ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7AU

Company number 02792073
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 240 STATION ROAD, EDGWARE, ENGLAND, HA8 7AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from 197 Prince of Wales Road London NW5 3QB England to 240 Station Road Edgware HA8 7AU on 31 May 2017; Appointment of Abc Block Management Ltd as a secretary on 31 May 2017; Termination of appointment of Peter O'reilly as a secretary on 31 May 2017. The most likely internet sites of ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED are www.robinbrookpropertymanagementcompany.co.uk, and www.robinbrook-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Robinbrook Property Management Company Limited is a Private Limited Company. The company registration number is 02792073. Robinbrook Property Management Company Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Robinbrook Property Management Company Limited is 240 Station Road Edgware England Ha8 7au. The company`s financial liabilities are £0.01k. It is £0k against last year. . ABC BLOCK MANAGEMENT LTD is a Secretary of the company. LARKIN, Monica is a Director of the company. NEGRET, Daniel is a Director of the company. PATEL, Subhashchandra Purshottam is a Director of the company. WADHWANI, Nitin Tarun is a Director of the company. Secretary COLE, Philip James has been resigned. Secretary COLE, Philip James has been resigned. Secretary COOPER, Arjen Duncan has been resigned. Secretary GRAHAM, Trevor has been resigned. Secretary O'REILLY, Peter has been resigned. Secretary PENNEY, Michael David has been resigned. Secretary WATTS, Joan Dorothy has been resigned. Secretary WATTS, Joan Dorothy has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWLEY, Cara has been resigned. Director BURTON, Nicola Anne has been resigned. Director CHESHIRE, Lorna Helen has been resigned. Director COLE, Philip James has been resigned. Director COOPER, Arjen Duncan has been resigned. Director FISHER, Rachel has been resigned. Director HO, Liza has been resigned. Director MABBOTT, Richard David has been resigned. Director MAGUIRE, Sarah has been resigned. Director MCMULLEN, Lauren has been resigned. Director PENNEY, Michael David has been resigned. Director POND, Henrietta Maria has been resigned. Director WATTS, Joan Dorothy has been resigned. Director WHYTE, Ian Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


robinbrook property management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ABC BLOCK MANAGEMENT LTD
Appointed Date: 31 May 2017

Director
LARKIN, Monica
Appointed Date: 29 June 2010
41 years old

Director
NEGRET, Daniel
Appointed Date: 25 January 2017
40 years old

Director
PATEL, Subhashchandra Purshottam
Appointed Date: 31 January 1994
77 years old

Director
WADHWANI, Nitin Tarun
Appointed Date: 14 December 2004
56 years old

Resigned Directors

Secretary
COLE, Philip James
Resigned: 29 September 2004
Appointed Date: 28 September 2001

Secretary
COLE, Philip James
Resigned: 25 January 2001
Appointed Date: 26 October 1999

Secretary
COOPER, Arjen Duncan
Resigned: 20 September 2001
Appointed Date: 26 March 2001

Secretary
GRAHAM, Trevor
Resigned: 16 May 1994
Appointed Date: 08 April 1993

Secretary
O'REILLY, Peter
Resigned: 31 May 2017
Appointed Date: 24 June 2009

Secretary
PENNEY, Michael David
Resigned: 27 August 1999
Appointed Date: 30 September 1998

Secretary
WATTS, Joan Dorothy
Resigned: 19 February 1994
Appointed Date: 16 May 1994

Secretary
WATTS, Joan Dorothy
Resigned: 30 September 1998
Appointed Date: 16 May 1994

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 24 June 2009
Appointed Date: 01 October 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 1993
Appointed Date: 19 February 1993

Director
BOWLEY, Cara
Resigned: 31 May 2007
Appointed Date: 14 December 2004
52 years old

Director
BURTON, Nicola Anne
Resigned: 20 June 1996
Appointed Date: 07 November 1994
59 years old

Director
CHESHIRE, Lorna Helen
Resigned: 05 December 2003
Appointed Date: 19 October 2001
55 years old

Director
COLE, Philip James
Resigned: 29 September 2004
Appointed Date: 30 January 1997
65 years old

Director
COOPER, Arjen Duncan
Resigned: 20 September 2001
Appointed Date: 07 March 2000
48 years old

Director
FISHER, Rachel
Resigned: 28 June 2010
Appointed Date: 26 October 1999
75 years old

Director
HO, Liza
Resigned: 20 September 2001
Appointed Date: 30 January 1997
72 years old

Director
MABBOTT, Richard David
Resigned: 29 June 2010
Appointed Date: 13 November 2001
52 years old

Director
MAGUIRE, Sarah
Resigned: 10 February 2012
Appointed Date: 14 December 2004
44 years old

Director
MCMULLEN, Lauren
Resigned: 12 December 1996
Appointed Date: 26 October 1994
79 years old

Director
PENNEY, Michael David
Resigned: 27 August 1999
Appointed Date: 01 May 1998
57 years old

Director
POND, Henrietta Maria
Resigned: 20 August 1994
Appointed Date: 08 April 1993
63 years old

Director
WATTS, Joan Dorothy
Resigned: 30 September 2005
Appointed Date: 31 January 1994
105 years old

Director
WHYTE, Ian Michael
Resigned: 01 September 2009
Appointed Date: 27 June 2007
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 1993
Appointed Date: 19 February 1993

ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED Events

31 May 2017
Registered office address changed from 197 Prince of Wales Road London NW5 3QB England to 240 Station Road Edgware HA8 7AU on 31 May 2017
31 May 2017
Appointment of Abc Block Management Ltd as a secretary on 31 May 2017
31 May 2017
Termination of appointment of Peter O'reilly as a secretary on 31 May 2017
13 Mar 2017
Total exemption small company accounts made up to 25 December 2016
18 Feb 2017
Confirmation statement made on 18 January 2017 with updates
...
... and 106 more events
28 May 1993
Secretary resigned;new secretary appointed

28 May 1993
Director resigned;new director appointed

22 Apr 1993
Registered office changed on 22/04/93 from: classic house 174-180 old st london EC1V 9BP

18 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1993
Incorporation