ROBERTS RESIDENTIAL LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS

Company number 03118946
Status Active
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address 8 POOLE HILL, BOURNEMOUTH, DORSET, BH2 5PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of ROBERTS RESIDENTIAL LIMITED are www.robertsresidential.co.uk, and www.roberts-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Roberts Residential Limited is a Private Limited Company. The company registration number is 03118946. Roberts Residential Limited has been working since 27 October 1995. The present status of the company is Active. The registered address of Roberts Residential Limited is 8 Poole Hill Bournemouth Dorset Bh2 5ps. . DAWSON, Andrew is a Director of the company. GODDARD, Nigel is a Director of the company. PENNY, Paul Michael is a Director of the company. Secretary GODDARD, Nigel has been resigned. Secretary MCGOWAN, Rennick John has been resigned. Secretary SEEAR, Jeremy Mark has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SEEAR, Jeremy Mark has been resigned. Director SMITH, Nastaran has been resigned. Director SMITH, Nastaran has been resigned. Director SWEET, Nicholas Ian has been resigned. The company operates in "Residents property management".


Current Directors

Director
DAWSON, Andrew
Appointed Date: 18 January 2010
59 years old

Director
GODDARD, Nigel
Appointed Date: 27 October 1995
59 years old

Director
PENNY, Paul Michael
Appointed Date: 01 January 2007
53 years old

Resigned Directors

Secretary
GODDARD, Nigel
Resigned: 08 November 2010
Appointed Date: 27 October 1995

Secretary
MCGOWAN, Rennick John
Resigned: 25 July 2008
Appointed Date: 15 April 1997

Secretary
SEEAR, Jeremy Mark
Resigned: 08 October 2010
Appointed Date: 25 July 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Director
SEEAR, Jeremy Mark
Resigned: 06 October 2010
Appointed Date: 11 November 1998
59 years old

Director
SMITH, Nastaran
Resigned: 18 July 2011
Appointed Date: 28 March 2010
61 years old

Director
SMITH, Nastaran
Resigned: 28 March 2010
Appointed Date: 19 March 2004
61 years old

Director
SWEET, Nicholas Ian
Resigned: 14 November 1996
Appointed Date: 27 October 1995
68 years old

Persons With Significant Control

Mr Andrew Dawson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERTS RESIDENTIAL LIMITED Events

01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Nov 2015
Accounts for a small company made up to 31 December 2014
05 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000

11 Mar 2015
Compulsory strike-off action has been discontinued
...
... and 72 more events
22 Jul 1996
Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000
02 Apr 1996
Accounting reference date notified as 31/12
01 Nov 1995
Secretary resigned;new secretary appointed;new director appointed
01 Nov 1995
Director resigned;new director appointed
27 Oct 1995
Incorporation

ROBERTS RESIDENTIAL LIMITED Charges

7 January 2003
Mortgage deed
Delivered: 18 January 2003
Status: Satisfied on 28 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 durnford rd upper parkstone poole…
17 November 1997
Mortgage deed
Delivered: 2 December 1997
Status: Satisfied on 15 December 1998
Persons entitled: Lloyds Bank PLC
Description: Leasehold flat 42 westcliff studios durley gardens…
16 May 1997
Mortgage deed
Delivered: 4 June 1997
Status: Satisfied on 28 July 2010
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 16 westbrook court 472-474…