Background WavePink WaveYellow Wave

ROBAGE ESTATES LIMITED (01082732)

ROBAGE ESTATES LIMITED (01082732) is an active UK company. incorporated on 20 November 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROBAGE ESTATES LIMITED has been registered for 53 years. Current directors include RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah.

Company Number
01082732
Status
active
Type
ltd
Incorporated
20 November 1972
Age
53 years
Address
New Burlington Place, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBAGE ESTATES LIMITED

ROBAGE ESTATES LIMITED is an active company incorporated on 20 November 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROBAGE ESTATES LIMITED was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01082732

LTD Company

Age

53 Years

Incorporated 20 November 1972

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

New Burlington Place 1075 Finchley Road London, NW11 0PU,

Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
New Owner
Oct 21
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RAPAPORT, Sarah

Active
Fountayne House Fountayne Road, LondonN16 7EA
Secretary
Appointed N/A

RAPAPORT, Kreindel Malka

Active
New Burlington Place, LondonNW11 0PU
Born August 1974
Director
Appointed 20 Feb 2025

RAPAPORT, Rachel

Active
New Burlington Place, LondonNW11 0PU
Born March 1986
Director
Appointed 20 Feb 2025

RAPAPORT, Sarah

Active
New Burlington Place, LondonNW11 0PU
Born October 1954
Director
Appointed 20 Feb 2025

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed N/A
Resigned 22 Sept 2002

BERGER, Shulem

Resigned
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed N/A
Resigned 03 Apr 2012

RAPAPORT, Abraham Chaim

Resigned
Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 03 Apr 2012
Resigned 20 Feb 2025

Persons with significant control

2

Mrs Sarah Rapaport

Active
Fountayne Road, LondonN16 7EA
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2021

Brucha Rapaport

Active
Fountayne Road, LondonN16 7EA
Born May 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Legacy
6 March 2004
363aAnnual Return
Legacy
6 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
2 May 2001
363aAnnual Return
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
15 August 2000
287Change of Registered Office
Legacy
3 March 2000
363aAnnual Return
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
23 March 1999
363aAnnual Return
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
13 March 1997
363aAnnual Return
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
5 March 1996
363x363x
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
20 April 1994
363x363x
Legacy
11 April 1994
225(1)225(1)
Legacy
11 March 1993
363x363x
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
31 May 1992
363x363x
Accounts With Accounts Type Small
12 December 1991
AAAnnual Accounts
Legacy
30 June 1991
363x363x
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
3 April 1989
225(1)225(1)
Legacy
27 February 1989
363363
Accounts With Accounts Type Small
13 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
9 December 1987
363(C)363(C)
Legacy
9 December 1987
363363
Legacy
9 December 1987
363363
Accounts With Accounts Type Small
11 September 1987
AAAnnual Accounts
Legacy
28 April 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87