ROBYDOME PROPERTIES LIMITED - CAMBRIDGESHIRE
Company Profile | Company Filings |
Overview
ROBYDOME PROPERTIES LIMITED is a Private Limited Company from CAMBRIDGESHIRE and has the status: Active.
ROBYDOME PROPERTIES LIMITED was incorporated 47 years ago on 22/11/1976 and has the registered number: 01287340. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
ROBYDOME PROPERTIES LIMITED was incorporated 47 years ago on 22/11/1976 and has the registered number: 01287340. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
ROBYDOME PROPERTIES LIMITED - CAMBRIDGESHIRE
This company is listed in the following categories:
26512 - Manufacture of electronic industrial process control equipment
26512 - Manufacture of electronic industrial process control equipment
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
11 LYNN ROAD
CAMBRIDGESHIRE
CB7 4EG
This Company Originates in : United Kingdom
Previous trading names include:
ROBYDOME LIMITED (until 02/12/2019)
ROBYDOME LIMITED (until 02/12/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS WILLIAM NEAT | Nov 1973 | British | Director | 2007-12-06 | CURRENT |
JANE SHARP | British | Secretary | 2007-12-06 | CURRENT | |
MRS SHIRLEY ANN WATTS | May 1934 | British | Director | RESIGNED | |
MR PETER WATTS | Jan 1947 | British | Director | RESIGNED | |
GARY MILNER | Jun 1960 | British | Director | 2008-02-26 UNTIL 2021-12-03 | RESIGNED |
MRS SHIRLEY ANN WATTS | May 1934 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Techneat Holdings Limited | 2021-07-06 | Bury St Edmunds Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Robydome Holdings Limited | 2017-05-11 - 2021-07-06 | Ely |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Techneat Holdings Limited | 2017-05-09 - 2017-05-11 | Ely |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Techneat Engineering Limited | 2016-12-08 - 2017-05-09 | Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |