Background WavePink WaveYellow Wave

ROBERT CORT PROPERTIES LIMITED (00097922)

ROBERT CORT PROPERTIES LIMITED (00097922) is an active UK company. incorporated on 11 May 1908. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROBERT CORT PROPERTIES LIMITED has been registered for 117 years. Current directors include SKULL, Jonathan Edward, WILLMOTT, John Martin.

Company Number
00097922
Status
active
Type
ltd
Incorporated
11 May 1908
Age
117 years
Address
62 Britten Road, Reading, RG2 0AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SKULL, Jonathan Edward, WILLMOTT, John Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT CORT PROPERTIES LIMITED

ROBERT CORT PROPERTIES LIMITED is an active company incorporated on 11 May 1908 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROBERT CORT PROPERTIES LIMITED was registered 117 years ago.(SIC: 68209)

Status

active

Active since 117 years ago

Company No

00097922

LTD Company

Age

117 Years

Incorporated 11 May 1908

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

ROBERT CORT AND SON (PROPERTIES) LIMITED
From: 11 May 1908To: 25 November 2016
Contact
Address

62 Britten Road Reading, RG2 0AU,

Previous Addresses

34 Britten Road Elgar Road South Reading Berkshire RG2 0AU
From: 3 March 2011To: 1 August 2019
Elgar Road South Reading Berks RG2 0DL
From: 11 May 1908To: 3 March 2011
Timeline

13 key events • 1908 - 2024

Funding Officers Ownership
Company Founded
May 08
Share Issue
Jan 10
Director Joined
Dec 13
Director Left
Mar 14
Director Left
May 14
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Jan 20
Director Left
Sept 21
Loan Secured
May 24
Loan Secured
May 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BURGHAM-WILSON, Alan

Active
Britten Road, ReadingRG2 0AU
Secretary
Appointed 14 Apr 2023

SKULL, Jonathan Edward

Active
Britten Road, ReadingRG2 0AU
Born March 1987
Director
Appointed 11 Apr 2017

WILLMOTT, John Martin

Active
Robert Cort Industrial Estate, ReadingRG2 0AU
Born June 1948
Director
Appointed 01 May 2016

COX, Laurence William

Resigned
2 Tamworth, BracknellRG12 0TU
Secretary
Appointed 29 Apr 1994
Resigned 22 Feb 2018

ROSIER, Dennis Stanley

Resigned
5 Severn Way, ReadingRG3 4HN
Secretary
Appointed N/A
Resigned 29 Apr 1994

BALL, Christopher John

Resigned
9 Wychcotes, ReadingRG4 7DA
Born May 1946
Director
Appointed N/A
Resigned 31 May 2016

CHERRETT, Angela Lilian

Resigned
Old Forge Buckhorn Weston, GillinghamSP8 5PA
Born July 1938
Director
Appointed 30 Apr 1998
Resigned 08 May 2014

MCMULLEN, David Shaun

Resigned
Westmill Bury, BuntingfordSG9 9LH
Born April 1945
Director
Appointed 05 Feb 2009
Resigned 19 Mar 2014

SCOULLER, Lilian Florence

Resigned
The Old Vicarage, WarehamBH20 7DW
Born May 1911
Director
Appointed N/A
Resigned 26 Aug 1993

SCOULLER, Philip Archibald Douglas

Resigned
Bottom House, Henley On ThamesRG9 6DF
Born February 1946
Director
Appointed N/A
Resigned 27 Aug 2008

SCOULLER, Stella

Resigned
Britten Road, ReadingRG2 0AU
Born September 1921
Director
Appointed 28 Sept 2016
Resigned 14 Sept 2021

VALLANCE, Margaret Elisabeth

Resigned
La Villette, St MartinCHANNEL
Born January 1931
Director
Appointed 01 Jan 1994
Resigned 09 Feb 1998

ZOGRAPHOS, Athena Mary

Resigned
Britten Road, ReadingRG2 0AU
Born June 1949
Director
Appointed 26 Nov 2013
Resigned 20 Jan 2020

Persons with significant control

1

Mrs Athena Mary Zographos

Active
Britten Road, ReadingRG2 0AU
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Resolution
10 July 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Resolution
25 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts Amended With Accounts Type Small
30 June 2015
AAMDAAMD
Accounts With Accounts Type Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Small
11 April 2012
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 January 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
122122
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
5 August 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 June 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 June 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 June 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
15 September 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Resolution
5 January 1998
RESOLUTIONSResolutions
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 July 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
25 September 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Resolution
17 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 October 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
1 November 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Legacy
31 January 1994
288288
Legacy
3 October 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
26 May 1993
AAAnnual Accounts
Accounts With Accounts Type Medium Group
27 August 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
29 August 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Legacy
4 July 1991
363(287)363(287)
Accounts With Accounts Type Medium Group
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
23 August 1989
363363
Accounts With Accounts Type Full Group
14 August 1989
AAAnnual Accounts
Legacy
13 October 1988
363363
Accounts With Accounts Type Full Group
27 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Legacy
6 May 1987
288288
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
363363
Accounts With Made Up Date
25 September 1986
AAAnnual Accounts
Legacy
26 July 1986
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
17 January 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1985
363363
Legacy
1 October 1984
363363
Accounts With Made Up Date
13 October 1983
AAAnnual Accounts
Legacy
13 October 1983
363363
Accounts With Made Up Date
28 October 1982
AAAnnual Accounts
Legacy
28 October 1982
363363
Miscellaneous
16 December 1943
MISCMISC
Incorporation Company
11 May 1908
NEWINCIncorporation