Robemanor Limited SUTTON COLDFIELD


Founded in 2009, Robemanor, classified under reg no. 06826966 is an active company. Currently registered at 4 King Edwards Court B73 6AP, Sutton Coldfield the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 30th December 2022.

At the moment there are 3 directors in the the firm, namely Stephen L., Nicholas E. and Kate D.. In addition one secretary - Westley M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Robemanor Limited Address / Contact

Office Address 4 King Edwards Court
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06826966
Date of Incorporation Mon, 23rd Feb 2009
Industry Dormant Company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Stephen L.

Position: Director

Appointed: 06 December 2023

Nicholas E.

Position: Director

Appointed: 06 December 2023

Westley M.

Position: Secretary

Appointed: 31 July 2023

Kate D.

Position: Director

Appointed: 06 February 2022

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Richard P.

Position: Director

Appointed: 03 April 2020

Resigned: 14 December 2020

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Michael M.

Position: Director

Appointed: 11 August 2009

Resigned: 03 April 2020

Andrew D.

Position: Director

Appointed: 11 August 2009

Resigned: 05 January 2018

Richard P.

Position: Secretary

Appointed: 10 August 2009

Resigned: 27 November 2018

Stephen W.

Position: Director

Appointed: 10 August 2009

Resigned: 14 December 2020

Martin B.

Position: Director

Appointed: 27 April 2009

Resigned: 10 August 2009

Richard C.

Position: Secretary

Appointed: 27 April 2009

Resigned: 10 August 2009

John C.

Position: Director

Appointed: 23 February 2009

Resigned: 27 April 2009

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 23 February 2009

Resigned: 27 April 2009

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Dignity Funerals Limited from Sutton Coldfield, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dignity Funerals Limited

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 41598
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
New director was appointed on 6th December 2023
filed on: 7th, December 2023
Free Download (2 pages)

Company search

Advertisements