Robin Court Management Limited SOUTHAMPTON


Founded in 1983, Robin Court Management, classified under reg no. 01746668 is an active company. Currently registered at 31 Alcantara Crescent SO14 3HR, Southampton the company has been in the business for fourty one years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 6 directors, namely Nguyet B., Balbinder B. and Micah G. and others. Of them, Julie R. has been with the company the longest, being appointed on 1 October 2009 and Nguyet B. has been with the company for the least time - from 15 October 2015. At present 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.

Robin Court Management Limited Address / Contact

Office Address 31 Alcantara Crescent
Town Southampton
Post code SO14 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01746668
Date of Incorporation Wed, 17th Aug 1983
Industry Residents property management
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Nguyet B.

Position: Director

Appointed: 15 October 2015

Balbinder B.

Position: Director

Appointed: 01 November 2012

Micah G.

Position: Director

Appointed: 01 November 2012

Christopher T.

Position: Director

Appointed: 01 November 2012

Monique V.

Position: Director

Appointed: 01 November 2012

Julie R.

Position: Director

Appointed: 01 October 2009

David P.

Position: Director

Appointed: 01 November 2012

Resigned: 13 October 2015

David P.

Position: Secretary

Appointed: 15 November 2009

Resigned: 13 October 2015

Donald B.

Position: Director

Appointed: 19 November 2003

Resigned: 01 October 2009

Julie R.

Position: Secretary

Appointed: 13 March 2002

Resigned: 01 October 2009

David P.

Position: Director

Appointed: 01 November 2001

Resigned: 18 January 2004

Vanessa B.

Position: Secretary

Appointed: 01 November 2001

Resigned: 13 March 2002

Olive C.

Position: Secretary

Appointed: 07 December 1991

Resigned: 01 November 2001

David C.

Position: Director

Appointed: 07 December 1991

Resigned: 01 November 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Julie R. The abovementioned PSC.

Julie R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets5 6407 2629 9748 3697 44410 025
Net Assets Liabilities434343434343
Other
Creditors10 67612 29815 01013 40512 48015 061
Fixed Assets5 0795 0795 0795 0795 0795 079
Net Current Assets Liabilities5 0365 0365 0365 0365 0365 036
Total Assets Less Current Liabilities434343434343

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 28th, December 2022
Free Download (3 pages)

Company search

Advertisements