ROBERT CORT PROPERTIES LIMITED

ROBERT CORT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROBERT CORT PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00097922
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROBERT CORT PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROBERT CORT PROPERTIES LIMITED located?

    Registered Office Address
    62 Britten Road
    RG2 0AU Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERT CORT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERT CORT AND SON (PROPERTIES) LIMITEDMay 11, 1908May 11, 1908

    What are the latest accounts for ROBERT CORT PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROBERT CORT PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2025
    Next Confirmation Statement DueJul 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024
    OverdueNo

    What are the latest filings for ROBERT CORT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Registration of charge 000979220002, created on May 02, 2024

    52 pagesMR01

    Registration of charge 000979220003, created on May 02, 2024

    49 pagesMR01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Change of details for Mrs Athena Mary Zographos as a person with significant control on Jul 05, 2021

    2 pagesPSC04

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Appointment of Mr Alan Burgham-Wilson as a secretary on Apr 14, 2023

    2 pagesAP03

    Confirmation statement made on Jun 21, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Termination of appointment of Stella Scouller as a director on Sep 14, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Termination of appointment of Athena Mary Zographos as a director on Jan 20, 2020

    1 pagesTM01

    Registered office address changed from 34 Britten Road Elgar Road South Reading Berkshire RG2 0AU to 62 Britten Road Reading RG2 0AU on Aug 01, 2019

    1 pagesAD01

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Termination of appointment of Laurence William Cox as a secretary on Feb 22, 2018

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Jul 08, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ROBERT CORT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGHAM-WILSON, Alan
    Britten Road
    RG2 0AU Reading
    62
    England
    Secretary
    Britten Road
    RG2 0AU Reading
    62
    England
    308382820001
    SKULL, Jonathan Edward
    Britten Road
    RG2 0AU Reading
    62
    England
    Director
    Britten Road
    RG2 0AU Reading
    62
    England
    EnglandBritishProperty Manager229107840001
    WILLMOTT, John Martin
    Robert Cort Industrial Estate
    Britten Road
    RG2 0AU Reading
    34
    England
    Director
    Robert Cort Industrial Estate
    Britten Road
    RG2 0AU Reading
    34
    England
    EnglandBritishChartered Accountant207901380001
    COX, Laurence William
    2 Tamworth
    RG12 0TU Bracknell
    Berkshire
    Secretary
    2 Tamworth
    RG12 0TU Bracknell
    Berkshire
    British38973010001
    ROSIER, Dennis Stanley
    5 Severn Way
    Tilehurst
    RG3 4HN Reading
    Berkshire
    Secretary
    5 Severn Way
    Tilehurst
    RG3 4HN Reading
    Berkshire
    British11638940001
    BALL, Christopher John
    9 Wychcotes
    Caversham
    RG4 7DA Reading
    Berkshire
    Director
    9 Wychcotes
    Caversham
    RG4 7DA Reading
    Berkshire
    EnglandBritishEngineer11638950001
    CHERRETT, Angela Lilian
    Old Forge Buckhorn Weston
    Quarr
    SP8 5PA Gillingham
    Dorset
    Director
    Old Forge Buckhorn Weston
    Quarr
    SP8 5PA Gillingham
    Dorset
    EnglandBritishWriter/Translator58915350001
    MCMULLEN, David Shaun
    Westmill Bury
    Westmill
    SG9 9LH Buntingford
    Hertfordshire
    Director
    Westmill Bury
    Westmill
    SG9 9LH Buntingford
    Hertfordshire
    EnglandBritishFarmer7261400001
    SCOULLER, Lilian Florence
    The Old Vicarage
    East Morden
    BH20 7DW Wareham
    Dorset
    Director
    The Old Vicarage
    East Morden
    BH20 7DW Wareham
    Dorset
    BritishAdministration11638960001
    SCOULLER, Philip Archibald Douglas
    Bottom House
    Bix
    RG9 6DF Henley On Thames
    Oxfordshire
    Director
    Bottom House
    Bix
    RG9 6DF Henley On Thames
    Oxfordshire
    BritishEngineer9106980001
    SCOULLER, Stella
    Britten Road
    RG2 0AU Reading
    Unit 34
    Berkshire
    United Kingdom
    Director
    Britten Road
    RG2 0AU Reading
    Unit 34
    Berkshire
    United Kingdom
    EnglandBritishCompany Director216535140001
    VALLANCE, Margaret Elisabeth
    La Villette
    CHANNEL St Martin
    Guernsey
    Channel Islands
    Director
    La Villette
    CHANNEL St Martin
    Guernsey
    Channel Islands
    BritishDirector37601710001
    ZOGRAPHOS, Athena Mary
    Britten Road
    RG2 0AU Reading
    62
    England
    Director
    Britten Road
    RG2 0AU Reading
    62
    England
    EnglandBritishRetired16611060002

    Who are the persons with significant control of ROBERT CORT PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Athena Mary Zographos
    Britten Road
    RG2 0AU Reading
    62
    England
    Apr 06, 2016
    Britten Road
    RG2 0AU Reading
    62
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ROBERT CORT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 02, 2024
    Delivered On May 03, 2024
    Outstanding
    Brief description
    The freehold property known as or being robert cort industrial estate, britten road, reading, RG2 0AU contained in the root of title being a conveyance dated 17 july 1950 between (1) s and e collier limited and (2) robert cort & sons limited. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 03, 2024Registration of a charge (MR01)
    A registered charge
    Created On May 02, 2024
    Delivered On May 03, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 03, 2024Registration of a charge (MR01)
    A registered charge
    Created On Oct 01, 1909
    Delivered On Oct 01, 1909
    Satisfied
    Transactions
    • Oct 01, 1909Registration of a charge
    • May 15, 1936Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0