D Robson Property Management Limited NEWCASTLE UPON TYNE


Founded in 2004, D Robson Property Management, classified under reg no. 05161769 is an active company. Currently registered at 107 Scrogg Road NE6 4HA, Newcastle Upon Tyne the company has been in the business for twenty years. Its financial year was closed on 29th September and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Anne R., appointed on 2 February 2021. In addition, a secretary was appointed - Anne R., appointed on 1 September 2009. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Vivienne C. who worked with the the company until 1 September 2009.

D Robson Property Management Limited Address / Contact

Office Address 107 Scrogg Road
Office Address2 Walker
Town Newcastle Upon Tyne
Post code NE6 4HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05161769
Date of Incorporation Wed, 23rd Jun 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 29th September
Company age 20 years old
Account next due date Sat, 29th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Anne R.

Position: Director

Appointed: 02 February 2021

Anne R.

Position: Secretary

Appointed: 01 September 2009

David R.

Position: Director

Appointed: 01 September 2009

Resigned: 02 February 2021

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2004

Resigned: 23 June 2004

Vivienne C.

Position: Secretary

Appointed: 23 June 2004

Resigned: 01 September 2009

David R.

Position: Director

Appointed: 23 June 2004

Resigned: 01 September 2009

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 23 June 2004

Resigned: 23 June 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Anne R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anne R.

Notified on 2 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 6 April 2016
Ceased on 2 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets74 71393 49366 52894 280126 131138 150183 876170 768191 998194 912
Net Assets Liabilities  27 44321 23621 89910 41716 43432 62733 44833 397
Cash Bank In Hand7 93635 1151 259       
Debtors66 77758 37865 269       
Net Assets Liabilities Including Pension Asset Liability43 95452 79127 443       
Tangible Fixed Assets8671 0191 389       
Reserves/Capital
Called Up Share Capital202020       
Profit Loss Account Reserve43 93452 77127 423       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     9001 8002 4601 9201 920
Average Number Employees During Period     45644
Creditors  40 47474 190105 180127 619153 795125 885149 396156 150
Fixed Assets  1 3891 1469487866534 6063 6022 750
Net Current Assets Liabilities43 92751 97626 05420 09020 95110 53130 08144 88342 60238 762
Total Assets Less Current Liabilities44 79465 26127 44321 23621 89911 31730 73449 48946 20441 512
Capital Employed43 95465 05727 443       
Creditors Due After One Year840         
Creditors Due Within One Year30 78629 25140 474       
Number Shares Allotted 2020       
Par Value Share 11       
Provisions For Liabilities Charges 204        
Share Capital Allotted Called Up Paid202020       
Tangible Fixed Assets Additions 403668       
Tangible Fixed Assets Cost Or Valuation9 2849 68710 355       
Tangible Fixed Assets Depreciation8 4178 6688 966       
Tangible Fixed Assets Depreciation Charged In Period 251298       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2023
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements