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-24AP01DIRECTOR APPOINTED KAYE BEESON
2012-04-17AR0123/03/12 ANNUAL RETURN FULL LIST
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/11 FROM Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR
2011-03-28AR0123/03/11 FULL LIST
2010-08-02AA31/12/09 TOTAL EXEMPTION FULL
2010-04-20AR0123/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEWART GOODWIN / 21/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD PETER DOWNEY / 21/03/2010
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2009-04-14363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATE, DIRECTOR ELEANOR JONES LOGGED FORM
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR ELEANOR JOHNS
2008-04-21363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-07288aDIRECTOR APPOINTED LEE ANTONY BRIGGS
2008-04-02288aDIRECTOR APPOINTED GERARD PETER DOWNEY
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: WALLAKERS 69 VICTORIA ROAD SURBITON SURREY KT6 4NX
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-20288bDIRECTOR RESIGNED
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: OAK HOUSE 5 WOODEND PARK COBHAM SURREY KT11 3BX
2006-04-12363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288bDIRECTOR RESIGNED
2005-06-01363sRETURN MADE UP TO 23/03/05; CHANGE OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 23/03/04; CHANGE OF MEMBERS
2003-04-11363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-29225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-11363sRETURN MADE UP TO 23/03/02; CHANGE OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-04-04288bDIRECTOR RESIGNED
2001-04-04363sRETURN MADE UP TO 23/03/01; CHANGE OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-12363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 80 MILTON ROAD HAMPTON MIDDLESEX TW12 2LJ
1999-03-22363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-01288aNEW DIRECTOR APPOINTED
1998-08-12288bDIRECTOR RESIGNED
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-31363sRETURN MADE UP TO 23/03/98; CHANGE OF MEMBERS
1998-03-23288bDIRECTOR RESIGNED
1997-12-04287REGISTERED OFFICE CHANGED ON 04/12/97 FROM: 80 MILTON ROAD HAMPTON MIDDLESEX TW12 2BW
1997-05-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROBINBRIDGE PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBINBRIDGE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROBINBRIDGE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBINBRIDGE PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ROBINBRIDGE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBINBRIDGE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of ROBINBRIDGE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBINBRIDGE PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROBINBRIDGE PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROBINBRIDGE PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBINBRIDGE PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBINBRIDGE PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.