Background WavePink WaveYellow Wave

ROBNOR INVESTMENTS LIMITED (00564308)

ROBNOR INVESTMENTS LIMITED (00564308) is an active UK company. incorporated on 7 April 1956. with registered office in Kings Langley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROBNOR INVESTMENTS LIMITED has been registered for 70 years. Current directors include STANLEY, Robert Anthony.

Company Number
00564308
Status
active
Type
ltd
Incorporated
7 April 1956
Age
70 years
Address
Sas House Friarswood, Kings Langley, WD4 9JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STANLEY, Robert Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBNOR INVESTMENTS LIMITED

ROBNOR INVESTMENTS LIMITED is an active company incorporated on 7 April 1956 with the registered office located in Kings Langley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROBNOR INVESTMENTS LIMITED was registered 70 years ago.(SIC: 68209)

Status

active

Active since 70 years ago

Company No

00564308

LTD Company

Age

70 Years

Incorporated 7 April 1956

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

NORMAN STANLEY (MECHANICAL HANDLING) LIMITED
From: 7 April 1956To: 20 August 2024
Contact
Address

Sas House Friarswood Chipperfield Road Kings Langley, WD4 9JB,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 7 March 2018To: 19 August 2024
14 Accommodation Road London NW11 8EP England
From: 14 March 2016To: 7 March 2018
48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR
From: 7 April 1956To: 14 March 2016
Timeline

No significant events found

Capital Table
People

Officers

5

1 Active
4 Resigned

STANLEY, Robert Anthony

Active
Friarswood, Kings LangleyWD4 9JB
Born May 1940
Director
Appointed N/A

BROOKS, Audrey Minnie

Resigned
12 Old Rectory Close, HarpendenAL5 2UD
Secretary
Appointed 01 Jul 1993
Resigned 30 Jun 1997

STANLEY, Josephine Cynthia

Resigned
Centre Farm, Milton KeynesMK17 9HW
Secretary
Appointed 01 Jul 1997
Resigned 29 Aug 2008

STANLEY, Matilda Ruby

Resigned
Woodpeckers, West WitteringPO20 3AR
Secretary
Appointed N/A
Resigned 30 Jun 1993

STANLEY, Josephine Cynthia

Resigned
Centre Farm, Milton KeynesMK17 9HW
Born October 1942
Director
Appointed 01 Jul 1997
Resigned 29 Aug 2008

Persons with significant control

1

Mr Robert Anthony Stanley

Active
Friarswood, Kings LangleyWD4 9JB
Born May 1940

Nature of Control

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

Filing History

103

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
190190
Legacy
3 April 2009
353353
Legacy
3 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
29 March 2008
353353
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Small
20 February 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 March 1994
403aParticulars of Charge Subject to s859A
Legacy
29 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
24 March 1992
363aAnnual Return
Legacy
29 November 1991
288288
Accounts With Accounts Type Full Group
29 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Full Group
22 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Resolution
22 April 1988
RESOLUTIONSResolutions
Resolution
22 April 1988
RESOLUTIONSResolutions
Legacy
22 April 1988
169169
Accounts With Accounts Type Full Group
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
2 February 1988
288288
Accounts With Accounts Type Group
9 May 1987
AAAnnual Accounts
Legacy
9 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87