ROBERT COURT (MANAGEMENT) LIMITED
Overview
| Company Name | ROBERT COURT (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01482491 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROBERT COURT (MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ROBERT COURT (MANAGEMENT) LIMITED located?
| Registered Office Address | St Brandon's House 27-29 Great Great George Street BS1 5QT Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROBERT COURT (MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ROBERT COURT (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for ROBERT COURT (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Feb 28, 2025 | 5 pages | AA | ||
Registered office address changed from Little Barn Hailstones Farm Redhill Bristol BS40 5TG to St Brandon's House 27-29 Great Great George Street Bristol BS1 5QT on Jul 11, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from PO Box 4385 01482491 - Companies House Default Address Cardiff CF14 8LH to Little Barn Hailstones Farm Redhill Bristol BS40 5TG on Jul 03, 2025 | 3 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Address of officer Ms Janet Ann Mundy Tanner changed to 01482491 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 26, 2025 | 1 pages | RP09 | ||
Address of officer Ms Julia Margaret Shaw changed to 01482491 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 26, 2025 | 1 pages | RP09 | ||
Address of officer Mrs Sally Alexander changed to 01482491 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 26, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 01482491 - Companies House Default Address, Cardiff, CF14 8LH on Mar 26, 2025 | 1 pages | RP05 | ||
Registered office address changed from 256 256 Southmead Road Southmead Bristol BS10 5EN United Kingdom to St Brandon's House 27-29 Great George Street Bristol BS1 5QT on Nov 29, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Termination of appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on Nov 27, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 256 Southmead Road Southmead Bristol BS10 5EN on Nov 27, 2023 | 1 pages | AD01 | ||
Termination of appointment of Zeyad Mohamed Hesham Mansour Hamed Shaker as a director on Jun 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Appointment of Mrs Sally Alexander as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Leslie Philip Dembo as a director on Oct 20, 2022 | 1 pages | TM01 | ||
Appointment of Ms Julia Margaret Shaw as a director on Aug 11, 2022 | 2 pages | AP01 | ||
Appointment of Dr Zeyad Mohamed Hesham Mansour Hamed Shaker as a director on Aug 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Termination of appointment of Marie-Josephe Obrentz as a director on May 04, 2022 | 1 pages | TM01 | ||
Who are the officers of ROBERT COURT (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Sally | Director | 4385 CF14 8LH Cardiff 01482491 - Companies House Default Address | England | British | 301751500001 | |||||||||
| EASTLAKE, Cary Lucille | Director | North Road Leigh Woods BS8 3PN Bristol 10 Robert Court North Somerset United Kingdom | United Kingdom | British | 249439310001 | |||||||||
| SHAW, Julia Margaret | Director | 4385 CF14 8LH Cardiff 01482491 - Companies House Default Address | England | British | 299821120001 | |||||||||
| TANNER, Janet Ann Mundy | Director | 4385 CF14 8LH Cardiff 01482491 - Companies House Default Address | England | British | 280095610001 | |||||||||
| BARTER, Susan, Doctor | Secretary | Flat 1 Robert Court Leighwoods BS8 3PN Bristol Avon | British | 45541610001 | ||||||||||
| BRYAN, Roger Charles | Secretary | 14 Travers Walk Stoke Gifford BS34 8XW Bristol | British | 40555020001 | ||||||||||
| DEMBO, Leslie Philip | Secretary | 7 Robert Court North Road Leigh Woods BS8 3PN Bristol | British | 48263110001 | ||||||||||
| DEMBO, Leslie Philip | Secretary | 7 Robert Court North Road Leigh Woods BS8 3PN Bristol | British | 48263110001 | ||||||||||
| EDWARDS, Rona | Secretary | 6 Robert Court North Road BS16 7AY Leighwoods Avon | British | 95091090001 | ||||||||||
| FOSTER, Joyce Audrey | Secretary | 3 Robert Court North Road, Leigh Woods BS16 7AY Bristol North Somerset | British | 88638810001 | ||||||||||
| ILES, Jacqueline | Secretary | White Oaks Manor Road Abbots Leigh BS8 3RT Bristol | British | 44733030001 | ||||||||||
| LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | 55968410003 | ||||||||||
| MASON, Peter James | Secretary | 11 Alma Vale Road Clifton BS8 2HL Bristol | British | 26614270002 | ||||||||||
| BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD | Secretary | Alma Vale Road BS8 2HL Bristol 29 Avon United Kingdom |
| 257140900001 | ||||||||||
| COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | 79 New Cavendish Street W1W 6XB London | 107720410001 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES | Secretary | 117 High Street CR0 1QG Croydon Christopher Wren Yard Surrey | 133881860001 | |||||||||||
| BAKER, Audrey Loraine | Director | Flat 9 Roberts Court Leigh Woods BS8 3PN Bristol Avon | English | 28111400001 | ||||||||||
| BARTER, Susan, Doctor | Director | Flat 1 Robert Court Leighwoods BS8 3PN Bristol Avon | British | 45541610001 | ||||||||||
| CAPSTICK-DALE, Sheelagh Mary | Director | 6 Robert Court North Road Leigh Woods BS8 3PN Bristol | British | 43781010001 | ||||||||||
| DEMBO, Leslie Philip | Director | 7 Robert Court North Road Leigh Woods BS8 3PN Bristol | United Kingdom | British | 48263110001 | |||||||||
| DENNIS, Rebecca Louise | Director | 9 Roberts Court North Road Leigh Woods BS8 3PN Bristol Avon | United Kingdom | British | 119239950001 | |||||||||
| DRISCOLL, Graham Edmund | Director | Flat 2 Robert Court North Road Leigh Woods BS16 7AY Bristol North Somerset | English | 28111440001 | ||||||||||
| DURSTON, Anthony David | Director | 3 Roberts Court North Road Leigh Woods BS8 3PN Bristol Avon | United Kingdom | British | 125647140001 | |||||||||
| EATON, David Charles George | Director | Flat 5 Robert Court Leigh Woods BS8 3PN Bristol North Somerset | English | 28111420001 | ||||||||||
| EDWARDS, Rona Elizabeth | Director | Alma Vale Road BS8 2HL Bristol 29 England | England | British | 218649360001 | |||||||||
| EDWARDS, Rona | Director | 6 Robert Court North Road Leigh Woods BS8 3PN Bristol | United Kingdom | British | 62761890006 | |||||||||
| FOSTER, Joyce Audrey | Director | 3 Robert Court North Road, Leigh Woods BS16 7AY Bristol North Somerset | British | 88638810001 | ||||||||||
| HAYWOOD, Karen Wendy | Director | Flat 6 Roberts Court Leigh Woods BS8 3PN Bristol Avon | English | 28111430001 | ||||||||||
| HILL, Marie Kate | Director | 10 Roberts Court North Road BS8 3PN Bristol Avon | United Kingdom | British | 121221970001 | |||||||||
| JENKINS, Martin Edward | Director | 8 Robert Court North Road Leigh Woods BS8 3PN Bristol North Somerset | England | British | 39434000001 | |||||||||
| MADDOCKS, Lorraine | Director | 10 Miners Close BS41 9DE Long Ashton North Somererset | United Kingdom | British | 57957720002 | |||||||||
| MARSH, John Westwood | Director | Flat 3 Roberts Court Leigh Woods BS8 3PN Bristol Avon | English | 28111450001 | ||||||||||
| MOFFAT, Sara | Director | 6 Queen Annes Grove Ealing W5 3XR London | United Kingdom | British | 119515790001 | |||||||||
| MORRIS, Elizabeth | Director | 1 Robert Court North Road Leigh Woods BS8 3PN Bristol | British | 60718880001 | ||||||||||
| MORRIS, Eric Charles | Director | 3 Robert Court North Road Leigh Woods BS8 3PN Bristol North Somerset | British | 53483720001 |
Who are the persons with significant control of ROBERT COURT (MANAGEMENT) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Charles Bryan | May 31, 2017 | Alma Vale Road BS8 2HL Bristol 29 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ROBERT COURT (MANAGEMENT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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