Rob-lynne Court Management Company Limited WINSCOMBE


Founded in 2006, Rob-lynne Court Management Company, classified under reg no. 05844714 is an active company. Currently registered at M Aske BS25 1JX, Winscombe the company has been in the business for eighteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

The firm has 6 directors, namely Liliana S., David M. and Margaret A. and others. Of them, Brenda M., Jerry W. have been with the company the longest, being appointed on 13 June 2006 and Liliana S. has been with the company for the least time - from 25 June 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Zoe H. who worked with the the firm until 13 June 2008.

Rob-lynne Court Management Company Limited Address / Contact

Office Address M Aske
Office Address2 11 Broadleaze Way
Town Winscombe
Post code BS25 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05844714
Date of Incorporation Tue, 13th Jun 2006
Industry Activities of head offices
End of financial Year 30th June
Company age 18 years old
Account next due date Mon, 31st Mar 2025 (331 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Liliana S.

Position: Director

Appointed: 25 June 2022

David M.

Position: Director

Appointed: 04 June 2018

Margaret A.

Position: Director

Appointed: 25 November 2015

Frederick C.

Position: Director

Appointed: 01 June 2014

Brenda M.

Position: Director

Appointed: 13 June 2006

Jerry W.

Position: Director

Appointed: 13 June 2006

Gilbert H.

Position: Director

Appointed: 13 November 2015

Resigned: 01 January 2018

Frederick C.

Position: Director

Appointed: 03 May 2014

Resigned: 12 January 2016

Meriel A.

Position: Director

Appointed: 01 November 2013

Resigned: 12 December 2015

Meriel A.

Position: Director

Appointed: 29 October 2013

Resigned: 02 June 2018

Desmond D.

Position: Director

Appointed: 30 June 2013

Resigned: 12 December 2015

Desmond D.

Position: Director

Appointed: 01 November 2012

Resigned: 07 March 2020

Winifred D.

Position: Director

Appointed: 05 November 2011

Resigned: 10 June 2013

Zoe H.

Position: Director

Appointed: 01 July 2010

Resigned: 11 June 2022

Maureen H.

Position: Director

Appointed: 01 July 2009

Resigned: 15 November 2012

Amanda R.

Position: Director

Appointed: 08 August 2008

Resigned: 05 December 2011

Christopher R.

Position: Director

Appointed: 08 August 2008

Resigned: 31 December 2011

Vanessa W.

Position: Director

Appointed: 27 November 2007

Resigned: 05 December 2011

Pauline M.

Position: Director

Appointed: 01 December 2006

Resigned: 13 November 2015

Keith B.

Position: Director

Appointed: 13 June 2006

Resigned: 01 March 2014

Swift Incorporations Limited

Position: Corporate Director

Appointed: 13 June 2006

Resigned: 13 June 2006

Zoe H.

Position: Secretary

Appointed: 13 June 2006

Resigned: 13 June 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 June 2006

Resigned: 13 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2006

Resigned: 13 June 2006

Arthur F.

Position: Director

Appointed: 13 June 2006

Resigned: 14 January 2008

William H.

Position: Director

Appointed: 13 June 2006

Resigned: 31 July 2009

Herbert H.

Position: Director

Appointed: 13 June 2006

Resigned: 30 June 2010

Esme P.

Position: Director

Appointed: 13 June 2006

Resigned: 01 December 2006

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is David M. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Margaret A. This PSC has significiant influence or control over the company,. Then there is Jeremy W., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

David M.

Notified on 1 March 2021
Nature of control: significiant influence or control

Margaret A.

Notified on 24 March 2018
Nature of control: significiant influence or control

Jeremy W.

Notified on 30 June 2016
Ceased on 24 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 4071 6151 3552 128      
Balance Sheet
Current Assets6 4071 6071 3552 1282 6434 2624 0046 1278 05111 582
Net Assets Liabilities   2 1282 6513 3324 4546 1358 05911 590
Cash Bank In Hand6 4071 6071 347       
Net Assets Liabilities Including Pension Asset Liability6 4071 6151 3552 128      
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve6 3991 6071 347       
Shareholder Funds6 4071 6151 3552 128      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 888888888
Net Current Assets Liabilities6 4071 6151 3472 1282 6434 2624 0046 1278 05111 582
Total Assets Less Current Liabilities6 4071 6151 3552 1282 6513 3324 4546 1358 05911 590

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2023
filed on: 25th, July 2023
Free Download (3 pages)

Company search