Robinbridge Property Management Limited NEW MALDEN


Robinbridge Property Management started in year 1995 as Private Limited Company with registration number 03037202. The Robinbridge Property Management company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

Currently there are 4 directors in the the company, namely David T., Ali N. and Lee B. and others. In addition one secretary - Yusuf M. - is with the firm. 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.

Robinbridge Property Management Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03037202
Date of Incorporation Thu, 23rd Mar 1995
Industry Residents property management
End of financial Year 29th December
Company age 29 years old
Account next due date Sun, 29th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

David T.

Position: Director

Appointed: 17 February 2023

Ali N.

Position: Director

Appointed: 10 February 2020

Lee B.

Position: Director

Appointed: 28 February 2008

Timothy G.

Position: Director

Appointed: 16 October 2002

Yusuf M.

Position: Secretary

Appointed: 07 May 1997

Kaye B.

Position: Director

Appointed: 01 January 2012

Resigned: 26 March 2018

Gerard D.

Position: Director

Appointed: 28 February 2008

Resigned: 17 October 2018

Jack B.

Position: Director

Appointed: 16 October 2002

Resigned: 30 May 2005

Catherine M.

Position: Director

Appointed: 08 February 1999

Resigned: 13 November 2000

Simon O.

Position: Secretary

Appointed: 18 November 1996

Resigned: 07 May 1997

Eleanor J.

Position: Director

Appointed: 05 June 1996

Resigned: 04 July 2008

Simon O.

Position: Director

Appointed: 05 June 1996

Resigned: 28 February 1998

Frank D.

Position: Director

Appointed: 05 June 1996

Resigned: 01 March 2007

Andrew L.

Position: Director

Appointed: 05 June 1996

Resigned: 15 July 1998

John B.

Position: Director

Appointed: 12 June 1995

Resigned: 23 January 1997

John B.

Position: Secretary

Appointed: 12 June 1995

Resigned: 23 January 1997

Rosalind P.

Position: Director

Appointed: 12 June 1995

Resigned: 23 January 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1995

Resigned: 12 June 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 March 1995

Resigned: 12 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Current Assets4 9004 900
Net Assets Liabilities3434
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3434
Creditors4 9004 900
Total Assets Less Current Liabilities3434

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (5 pages)

Company search

Advertisements