ROBINHILL PROPERTY MANAGEMENT COMPANY LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7DS

Company number 02837893
Status Active
Incorporation Date 21 July 1993
Company Type Private Limited Company
Address CAROLE CONNOLLY, 20 VICARAGE ROAD, MAIDENHEAD, BERKSHIRE, SL6 7DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 4 . The most likely internet sites of ROBINHILL PROPERTY MANAGEMENT COMPANY LIMITED are www.robinhillpropertymanagementcompany.co.uk, and www.robinhill-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Robinhill Property Management Company Limited is a Private Limited Company. The company registration number is 02837893. Robinhill Property Management Company Limited has been working since 21 July 1993. The present status of the company is Active. The registered address of Robinhill Property Management Company Limited is Carole Connolly 20 Vicarage Road Maidenhead Berkshire Sl6 7ds. . CONNOLLY, Carole is a Secretary of the company. CONNOLLY, Robert Ian is a Director of the company. HARPER, Justin David is a Director of the company. HARRISON, Oliver is a Director of the company. PARRY, Chris James is a Director of the company. Secretary ATTER, Louise Jane has been resigned. Secretary FIRTH, Linzi has been resigned. Secretary GUBBA, Claire Louise has been resigned. Secretary HOLLOWAY, Terry has been resigned. Secretary OWEN, Lucy Margaret has been resigned. Secretary POWELL, Jane has been resigned. Secretary WOOD, Peter Stewart has been resigned. Director ATTER, Louise Jane has been resigned. Director FIRTH, Linzi has been resigned. Director GUBBA, Claire Louise has been resigned. Director HATCH, Peter John has been resigned. Director HOLLOWAY, Terry has been resigned. Director JEFFERS, James Kenton has been resigned. Director MAGLIULO, Nicola has been resigned. Director OWEN, Lucy Margaret has been resigned. Director POWELL, Jane has been resigned. Director SAGE, Maximilian Patrick has been resigned. Director SMITH, Gareth Lester has been resigned. Director VIE, Stephanie has been resigned. The company operates in "Residents property management".


robinhill property management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CONNOLLY, Carole
Appointed Date: 26 October 2010

Director
CONNOLLY, Robert Ian
Appointed Date: 06 February 2001
61 years old

Director
HARPER, Justin David
Appointed Date: 04 July 2001
53 years old

Director
HARRISON, Oliver
Appointed Date: 18 March 2011
47 years old

Director
PARRY, Chris James
Appointed Date: 20 August 2004
53 years old

Resigned Directors

Secretary
ATTER, Louise Jane
Resigned: 01 June 1996
Appointed Date: 16 June 1994

Secretary
FIRTH, Linzi
Resigned: 16 June 1994
Appointed Date: 16 June 1994

Secretary
GUBBA, Claire Louise
Resigned: 28 February 1998
Appointed Date: 16 February 1997

Secretary
HOLLOWAY, Terry
Resigned: 16 June 1994
Appointed Date: 16 June 1994

Secretary
OWEN, Lucy Margaret
Resigned: 25 October 2010
Appointed Date: 06 February 2001

Secretary
POWELL, Jane
Resigned: 06 February 2001
Appointed Date: 28 February 1998

Secretary
WOOD, Peter Stewart
Resigned: 16 June 1994
Appointed Date: 21 July 1993

Director
ATTER, Louise Jane
Resigned: 31 May 1996
Appointed Date: 16 June 1994
56 years old

Director
FIRTH, Linzi
Resigned: 16 February 1997
Appointed Date: 16 June 1994
55 years old

Director
GUBBA, Claire Louise
Resigned: 20 March 1998
Appointed Date: 01 June 1996
52 years old

Director
HATCH, Peter John
Resigned: 16 June 1994
Appointed Date: 21 July 1993
62 years old

Director
HOLLOWAY, Terry
Resigned: 04 December 1998
Appointed Date: 16 June 1994
55 years old

Director
JEFFERS, James Kenton
Resigned: 19 August 2004
Appointed Date: 04 December 1998
61 years old

Director
MAGLIULO, Nicola
Resigned: 06 February 2001
Appointed Date: 14 August 1998
56 years old

Director
OWEN, Lucy Margaret
Resigned: 17 March 2011
Appointed Date: 06 February 2001
54 years old

Director
POWELL, Jane
Resigned: 06 February 2001
Appointed Date: 01 November 1997
51 years old

Director
SAGE, Maximilian Patrick
Resigned: 14 August 1998
Appointed Date: 16 June 1994
65 years old

Director
SMITH, Gareth Lester
Resigned: 31 October 1997
Appointed Date: 16 February 1997
55 years old

Director
VIE, Stephanie
Resigned: 04 July 2001
Appointed Date: 20 March 1998
51 years old

ROBINHILL PROPERTY MANAGEMENT COMPANY LIMITED Events

19 May 2017
Confirmation statement made on 15 May 2017 with updates
25 Mar 2017
Accounts for a dormant company made up to 31 July 2016
05 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 4

18 Apr 2016
Accounts for a dormant company made up to 31 July 2015
14 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4

...
... and 88 more events
10 Oct 1994
New secretary appointed;new director appointed

07 Sep 1993
New secretary appointed;director resigned

07 Sep 1993
Secretary resigned;new director appointed

12 Aug 1993
Registered office changed on 12/08/93 from: classic house 174-180 old street london EC1V 9BP

21 Jul 1993
Incorporation