ROBINSON HORNSBY LIMITED
Overview
| Company Name | ROBINSON HORNSBY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04029836 |
| 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 ROBINSON HORNSBY LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is ROBINSON HORNSBY LIMITED located?
| Registered Office Address | 12 Market Place Tickhill DN11 9HT Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROBINSON HORNSBY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROBINSON HORNSBY LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for ROBINSON HORNSBY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Eadon Lockwood and Riddle Holdings Ltd as a person with significant control on Nov 25, 2025 | 1 pages | PSC07 | ||
Notification of Eadon Lockwood and Riddle Holdings Ltd as a person with significant control on Nov 25, 2025 | 2 pages | PSC02 | ||
Appointment of Mr Timothy David Venn as a director on Nov 25, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Roby Ross as a director on Nov 25, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard James Attwood as a director on Nov 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Emily Louise Robson as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Granville Thomson as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Emma Louise Jardine as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Change of details for Robinson Hornsby Holdings Limited as a person with significant control on Feb 10, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Registered office address changed from 24 Castlegate Tickhill Doncaster DN11 9QU England to 12 Market Place Tickhill Doncaster DN11 9HT on Feb 13, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 20, 2022
| 3 pages | SH01 | ||
Sub-division of shares on Jan 20, 2022 | 4 pages | SH02 | ||
Notification of Robinson Hornsby Holdings Limited as a person with significant control on Jan 20, 2022 | 2 pages | PSC02 | ||
Cessation of Kerry Fennell as a person with significant control on Jan 20, 2022 | 1 pages | PSC07 | ||
Appointment of Mrs Emily Louise Robson as a director on Jan 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Russell John Fennell as a director on Jan 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Russell John Fennell as a secretary on Jan 20, 2022 | 1 pages | TM02 | ||
Who are the officers of ROBINSON HORNSBY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATTWOOD, Richard James | Director | Market Place Tickhill DN11 9HT Doncaster 12 England | England | British | 340702390001 | |||||
| ROSS, James Roby | Director | Market Place Tickhill DN11 9HT Doncaster 12 England | England | British | 340702400001 | |||||
| VENN, Timothy David | Director | Market Place Tickhill DN11 9HT Doncaster 12 England | England | British | 340702410001 | |||||
| FENNELL, Russell John | Secretary | Castlegate Tickhill DN11 9QU Doncaster 24 England | 236582590001 | |||||||
| FENNELL, Russell John | Secretary | 297a Bawtry Road DN4 7NY Doncaster South Yorkshire | British | 44077510012 | ||||||
| GIDDINGS, James | Secretary | 129b Greystones Road S11 7BS Sheffield South Yorkshire | British | 58478340001 | ||||||
| WARREN, Paul Richard | Secretary | Hall Gate DN1 3PB Doncaster 60 South Yorkshire United Kingdom | 169550180001 | |||||||
| NOMINEE COMPANY SECRETARIES LIMITED | Nominee Secretary | Unit 30 The Old Woodyard Hall Drive DY9 9LQ Hagley Worcestershire | 900019790001 | |||||||
| BIRCH, Peter William James | Director | Stainton Woodhouse S66 7QY Stainton South Yorkshire | England | British | 11899260005 | |||||
| FENNEL, Melissa Anne | Director | Rotherham Road Laughton Common S25 3RG Rotherham 143 | United Kingdom | British | 128281620001 | |||||
| FENNELL, Russell John | Director | Castlegate Tickhill DN11 9QU Doncaster 24 England | England | British | 234231370001 | |||||
| FENNELL, Russell John | Director | 67a Bawtry Road Bessacarr DN4 7AD Doncaster | England | British | 44077510004 | |||||
| JARDINE, Emma Louise | Director | Market Place Tickhill DN11 9HT Doncaster 12 England | United Kingdom | British | 176843810001 | |||||
| MANSFIELD, Stephen James | Director | 12 Whirlow Grange Drive S11 9RX Sheffield South Yorkshire | United Kingdom | British | 58478330006 | |||||
| ROBINSON, Graham | Director | 181 Bawtry Road Bessacarr DN4 7AL Doncaster South Yorkshire | England | British | 7905100001 | |||||
| ROBSON, Emily Louise | Director | Market Place Tickhill DN11 9HT Doncaster 12 England | England | British | 291630090001 | |||||
| THOMSON, Christopher Granville | Director | 2 Milestone Court Great North Road DN22 8QG Barnby Moor Nottinghamshire | United Kingdom | British | 78203530003 | |||||
| WARREN, Paul Richard | Director | 9 Warning Tongue Lane DN4 6TB Doncaster South Yorkshire | England | British | 119052220001 | |||||
| NOMINEE COMPANY DIRECTORS LIMITED | Nominee Director | Unit 30 The Old Woodyard Hall Drive DY9 9LQ Hagley Worcestershire | 900019800001 |
Who are the persons with significant control of ROBINSON HORNSBY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eadon Lockwood And Riddle Holdings Ltd | Nov 25, 2025 | Ecclesall Road S11 8TP Sheffield 888 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Robinson Hornsby Holdings Limited | Jan 20, 2022 | Market Place Tickhill DN11 9HT Doncaster 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kerry Fennell | Apr 06, 2016 | Castlegate Tickhill DN11 9QU Doncaster 24 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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