Robin Hood (st Johns) Management Company Limited HORNCHURCH


Robin Hood (st Johns) Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06115235. The Robin Hood (st Johns) Management Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Hornchurch at Suite 1 Concept House. Postal code: RM11 1XP.

The company has 2 directors, namely Agostino S., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 15 July 2016 and Agostino S. has been with the company for the least time - from 1 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Robin Hood (st Johns) Management Company Limited Address / Contact

Office Address Suite 1 Concept House
Office Address2 23 Billet Lane
Town Hornchurch
Post code RM11 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06115235
Date of Incorporation Mon, 19th Feb 2007
Industry Residents property management
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Agostino S.

Position: Director

Appointed: 01 August 2023

Andrew H.

Position: Director

Appointed: 15 July 2016

Michael M.

Position: Director

Appointed: 15 July 2016

Resigned: 01 August 2023

Robert S.

Position: Director

Appointed: 10 June 2011

Resigned: 01 October 2016

Abigail B.

Position: Director

Appointed: 10 June 2011

Resigned: 08 August 2014

Anthony B.

Position: Director

Appointed: 09 June 2011

Resigned: 08 August 2014

Timothy F.

Position: Director

Appointed: 28 August 2009

Resigned: 31 July 2011

Antler Homes Southern Plc

Position: Corporate Director

Appointed: 01 August 2008

Resigned: 01 February 2012

Gordon P.

Position: Secretary

Appointed: 01 July 2008

Resigned: 11 September 2009

Roy E.

Position: Director

Appointed: 19 February 2007

Resigned: 31 July 2008

John T.

Position: Director

Appointed: 19 February 2007

Resigned: 28 August 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2007

Resigned: 19 February 2007

Paul K.

Position: Secretary

Appointed: 19 February 2007

Resigned: 31 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-29
Net Worth845-20        
Balance Sheet
Cash Bank In Hand845340        
Cash Bank On Hand 340234824881 6011 5972 0131 9452 245
Net Assets Liabilities -20-144-308981 2111 207   
Net Assets Liabilities Including Pension Asset Liability845-20        
Reserves/Capital
Profit Loss Account Reserve845-20        
Shareholder Funds845-20        
Other
Accruals Deferred Income 360        
Accrued Liabilities Not Expressed Within Creditors Subtotal 360378390390390390   
Creditors      3908067381 038
Net Current Assets Liabilities      1 2071 2071 2071 207
Other Creditors      3908067381 038
Total Assets Less Current Liabilities845340234824881 6011 5971 2071 2071 207

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
New director appointment on Tuesday 1st August 2023.
filed on: 12th, August 2023
Free Download (2 pages)

Company search