ROBINS CLOSE MANAGEMENT COMPANY LIMITED - ASHFORD


Company Profile Company Filings

Overview

ROBINS CLOSE MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ASHFORD ENGLAND and has the status: Active.
ROBINS CLOSE MANAGEMENT COMPANY LIMITED was incorporated 58 years ago on 16/06/1966 and has the registered number: 00881580. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

ROBINS CLOSE MANAGEMENT COMPANY LIMITED - ASHFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 7 30/07/2022 30/04/2024

Registered Office

HENWOOD HOUSE
ASHFORD
KENT
TN24 8DH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRADLEY ROBERT WAGHORN Jan 1965 British Director 2023-02-28 CURRENT
MS INES HUME Sep 1964 British Director 2017-08-09 CURRENT
MR ANDREW CHILDS Secretary 2014-01-14 CURRENT
MS CAROLE LOUISE TONER May 1947 British Director 2011-02-01 UNTIL 2014-01-14 RESIGNED
MRS MARGARET BERYL WATERS Jul 1911 British Director RESIGNED
MISS JANE MARGA ARNOLD Mar 1964 British Director RESIGNED
DR IAN JAMES CAMERON DUNBAR Sep 1936 British Secretary 2004-04-26 UNTIL 2007-07-31 RESIGNED
MS CAROLE LOUISE TONER Secretary 2011-02-01 UNTIL 2014-01-14 RESIGNED
MRS HEATHER LOUISA ADA FULLER Sep 1950 British Secretary 1992-02-17 UNTIL 2002-05-31 RESIGNED
MRS LINDA ANN ROSE May 1948 British Secretary 1992-02-17 UNTIL 2004-04-26 RESIGNED
IAN JAMES CAMERON DUNBAR Secretary 2010-05-23 UNTIL 2011-02-01 RESIGNED
MR DUNCAN CROSS Dec 1963 British Secretary RESIGNED
MR KENNETH GORDON COBB Mar 1973 Secretary 2007-08-01 UNTIL 2010-05-24 RESIGNED
MRS HEATHER LOUISA ADA FULLER Sep 1950 British Director 1992-02-17 UNTIL 2002-05-31 RESIGNED
MR THOMAS FRANCIS TYNDALL Mar 1968 British Director 2011-02-01 UNTIL 2017-08-09 RESIGNED
BRENDA MARY CHAMBERS Sep 1942 British Director 2002-08-03 UNTIL 2003-08-31 RESIGNED
MRS LINDA ANN ROSE May 1948 British Director 1992-02-17 UNTIL 2004-06-30 RESIGNED
JOHN ANTHONY RICHARDS Jan 1968 British Director 2004-06-30 UNTIL 2005-01-31 RESIGNED
PATRICK JOHN NEAVES Nov 1950 British Director 2006-08-01 UNTIL 2007-04-30 RESIGNED
MR MICHAEL JAMES MILLER Jun 1957 British Director 2014-01-27 UNTIL 2020-02-10 RESIGNED
MR KEVIN PAUL LAPWOOD Aug 1961 British Director 2015-09-16 UNTIL 2020-07-20 RESIGNED
CYNTHIA GLORIA HASKELL BELL Jul 1926 British Director 2003-09-01 UNTIL 2004-09-30 RESIGNED
ANNE SUSAN COUTTS Feb 1956 British Director 2005-02-01 UNTIL 2006-08-01 RESIGNED
MR PAUL DAVID DUNCAN Mar 1962 British Director 2022-07-13 UNTIL 2024-03-05 RESIGNED
DR IAN JAMES CAMERON DUNBAR Sep 1936 British Director 2002-05-31 UNTIL 2011-02-01 RESIGNED
MR DUNCAN CROSS Dec 1963 British Director RESIGNED
MRS MARY ROSE COTTEY Mar 1947 British Director 2004-10-01 UNTIL 2017-06-28 RESIGNED
MR KENNETH GORDON COBB Mar 1973 Director 2007-05-01 UNTIL 2010-05-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROSS SHOOT LTD TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
MJ MILLER & SONS LIMITED KENT Dissolved... 43330 - Floor and wall covering
NORTHDOWNS DEVELOPMENTS LIMITED KENT Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BLACK KNIGHT HAULAGE LIMITED EPSOM Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
THE GOLDEN THREAD ALLIANCE DARTFORD ENGLAND Active FULL 85200 - Primary education
TOC H HALL LTD TUNBRIDGE WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2024-04-30 30-07-2023
ACCOUNTS - Final Accounts 2023-04-20 30-07-2022
ACCOUNTS - Final Accounts 2019-01-22 30-07-2018
ACCOUNTS - Final Accounts 2018-06-14 30-07-2017
ACCOUNTS - Final Accounts preparation 2017-04-28 31-07-2016
ACCOUNTS - Final Accounts preparation 2015-03-05 31-07-2014 3,446 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUND ENGINEERING LIMITED ASHFORD Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
SOLUTION CELL LIMITED ASHFORD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SNOW EYECARE LIMITED ASHFORD Active MICRO ENTITY 47782 - Retail sale by opticians
SJM PROPERTY MANAGEMENT LIMITED ASHFORD Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
SENACRE CYCLES LIMITED ASHFORD Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SOUTHWOOD DESIGN & BUILD LIMITED ASHFORD Active MICRO ENTITY 43390 - Other building completion and finishing
NOOK'S RETREATS LTD ASHFORD UNITED KINGDOM Active DORMANT 10890 - Manufacture of other food products n.e.c.
SIMPLY PAWFECTION LTD ASHFORD UNITED KINGDOM Active DORMANT 10520 - Manufacture of ice cream
SHORTBROWNE LIMITED ASHFORD Active DORMANT 68209 - Other letting and operating of own or leased real estate
SMART EVENT SUPPORT LIMITED ASHFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.