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

ROBIN COURT (PIMLICO) LIMITED

3rd Floor, Collegiate House, 9 St. Thomas Street, London, SE1 9RY,
Company Registration Number
06738934
Private Limited Company
Active

Company Overview

About Robin Court (pimlico) Ltd
ROBIN COURT (PIMLICO) LIMITED was founded on 2008-11-03 and has its registered office in London. The organisation's status is listed as "Active". Robin Court (pimlico) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROBIN COURT (PIMLICO) LIMITED
 
Legal Registered Office
3rd Floor, Collegiate House
9 St. Thomas Street
London
SE1 9RY
Other companies in SW6
 
Filing Information
Company Number 06738934
Company ID Number 06738934
Date formed 2008-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-07
Return next due 2025-01-21
Type of accounts DORMANT
Last Datalog update: 2024-05-09 10:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBIN COURT (PIMLICO) 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 ROBIN COURT (PIMLICO) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRY
Company Secretary 2017-04-21
RAYMOND JAMES DANIEL
Director 2011-11-24
ROBERT GRAY FULTON
Director 2011-11-24
MARCO JAQUINTO
Director 2014-04-25
SHEILA NEOGI
Director 2013-02-11
MATTHEW EDWARD SMITH
Director 2009-10-02
MARIA MAGDALENA SOBIERAJSKA
Director 2014-04-28
ALISTAIR TEBBIT
Director 2013-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
URANG PROPERTY MANAGEMENT LIMITED
Company Secretary 2013-03-08 2017-03-01
ALASDAIR LEA
Director 2014-05-12 2015-04-10
JACK JERJIAN
Director 2009-09-23 2014-04-24
MARCUS ADRIAN JOSEPH ROLLE
Director 2008-11-03 2012-11-30
ELAINE INGRAM
Company Secretary 2008-11-03 2012-11-07
LAURENCE STEPHEN JONES
Director 2009-09-23 2011-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JAMES DANIEL FIRST EQUITY HOUSING LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active
RAYMOND JAMES DANIEL DANIEL & COMPANY (SOUTHERN) LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
ROBERT GRAY FULTON GRAY FULTON LTD Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
ROBERT GRAY FULTON GRAY FULTON LIMITED Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2014-11-12
SHEILA NEOGI SW PCH LIMITED Director 2017-11-28 CURRENT 2017-11-06 Active
SHEILA NEOGI MAYARUN PROPERTIES LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
SHEILA NEOGI MAYARUN LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
SHEILA NEOGI MALVERN COURT RESIDENTS ASSOCIATION LIMITED Director 2002-09-25 CURRENT 1982-06-24 Active
MATTHEW EDWARD SMITH 25-27 ONSLOW SQUARE RTM COMPANY LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active

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
2024-05-09Termination of appointment of Richard Fry on 2024-01-31
2024-05-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 140 Tachbrook Street London SW1V 2NE England
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-10-18SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRY on 2023-04-27
2023-10-18Director's details changed for Louise Ekstrom Rahr on 2023-04-27
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB England
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-12-13Second filing of director appointment of Mrs Louise Ekstrom Rahr
2021-12-13RP04AP01Second filing of director appointment of Mrs Louise Ekstrom Rahr
2021-11-29CH01Director's details changed for Mr Carsten Helmut Vagani on 2021-11-29
2021-11-26DIRECTOR APPOINTED MRS LOUISE EKSTROM RAHR
2021-11-26AP01DIRECTOR APPOINTED MR MARK ROBERT INGRAM
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TEBBIT
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08AP03Appointment of Mr Richard Fry as company secretary on 2017-04-21
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM , 46-50 Lupus Street, London, SW1V 3EB, England
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 19
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2017 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2017 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF
2017-04-21TM02APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LIMITED
2017-04-21TM02APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LIMITED
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 19
2016-05-05AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 19
2015-07-10AR0115/04/15 ANNUAL RETURN FULL LIST
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LEA
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 19
2014-06-04AR0115/04/14 ANNUAL RETURN FULL LIST
2014-05-12AP01DIRECTOR APPOINTED MR ALASDAIR LEA
2014-04-28AP01DIRECTOR APPOINTED MISS MARIA MAGDALENA SOBIERAJSKA
2014-04-25AP01DIRECTOR APPOINTED MARCO JAQUINTO
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JACK JERJIAN
2014-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-04-17AR0115/04/13 ANNUAL RETURN FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JACK JERJIAN / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES DANIEL / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD SMITH / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAY FULTON / 17/04/2013
2013-03-14SH0101/11/12 STATEMENT OF CAPITAL GBP 19
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM C/O URANG PROPERTY MANAGEMENT LTD ROBIN COURT 44-50 LUPUS STREET LONDON SW1V 3ED UNITED KINGDOM
2013-03-08AP04CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 196 NEW KINGS ROAD LONDON SW6 4NF UNITED KINGDOM
2013-03-08AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-02-11AP01DIRECTOR APPOINTED DR. SHEILA NEOGI
2013-02-08AP01DIRECTOR APPOINTED MR ALISTAIR TEBBIT
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ROLLE
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ROLLE
2013-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-11-16AR0103/11/12 FULL LIST
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY ELAINE INGRAM
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM WOODFIELD QUARRY ROAD OXTED SURREY RH8 9HE
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY ELAINE INGRAM
2012-01-26AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-05AP01DIRECTOR APPOINTED MR RAYMOND JAMES DANIEL
2011-12-02AP01DIRECTOR APPOINTED MR ROBERT GRAY FULTON
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JONES
2011-11-09AR0103/11/11 FULL LIST
2011-08-11AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-18AR0103/11/10 FULL LIST
2010-03-16AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-17AR0103/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ADRIAN JOSEPH ROLLE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JONES / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JACK JERJIAN / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE INGRAM / 17/11/2009
2009-11-17SH0101/10/09 STATEMENT OF CAPITAL GBP 17
2009-10-26AP01DIRECTOR APPOINTED MR MATTHEW EDWARD SMITH
2009-09-29288aDIRECTOR APPOINTED MR LAURENCE JONES
2009-09-29288aDIRECTOR APPOINTED DR JACK JERJIAN
2008-12-1688(2)AD 15/12/08 GBP SI 15@1=15 GBP IC 1/16
2008-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-03New incorporation
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 ROBIN COURT (PIMLICO) 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 ROBIN COURT (PIMLICO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROBIN COURT (PIMLICO) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ROBIN COURT (PIMLICO) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-01 £ 19
Cash Bank In Hand 2011-12-01 £ 19
Shareholder Funds 2012-12-01 £ 19
Shareholder Funds 2011-12-01 £ 19

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROBIN COURT (PIMLICO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBIN COURT (PIMLICO) LIMITED
Trademarks
We have not found any records of ROBIN COURT (PIMLICO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBIN COURT (PIMLICO) 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 ROBIN COURT (PIMLICO) 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 ROBIN COURT (PIMLICO) 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 ROBIN COURT (PIMLICO) 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 ROBIN COURT (PIMLICO) 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.