Robinscroft Mews Management Limited LONDON


Robinscroft Mews Management started in year 1994 as Private Limited Company with registration number 02911753. The Robinscroft Mews Management company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 30 Churchill Place. Postal code: E14 5EU.

The firm has 3 directors, namely Paulo I., Georgina G. and Alwyn C.. Of them, Alwyn C. has been with the company the longest, being appointed on 11 February 2022 and Paulo I. has been with the company for the least time - from 1 January 2024. 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.

Robinscroft Mews Management Limited Address / Contact

Office Address 30 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911753
Date of Incorporation Wed, 23rd Mar 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (132 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

Paulo I.

Position: Director

Appointed: 01 January 2024

Quoin Estates Management Ltd

Position: Corporate Secretary

Appointed: 17 March 2023

Georgina G.

Position: Director

Appointed: 02 March 2023

Alwyn C.

Position: Director

Appointed: 11 February 2022

Michael L.

Position: Director

Appointed: 25 March 2020

Resigned: 15 December 2022

Jennings & Barrett

Position: Corporate Secretary

Appointed: 07 January 2020

Resigned: 05 March 2023

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 07 February 2019

Resigned: 07 January 2020

Andrew T.

Position: Director

Appointed: 26 October 2017

Resigned: 01 January 2024

Daren W.

Position: Director

Appointed: 26 October 2017

Resigned: 08 January 2020

Fabio Z.

Position: Director

Appointed: 26 October 2017

Resigned: 21 January 2021

Qbit Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2017

Resigned: 31 December 2018

George N.

Position: Director

Appointed: 02 April 2012

Resigned: 08 January 2020

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 12 September 2011

Resigned: 29 December 2016

Simon B.

Position: Director

Appointed: 01 April 2008

Resigned: 26 October 2017

Simon B.

Position: Secretary

Appointed: 01 April 2008

Resigned: 12 September 2011

Graham S.

Position: Director

Appointed: 22 May 2007

Resigned: 23 November 2010

Juliana J.

Position: Secretary

Appointed: 22 May 2007

Resigned: 18 March 2008

Juliana J.

Position: Director

Appointed: 22 May 2007

Resigned: 21 January 2008

Alan G.

Position: Director

Appointed: 22 May 2007

Resigned: 22 March 2010

Andrew S.

Position: Director

Appointed: 22 May 2007

Resigned: 02 July 2009

Debra B.

Position: Director

Appointed: 14 May 2007

Resigned: 23 November 2010

George N.

Position: Director

Appointed: 10 May 2005

Resigned: 23 February 2007

Angela P.

Position: Secretary

Appointed: 01 January 2003

Resigned: 23 May 2007

Matthew W.

Position: Director

Appointed: 19 March 1999

Resigned: 23 May 2007

Tara B.

Position: Director

Appointed: 05 March 1999

Resigned: 28 February 2001

Angela P.

Position: Director

Appointed: 26 September 1996

Resigned: 23 May 2007

Christopher B.

Position: Secretary

Appointed: 20 March 1996

Resigned: 01 January 2003

Christopher B.

Position: Director

Appointed: 04 October 1994

Resigned: 23 May 2007

Laurie M.

Position: Director

Appointed: 04 October 1994

Resigned: 23 May 2007

Matthew F.

Position: Director

Appointed: 04 June 1994

Resigned: 28 February 2001

Susannah I.

Position: Director

Appointed: 04 June 1994

Resigned: 01 January 1998

Ingeborg D.

Position: Director

Appointed: 04 June 1994

Resigned: 02 March 1998

Thomas B.

Position: Director

Appointed: 04 June 1994

Resigned: 01 January 2000

Neil T.

Position: Director

Appointed: 04 June 1994

Resigned: 01 December 1998

Roland R.

Position: Director

Appointed: 23 March 1994

Resigned: 01 February 1997

Martin C.

Position: Secretary

Appointed: 23 March 1994

Resigned: 20 March 1996

Shez K.

Position: Director

Appointed: 23 March 1994

Resigned: 28 February 2001

Denis K.

Position: Director

Appointed: 23 March 1994

Resigned: 01 February 1998

Stephen P.

Position: Director

Appointed: 23 March 1994

Resigned: 26 January 1997

Martin C.

Position: Director

Appointed: 23 March 1994

Resigned: 01 January 2000

Alexander S.

Position: Director

Appointed: 23 March 1994

Resigned: 23 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Net Worth37 74939 16040 65047 995     
Balance Sheet
Cash Bank In Hand23 59836 36734 67839 931     
Current Assets39 11944 10942 91047 99551 72324   
Debtors15 5217 7428 2328 064     
Net Assets Liabilities    2424242424
Net Assets Liabilities Including Pension Asset Liability  40 65047 995     
Reserves/Capital
Called Up Share Capital24242424     
Profit Loss Account Reserve34 52531 78629 12632 315     
Shareholder Funds37 74939 16040 65047 995     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      242424
Accruals Deferred Income Within One Year870720       
Administrative Expenses11 540        
Creditors Due Within One Year1 3704 9492 260      
Debtors Due Within One Year15 5217 742       
Net Current Assets Liabilities37 74939 16040 65047 9952424   
Number Shares Allotted 24       
Operating Profit Loss2 436        
Other Creditors Due Within One Year316349       
Other Operating Income13 976        
Other Reserves3 2007 350       
Par Value Share 1       
Profit Loss For Period2 436        
Profit Loss On Ordinary Activities Before Tax2 436        
Share Capital Allotted Called Up Paid2424       
Total Assets Less Current Liabilities37 74939 16040 65047 9952424242424
Total Reserves37 72539 136       
Trade Creditors Within One Year1843 880       
Average Number Employees During Period      333
Creditors    51 699    
Other Aggregate Reserves  11 50015 656     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search