Background WavePink WaveYellow Wave

ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED (01567987)

ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED (01567987) is an active UK company. incorporated on 15 June 1981. with registered office in Harborne. The company operates in the Real Estate Activities sector, engaged in residents property management. ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED has been registered for 44 years. Current directors include MOSS, Stephen, PEACH, Denise Lesley, SAYDRAVOUTEN, Jean Sylvain.

Company Number
01567987
Status
active
Type
ltd
Incorporated
15 June 1981
Age
44 years
Address
St Mary's House, Harborne, B17 0DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOSS, Stephen, PEACH, Denise Lesley, SAYDRAVOUTEN, Jean Sylvain
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED

ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED is an active company incorporated on 15 June 1981 with the registered office located in Harborne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01567987

LTD Company

Age

44 Years

Incorporated 15 June 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

St Mary's House 68 Harborne Park Road Harborne, B17 0DH,

Previous Addresses

29 Roberts Court 813 Chester Road Erdington Birmingham B24 0BX England
From: 4 February 2014To: 25 February 2014
Equipoint Suite 502 5Th Floor 1506-1508 Coventry Road Birmingham B25 8AD United Kingdom
From: 27 February 2013To: 4 February 2014
Equipoint 5Th Floor 1506-1508 Coventry Road Birmingham the Midlands B25 8AD United Kingdom
From: 13 December 2011To: 27 February 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 3 February 2010To: 13 December 2011
Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
From: 15 June 1981To: 3 February 2010
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
May 14
Director Left
Jan 17
Director Left
Feb 21
Director Joined
Sept 23
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ARNOLD, Matthew William

Active
Harborne, BirminghamB17 0DH
Secretary
Appointed 26 Feb 2014

MOSS, Stephen

Active
68 Harborne Park Road, HarborneB17 0DH
Born July 1978
Director
Appointed 20 Sept 2023

PEACH, Denise Lesley

Active
68 Harborne Park Road, HarborneB17 0DH
Born May 1958
Director
Appointed 23 Apr 2014

SAYDRAVOUTEN, Jean Sylvain

Active
68 Harborne Park Road, HarborneB17 0DH
Born June 1942
Director
Appointed 20 Feb 2008

ARNOLD, Matthew William

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 15 Jun 2004
Resigned 30 Jun 2006

CURTIS, Alexandra Louise

Resigned
68 Harborne Park Road, HarborneB17 0DH
Secretary
Appointed 17 Jan 2014
Resigned 26 Feb 2014

SCOTT, Gordon James Peter

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 02 Jan 2001
Resigned 30 Jun 2004

SHAH, Doli

Resigned
Roberts Court, BirminghamB24 0BX
Secretary
Appointed 10 May 2012
Resigned 17 Jan 2014

TALBOYS, Richard John

Resigned
105 Fillongley Road, CoventryCV7 7LW
Secretary
Appointed N/A
Resigned 02 Jan 2001

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 20 Jan 2010
Resigned 07 Nov 2011

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
161 New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 30 Jun 2006
Resigned 20 Jan 2010

BALLINGER, Ian Philip

Resigned
30 Roberts Court, ErdingtonB24 0BX
Born May 1972
Director
Appointed 23 Sept 2003
Resigned 13 Sept 2004

BATES, Maud

Resigned
10 Haley Court, BirminghamB24 0BX
Born August 1910
Director
Appointed N/A
Resigned 30 Nov 1995

BUNTING, Joan

Resigned
813-817 Chester Road, BirminghamB24 0BX
Born May 1923
Director
Appointed N/A
Resigned 04 Oct 2004

CURTIS, Alexandra Louise

Resigned
Chester Road, BirminghamB24 0BX
Born April 1965
Director
Appointed 27 May 2010
Resigned 31 Jan 2017

DAWKES, Claire Elizabeth

Resigned
28 Roberts Court, BirminghamB13 9XN
Born April 1963
Director
Appointed N/A
Resigned 29 Oct 1994

EDGE, Jonathan

Resigned
32 Roberts Court
Born July 1963
Director
Appointed N/A
Resigned 04 Oct 1993

ENSOR, Betty

Resigned
Haley Court, BirminghamB24 0BX
Born November 1928
Director
Appointed 11 Apr 2007
Resigned 10 Nov 2011

ENSOR, Betty

Resigned
6 Haley Court
Born November 1928
Director
Appointed N/A
Resigned 30 Apr 1993

GREENFIELD, Nicole

Resigned
30 Roberts Court, BirminghamB24 0BX
Born August 1965
Director
Appointed 25 Jun 2002
Resigned 23 Sept 2002

HARRIS, Norman

Resigned
27 Roberts Court
Born July 1919
Director
Appointed N/A
Resigned 27 Sept 1992

HUTCHINSON, Gabrielle

Resigned
813-817 Chester Road, BirminghamB24 0BX
Born September 1916
Director
Appointed N/A
Resigned 12 Apr 2007

JOHNS, Doris

Resigned
29 Roberts Court Chester Road, Birmingham
Born March 1922
Director
Appointed 22 Nov 1993
Resigned 12 Jun 1997

KIBBLE, Simon Andrew

Resigned
27 Roberts Court Chester Road, BirminghamB24 0BX
Born January 1969
Director
Appointed 23 Oct 1996
Resigned 25 Sept 2002

LEE, Aiden

Resigned
20 Roberts Court, BirminghamB24 0BX
Born April 1932
Director
Appointed 04 Nov 1998
Resigned 16 May 2008

MCFARLANE, Wilfred

Resigned
20 Roberts Court
Born February 1956
Director
Appointed N/A
Resigned 16 Apr 1997

OVERTHROW, Jean Wendy

Resigned
Flat 2 Haley Court, BirminghamB37 6QS
Born December 1948
Director
Appointed 30 Jul 2001
Resigned 20 Nov 2001

SHENSTONE, Adrian

Resigned
25 Roberts Court, BirminghamB24 0BX
Born May 1963
Director
Appointed 14 Dec 1999
Resigned 01 Dec 2011

SIMPSON, Richard

Resigned
32 Roberts Court, ErdingtonB24 0BX
Born March 1968
Director
Appointed 23 Oct 1996
Resigned 08 Apr 2005

SORGE, Margaret

Resigned
15 Haley Court
Born February 1931
Director
Appointed N/A
Resigned 04 Nov 1998

SPARKES, Edward

Resigned
31 Roberts Court
Born March 1948
Director
Appointed N/A
Resigned 04 May 1995

TIPPING, Brenda

Resigned
21 Roberts Court
Born May 1932
Director
Appointed N/A
Resigned 09 Feb 1994

TIPTON, Christine

Resigned
68 Harborne Park Road, HarborneB17 0DH
Born December 1948
Director
Appointed 11 Apr 2007
Resigned 21 Jul 2020

TOON, Jane Louise

Resigned
21 Roberts Court, BirminghamB24 0BX
Born March 1975
Director
Appointed 24 Sept 2001
Resigned 09 Apr 2002

TYRRELL, Philip George

Resigned
25 Roberts Court
Born February 1944
Director
Appointed N/A
Resigned 08 Jun 1993
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 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 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
3 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2002
AAAnnual Accounts
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
22 September 1994
288288
Legacy
7 March 1994
288288
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
17 November 1993
287Change of Registered Office
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
288288
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
19 April 1991
288288
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Small
9 February 1991
AAAnnual Accounts
Legacy
31 July 1990
288288
Legacy
17 May 1990
287Change of Registered Office
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
19 October 1989
288288
Accounts With Accounts Type Small
23 January 1989
AAAnnual Accounts
Legacy
12 December 1988
288288
Legacy
28 October 1988
363363
Legacy
13 April 1988
288288
Accounts With Accounts Type Small
3 February 1988
AAAnnual Accounts
Legacy
11 December 1987
287Change of Registered Office
Legacy
11 December 1987
363363
Legacy
5 October 1987
288288
Accounts With Accounts Type Small
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
363363
Legacy
27 October 1986
288288
Legacy
21 June 1986
288288
Memorandum Articles
26 May 1981
MEM/ARTSMEM/ARTS