Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT COURT (MANAGEMENT) LIMITED
Company Information for

ROBERT COURT (MANAGEMENT) LIMITED

256 256 SOUTHMEAD ROAD, SOUTHMEAD, BRISTOL, BS10 5EN,
Company Registration Number
01482491
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Robert Court (management) Ltd
ROBERT COURT (MANAGEMENT) LIMITED was founded on 1980-03-03 and has its registered office in Bristol. The organisation's status is listed as "Active". Robert Court (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROBERT COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
256 256 SOUTHMEAD ROAD
SOUTHMEAD
BRISTOL
BS10 5EN
Other companies in BS8
 
Filing Information
Company Number 01482491
Company ID Number 01482491
Date formed 1980-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 13:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT COURT (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBERT COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ROGER CHARLES BRYAN
Company Secretary 2009-07-01
LESLIE PHILIP DEMBO
Director 1996-06-05
CARY LUCILLE EASTLAKE
Director 2018-07-17
RONA ELIZABETH EDWARDS
Director 2015-02-28
MARTIN EDWARD JENKINS
Director 1994-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
SARA MOFFAT
Director 2006-11-01 2017-02-24
INGEBORG ERIKA MARIA ULRICH
Director 1992-06-01 2016-05-25
ROBERT EDGAR TENNANT RALPHS
Director 2006-08-01 2016-03-18
REBECCA LOUISE DENNIS
Director 2006-11-13 2015-03-31
RONA EDWARDS
Director 1999-01-15 2015-02-27
MARIE KATE HILL
Director 1994-06-20 2013-10-22
LORRAINE MADDOCKS
Director 2005-05-05 2013-04-25
ANTHONY DAVID DURSTON
Director 2007-10-31 2012-12-09
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2008-09-08 2009-07-04
BERNARD ALAN LAND
Company Secretary 2007-11-30 2008-09-08
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-30 2007-11-30
NORMAN VICTOR STANNARD
Director 2000-10-25 2007-11-01
PETER JAMES MASON
Company Secretary 2005-07-21 2005-08-31
RONA EDWARDS
Company Secretary 2004-01-01 2005-06-23
GRAHAM EDMUND DRISCOLL
Director 1992-06-01 2005-04-01
JOYCE AUDREY FOSTER
Director 2002-12-16 2004-04-19
JOYCE AUDREY FOSTER
Company Secretary 2003-04-01 2004-01-01
JACQUELINE ILES
Company Secretary 2000-04-20 2003-03-31
ERIC CHARLES MORRIS
Director 1996-12-20 2002-12-16
LESLIE PHILIP DEMBO
Company Secretary 1996-06-05 2002-04-20
ELIZABETH MORRIS
Director 1998-09-14 2000-07-17
SHEELAGH MARY CAPSTICK-DALE
Director 1993-11-05 1999-01-15
DAVID CHARLES GEORGE EATON
Director 1992-06-01 1998-11-01
BARRINGTON JOHN MUMFORD
Director 1996-06-05 1998-09-14
AUDREY LORAINE BAKER
Director 1992-06-01 1997-08-23
JOHN WESTWOOD MARSH
Director 1992-06-01 1996-12-04
SUSAN BARTER
Company Secretary 1995-11-15 1996-05-10
SUSAN BARTER
Director 1992-06-01 1996-05-10
LESLIE PHILIP DEMBO
Company Secretary 1992-06-01 1995-11-15
KAREN WENDY HAYWOOD
Director 1992-06-01 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CHARLES BRYAN WOODHILL VIEWS MANAGEMENT "C" COMPANY LIMITED Company Secretary 2009-05-01 CURRENT 1989-03-08 Active
ROGER CHARLES BRYAN WOODHILL VIEWS MANAGEMENT "A" COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 1988-01-20 Active
ROGER CHARLES BRYAN LONGMOOR COURT MANAGEMENT LTD Company Secretary 2006-10-01 CURRENT 1998-04-07 Active
ROGER CHARLES BRYAN DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-01 CURRENT 1966-10-11 Active
ROGER CHARLES BRYAN LEIGHWOOD HOUSE MANAGEMENT LIMITED Company Secretary 2006-05-01 CURRENT 1963-04-04 Active
MARTIN EDWARD JENKINS THE THOMAS MORE PROJECT Director 2015-07-15 CURRENT 1992-01-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM 29 Alma Vale Road Bristol BS8 2HL England
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ZEYAD MOHAMED HESHAM MANSOUR HAMED SHAKER
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-09-07DIRECTOR APPOINTED MS JULIA MARGARET SHAW
2022-09-06DIRECTOR APPOINTED DR ZEYAD MOHAMED HESHAM MANSOUR HAMED SHAKER
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARD JENKINS
2021-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-24AP01DIRECTOR APPOINTED MS MARIE-JOSEPHE OBRENTZ
2020-12-16PSC08Notification of a person with significant control statement
2020-12-16PSC07CESSATION OF ROGER CHARLES BRYAN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RONA ELIZABETH EDWARDS
2020-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-04-05AP04Appointment of Bristol Leasehold Management (Blm) Ltd as company secretary on 2019-03-07
2019-04-02TM02Termination of appointment of Roger Charles Bryan on 2019-04-01
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Oakside House 35 Oakfield Road Clifton Bristol BS8 1AT
2018-08-14AP01DIRECTOR APPOINTED MRS CARY LUCILLE EASTLAKE
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SARA MOFFAT
2016-11-22AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16AP01DIRECTOR APPOINTED MRS RONA ELIZABETH EDWARDS
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RONA EDWARDS
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR INGEBORG ERIKA MARIA ULRICH
2016-11-03CH01Director's details changed for David George Edwards on 2016-11-03
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDGAR TENNANT RALPHS
2015-11-05AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE DENNIS
2015-06-08CH01Director's details changed for David George Edwards on 2014-01-01
2014-11-11AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-27CH01Director's details changed for David George Edwards on 2012-01-01
2014-06-24CH01Director's details changed for David George Edwards on 2012-01-01
2014-06-24AR0101/06/14 ANNUAL RETURN FULL LIST
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURSTON
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIE HILL
2013-08-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0101/06/13 NO MEMBER LIST
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MADDOCKS
2012-06-06AR0101/06/12 NO MEMBER LIST
2012-05-15AA28/02/12 TOTAL EXEMPTION FULL
2011-10-05AA28/02/11 TOTAL EXEMPTION FULL
2011-06-14AR0101/06/11 NO MEMBER LIST
2010-11-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-07AR0101/06/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS INGEBORG ERIKA MARIA ULRICH / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDGAR TENNANT RALPHS / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA MOFFAT / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MADDOCKS / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE KATE HILL / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE EDWARDS / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID DURSTON / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE DENNIS / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PHILIP DEMBO / 01/06/2010
2010-07-05AA01PREVEXT FROM 31/12/2009 TO 28/02/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2009-09-01288aSECRETARY APPOINTED ROGER CHARLES BRYAN
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES
2009-06-03363aANNUAL RETURN MADE UP TO 01/06/09
2008-10-13288aSECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY BERNARD LAND
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON SUPER MARE NORTH SOMERSET BS22 6AR
2008-06-27363(288)DIRECTOR RESIGNED
2008-06-27363sANNUAL RETURN MADE UP TO 01/06/08
2008-04-30AA31/12/07 TOTAL EXEMPTION FULL
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED 79 NEW CAVENDISH STREET LONDON W1W 6XB
2007-12-05288bSECRETARY RESIGNED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-07363aANNUAL RETURN MADE UP TO 01/06/07
2007-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363aANNUAL RETURN MADE UP TO 01/06/06
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 11 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 6 ROBERT COURT NORTH ROAD, LEIGH WOODS BRISTOL NORTH SOMERSET BS8 3PN
2005-07-14288bSECRETARY RESIGNED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sANNUAL RETURN MADE UP TO 01/06/05
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288bDIRECTOR RESIGNED
2004-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROBERT COURT (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERT COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT COURT (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of ROBERT COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT COURT (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROBERT COURT (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT COURT (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT COURT (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT COURT (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.