ROBSON PROPERTIES LIMITED
HANTS

Hellopages » Hampshire » East Hampshire » GU34 1BU

Company number 00423061
Status Active
Incorporation Date 5 November 1946
Company Type Private Limited Company
Address 4 HIGH STREET, ALTON, HANTS, GU34 1BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 10,000 . The most likely internet sites of ROBSON PROPERTIES LIMITED are www.robsonproperties.co.uk, and www.robson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Hook Rail Station is 9 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robson Properties Limited is a Private Limited Company. The company registration number is 00423061. Robson Properties Limited has been working since 05 November 1946. The present status of the company is Active. The registered address of Robson Properties Limited is 4 High Street Alton Hants Gu34 1bu. The company`s financial liabilities are £9.64k. It is £7.47k against last year. The cash in hand is £10.62k. It is £-9.72k against last year. And the total assets are £24.1k, which is £-9.05k against last year. ROBINSON, Harry Jolyon is a Secretary of the company. ROBINSON, Harry Jolyon is a Director of the company. Director GRACE, Virginia has been resigned. Director ROBINSON, Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


robson properties Key Finiance

LIABILITIES £9.64k
+344%
CASH £10.62k
-48%
TOTAL ASSETS £24.1k
-28%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
GRACE, Virginia
Resigned: 21 December 2010
Appointed Date: 07 April 2001
76 years old

Director
ROBINSON, Patricia
Resigned: 06 March 2004
96 years old

Persons With Significant Control

Rendezvous Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBSON PROPERTIES LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 5 April 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000

10 Sep 2015
Total exemption small company accounts made up to 5 April 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000

...
... and 64 more events
20 Apr 1988
Full accounts made up to 5 April 1987

20 Apr 1988
Return made up to 01/12/87; full list of members

27 Apr 1987
Return made up to 01/12/86; full list of members

16 Apr 1987
Accounts made up to 5 April 1986

11 Jul 1983
Accounts made up to 5 April 1982

ROBSON PROPERTIES LIMITED Charges

1 October 1992
Legal charge
Delivered: 14 October 1992
Status: Outstanding
Persons entitled: Harry Jolyon Robinson
Description: F/H- 2 wroxall cross farm cottages wroxall ventnor isle of…
2 April 1968
Legal charge
Delivered: 9 April 1968
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 24 regent street shanklin isle of wight.
2 April 1968
Legal charge
Delivered: 9 April 1968
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 6 st thomas square newport isle of wight.
2 April 1968
Legal charge
Delivered: 9 April 1968
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 29 high street, ventnor isle of wight.
6 May 1966
Legal charge
Delivered: 12 May 1966
Status: Satisfied on 7 August 1993
Persons entitled: Barclays Bank Limited
Description: General post office high st. Cowes isle of wight.
6 May 1966
Legal charge
Delivered: 12 May 1966
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 25 & 27 gunville road carisbrooke isle of wight.
14 November 1963
Legal charge
Delivered: 25 November 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 high street, cowes isle of wight.
14 November 1963
Legal charge
Delivered: 25 November 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Glen rosa, 43 connaught road east cowes, isle of wight.