ROBINS COURT (GROVE PARK) LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3JH

Company number 02054649
Status Active
Incorporation Date 12 September 1986
Company Type Private Limited Company
Address ONE, SHERMAN ROAD, BROMLEY, KENT, BR1 3JH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Appointment of Mr Adebola Fehintola Adeleke as a director on 17 November 2016; Appointment of Mr Sam Keith Dredge as a director on 15 October 2016. The most likely internet sites of ROBINS COURT (GROVE PARK) LIMITED are www.robinscourtgrovepark.co.uk, and www.robins-court-grove-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Robins Court Grove Park Limited is a Private Limited Company. The company registration number is 02054649. Robins Court Grove Park Limited has been working since 12 September 1986. The present status of the company is Active. The registered address of Robins Court Grove Park Limited is One Sherman Road Bromley Kent Br1 3jh. The cash in hand is £0.07k. It is £0k against last year. . ACORN ESTATE MANAGEMENT is a Secretary of the company. ADELEKE, Adebola Fehintola is a Director of the company. DREDGE, Sam Keith is a Director of the company. HASTINGS, Susan Caroline is a Director of the company. METZ- HASTINGS, Charlotte Frances is a Director of the company. PADGHAM, Andrew Russell is a Director of the company. SABATO, Chiara is a Director of the company. WILLIAMS, Sarah Claire is a Director of the company. Secretary BOOLAKY, Gobin has been resigned. Secretary BUNTING, Jennie has been resigned. Secretary COLLEY, Ricky has been resigned. Secretary DENBY, Nigel Anthony has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary HALLIWELL, Christine has been resigned. Secretary METZ-HASTINGS, Charlotte Frances has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary TAYLOR, David has been resigned. Secretary WATTS, Timothy Neil has been resigned. Secretary WOOD, Timothy Barry has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director BAKER, David Graham has been resigned. Director BOOLAKY, Gobin has been resigned. Director BUTTERWORTH, Gary Ronald has been resigned. Director CRUMBLEY, Brian Aidan has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DENBY, Nigel Anthony has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DIXON, Alistair William has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director GLANVILLE, Marie Louise has been resigned. Director KUTI, Yusuf Babatunde has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director RANDLE, Adekunle Oluwaseyi has been resigned. Director ROBSON, Mark Jeremy has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director STORY, James Dennis has been resigned. Director THOMAS, Jason Paul has been resigned. Director WALL, John Robert has been resigned. Director WATTS, Timothy Neil has been resigned. Director WINDLE, Michael Patrick has been resigned. Director WINER, Eve has been resigned. Director YUDOLPH, Debra Rachel has been resigned. Director JOHNSON COOPER LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


robins court (grove park) Key Finiance

LIABILITIES n/a
CASH £0.07k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ACORN ESTATE MANAGEMENT
Appointed Date: 30 May 2013

Director
ADELEKE, Adebola Fehintola
Appointed Date: 17 November 2016
65 years old

Director
DREDGE, Sam Keith
Appointed Date: 15 October 2016
40 years old

Director
HASTINGS, Susan Caroline
Appointed Date: 11 November 2014
75 years old

Director
METZ- HASTINGS, Charlotte Frances
Appointed Date: 19 April 2006
49 years old

Director
PADGHAM, Andrew Russell
Appointed Date: 19 April 2006
52 years old

Director
SABATO, Chiara
Appointed Date: 12 October 2013
48 years old

Director
WILLIAMS, Sarah Claire
Appointed Date: 12 October 2013
44 years old

Resigned Directors

Secretary
BOOLAKY, Gobin
Resigned: 31 July 1992

Secretary
BUNTING, Jennie
Resigned: 25 November 2013
Appointed Date: 01 November 2013

Secretary
COLLEY, Ricky
Resigned: 20 April 2006
Appointed Date: 06 December 2005

Secretary
DENBY, Nigel Anthony
Resigned: 25 February 1999
Appointed Date: 01 December 1996

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 29 June 2005
Appointed Date: 05 May 2004

Secretary
GLANVILLE, Marie Louise
Resigned: 05 May 2004
Appointed Date: 09 December 2002

Secretary
HALLIWELL, Christine
Resigned: 09 December 2002
Appointed Date: 30 September 1999

Secretary
METZ-HASTINGS, Charlotte Frances
Resigned: 20 February 2013
Appointed Date: 16 January 2007

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 29 June 2005

Secretary
TAYLOR, David
Resigned: 30 November 1996
Appointed Date: 26 April 1994

Secretary
WATTS, Timothy Neil
Resigned: 26 April 1994
Appointed Date: 31 July 1992

Secretary
WOOD, Timothy Barry
Resigned: 30 September 1999
Appointed Date: 25 February 1999

Secretary
JOHNSON COOPER LIMITED
Resigned: 28 April 2006
Appointed Date: 19 April 2006

Director
BAKER, David Graham
Resigned: 05 August 1999
Appointed Date: 31 July 1992
86 years old

Director
BOOLAKY, Gobin
Resigned: 31 July 1992
66 years old

Director
BUTTERWORTH, Gary Ronald
Resigned: 08 October 2002
Appointed Date: 01 February 2002
70 years old

Director
CRUMBLEY, Brian Aidan
Resigned: 01 August 2005
Appointed Date: 20 January 2005
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 06 May 2004
Appointed Date: 26 September 2003
69 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 01 August 2005
Appointed Date: 18 January 2005
68 years old

Director
DENBY, Nigel Anthony
Resigned: 25 May 2001
Appointed Date: 26 April 1994
70 years old

Director
DICKINSON, Rupert Jerome
Resigned: 06 May 2004
Appointed Date: 04 June 2001
65 years old

Director
DIXON, Alistair William
Resigned: 26 September 2003
Appointed Date: 04 June 2001
67 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 05 May 2004

Director
GLANVILLE, Marie Louise
Resigned: 06 May 2004
Appointed Date: 23 December 2002
50 years old

Director
KUTI, Yusuf Babatunde
Resigned: 01 June 2015
Appointed Date: 11 February 2014
64 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 01 August 2005

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005

Director
RANDLE, Adekunle Oluwaseyi
Resigned: 03 April 2013
Appointed Date: 19 April 2006
63 years old

Director
ROBSON, Mark Jeremy
Resigned: 01 August 2005
Appointed Date: 20 January 2005
66 years old

Director
SCHWERDT, Peter Christopher George
Resigned: 01 August 2005
Appointed Date: 20 January 2005
67 years old

Director
STORY, James Dennis
Resigned: 31 December 2003
Appointed Date: 01 February 2002
68 years old

Director
THOMAS, Jason Paul
Resigned: 27 November 2015
Appointed Date: 17 October 2014
42 years old

Director
WALL, John Robert
Resigned: 23 December 2002
Appointed Date: 01 February 2002
75 years old

Director
WATTS, Timothy Neil
Resigned: 25 May 2001
Appointed Date: 31 July 1992
65 years old

Director
WINDLE, Michael Patrick
Resigned: 06 May 2004
Appointed Date: 26 January 2004
70 years old

Director
WINER, Eve
Resigned: 31 July 1992
86 years old

Director
YUDOLPH, Debra Rachel
Resigned: 01 August 2005
Appointed Date: 19 January 2005
61 years old

Director
JOHNSON COOPER LIMITED
Resigned: 20 April 2006
Appointed Date: 06 December 2005

ROBINS COURT (GROVE PARK) LIMITED Events

31 Dec 2016
Confirmation statement made on 16 December 2016 with updates
17 Nov 2016
Appointment of Mr Adebola Fehintola Adeleke as a director on 17 November 2016
01 Nov 2016
Appointment of Mr Sam Keith Dredge as a director on 15 October 2016
30 Jun 2016
Accounts for a dormant company made up to 30 September 2015
12 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

...
... and 165 more events
03 Nov 1986
Registered office changed on 03/11/86 from: 124-128 city road, london, EC1V 2NJ

03 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1986
Company name changed ancabrook LIMITED\certificate issued on 31/10/86
12 Sep 1986
Incorporation
12 Sep 1986
Certificate of Incorporation