Background WavePink WaveYellow Wave

ROBINBRIDGE PROPERTY MANAGEMENT LIMITED (03037202)

ROBINBRIDGE PROPERTY MANAGEMENT LIMITED (03037202) is an active UK company. incorporated on 23 March 1995. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in residents property management. ROBINBRIDGE PROPERTY MANAGEMENT LIMITED has been registered for 31 years. Current directors include BRIGGS, Lee Antony, NASEKHIAN, Ali, Dr.

Company Number
03037202
Status
active
Type
ltd
Incorporated
23 March 1995
Age
31 years
Address
84 Coombe Road, New Malden, KT3 4QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIGGS, Lee Antony, NASEKHIAN, Ali, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINBRIDGE PROPERTY MANAGEMENT LIMITED

ROBINBRIDGE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 23 March 1995 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROBINBRIDGE PROPERTY MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03037202

LTD Company

Age

31 Years

Incorporated 23 March 1995

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

84 Coombe Road New Malden, KT3 4QS,

Previous Addresses

Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR
From: 23 March 1995To: 13 September 2011
Timeline

8 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Apr 12
Director Left
Mar 18
Director Left
Oct 18
Director Joined
Feb 20
Director Joined
Feb 23
Director Left
Jan 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GRACE MILLER LIMITED

Active
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 01 Jan 2025

BRIGGS, Lee Antony

Active
Coombe Road, New MaldenKT3 4QS
Born December 1971
Director
Appointed 28 Feb 2008

NASEKHIAN, Ali, Dr

Active
Coombe Road, New MaldenKT3 4QS
Born June 1978
Director
Appointed 10 Feb 2020

BRICE, John James

Resigned
Church Farm, Stoke RowRG9 5QD
Secretary
Appointed 12 Jun 1995
Resigned 23 Jan 1997

MEHMET, Yusuf

Resigned
20 Burlington Gate, LondonSW20 8JU
Secretary
Appointed 07 May 1997
Resigned 01 Jan 2025

OATES, Simon James

Resigned
19 Burlington Gate, LondonSW20
Secretary
Appointed 18 Nov 1996
Resigned 07 May 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Mar 1995
Resigned 12 Jun 1995

BEESON, Kaye

Resigned
Coombe Road, New MaldenKT3 4QS
Born March 1954
Director
Appointed 01 Jan 2012
Resigned 26 Mar 2018

BLUMENOW, Jack

Resigned
34 Burlington Gate, LondonSW20 8JU
Born November 1938
Director
Appointed 16 Oct 2002
Resigned 30 May 2005

BRICE, John James

Resigned
Church Farm, Stoke RowRG9 5QD
Born July 1945
Director
Appointed 12 Jun 1995
Resigned 23 Jan 1997

DI LORENZO, Frank John

Resigned
Flat 33 Burlington Gate, LondonSW20 8JU
Born February 1958
Director
Appointed 05 Jun 1996
Resigned 01 Mar 2007

DOWNEY, Gerard Peter

Resigned
Coombe Road, New MaldenKT3 4QS
Born May 1964
Director
Appointed 28 Feb 2008
Resigned 17 Oct 2018

GOODWIN, Timothy Stewart

Resigned
Coombe Road, New MaldenKT3 4QS
Born April 1963
Director
Appointed 16 Oct 2002
Resigned 16 Oct 2025

JOHNS, Eleanor

Resigned
22 Burlington Gate, LondonSW20 8JU
Born January 1964
Director
Appointed 05 Jun 1996
Resigned 04 Jul 2008

LEOPOLD, Andrew John Lewis

Resigned
26 Burlington Gate, LondonSW20 8SU
Born September 1967
Director
Appointed 05 Jun 1996
Resigned 15 Jul 1998

MEE, Catherine

Resigned
Apartment 23 Burlington Gate, LondonSW20 8JU
Born July 1965
Director
Appointed 08 Feb 1999
Resigned 13 Nov 2000

OATES, Simon James

Resigned
19 Burlington Gate, LondonSW20
Born February 1965
Director
Appointed 05 Jun 1996
Resigned 28 Feb 1998

PATERSON-MORGAN, Rosalind Mary

Resigned
3 Queripel House, LondonSW3 4LY
Born August 1956
Director
Appointed 12 Jun 1995
Resigned 23 Jan 1997

TALLIS, David

Resigned
Coombe Road, New MaldenKT3 4QS
Born February 1967
Director
Appointed 17 Feb 2023
Resigned 14 Jan 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Mar 1995
Resigned 12 Jun 1995
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
13 September 2006
287Change of Registered Office
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
29 January 2003
225Change of Accounting Reference Date
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
287Change of Registered Office
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
287Change of Registered Office
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
363b363b
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
287Change of Registered Office
Legacy
14 November 1995
224224
Legacy
3 July 1995
122122
Resolution
3 July 1995
RESOLUTIONSResolutions
Resolution
3 July 1995
RESOLUTIONSResolutions
Memorandum Articles
28 June 1995
MEM/ARTSMEM/ARTS
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
23 June 1995
287Change of Registered Office
Incorporation Company
23 March 1995
NEWINCIncorporation