ROBINSON HORNSBY HOLDINGS LIMITED
Overview
| Company Name | ROBINSON HORNSBY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13767668 |
| 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 HOLDINGS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is ROBINSON HORNSBY HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for ROBINSON HORNSBY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Timothy David Venn as a director on Dec 30, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr James Roby Ross as a director on Dec 30, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Richard James Attwood as a director on Dec 30, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Christopher Granville Thomson as a director on Dec 30, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Emma Louise Jardine as a director on Dec 25, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Cessation of Christopher Granville Thomson 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 | ||||||||||||||||||||||
Confirmation statement made on Nov 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Confirmation statement made on Nov 25, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||||||
Change of details for Mr Christopher Granville Thomson as a person with significant control on Jul 29, 2024 | 2 pages | PSC04 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||||||||||
Previous accounting period extended from Nov 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||||||||||
Registered office address changed from 24 Castlegate Tickhill Doncaster South Yorkshire DN11 9QU United Kingdom to 12 Market Place Tickhill Doncaster DN11 9HT on Feb 13, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Nov 25, 2022 with updates | 7 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 20, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of ROBINSON HORNSBY HOLDINGS 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 | |||||
| JARDINE, Emma Louise | Director | Market Place Tickhill DN11 9HT Doncaster 12 England | United Kingdom | British | 176843810001 | |||||
| THOMSON, Christopher Granville | Director | Market Place Tickhill DN11 9HT Doncaster 12 England | United Kingdom | British | 289927700001 |
Who are the persons with significant control of ROBINSON HORNSBY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eadon Lockwood And Riddle Holdings Ltd | Nov 25, 2025 | Ecclesall Road S11 8TP Sheffield 888 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Granville Thomson | Nov 26, 2021 | Market Place Tickhill DN11 9HT Doncaster 12 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