Background WavePink WaveYellow Wave

ROBERTSON COURT MANAGEMENT COMPANY LIMITED (04514254)

ROBERTSON COURT MANAGEMENT COMPANY LIMITED (04514254) is an active UK company. incorporated on 19 August 2002. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. ROBERTSON COURT MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include GEORGE, David Michael.

Company Number
04514254
Status
active
Type
ltd
Incorporated
19 August 2002
Age
23 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GEORGE, David Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON COURT MANAGEMENT COMPANY LIMITED

ROBERTSON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 August 2002 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROBERTSON COURT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04514254

LTD Company

Age

23 Years

Incorporated 19 August 2002

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 7 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Suite 3 Kingsfield House Longarth Carthorpe Beoale North Yorkshire DL8 2LL
From: 19 August 2002To: 29 April 2016
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Jul 11
Director Left
Jan 12
Director Left
Apr 16
New Owner
Apr 18
Director Joined
Jan 23
Director Left
Mar 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 17 Oct 2016

GEORGE, David Michael

Active
Essex Road, HoddesdonEN11 0DR
Born January 1965
Director
Appointed 20 Aug 2009

MARTIN, Glenn

Resigned
8 Robertson Court, Chester Le StreetDH3 3FB
Secretary
Appointed 16 Oct 2007
Resigned 02 Mar 2010

MCFADYEN, William Paul

Resigned
20 Lochview Drive, GlasgowG33 1QF
Secretary
Appointed 23 Aug 2002
Resigned 05 Jan 2004

CLP SECRETARIES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate secretary
Appointed 05 Jan 2004
Resigned 16 Oct 2007

COMPANY SERVICES (UK) LTD

Resigned
Clifton Park Avenue, YorkYO30 5PA
Corporate secretary
Appointed 02 Mar 2010
Resigned 17 Oct 2016

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 19 Aug 2002
Resigned 23 Aug 2002

DICKSON, Ian Macdonald

Resigned
11 Antonine Road, DullaturG68 0FE
Born October 1951
Director
Appointed 05 Jan 2004
Resigned 16 Oct 2007

GARDNER, Simon Matthew

Resigned
6 Aislabie Garth, RiponHG4 2DX
Born February 1971
Director
Appointed 21 Nov 2007
Resigned 01 Oct 2009

GRAHAM, Anthony Thomas

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1957
Director
Appointed 14 Nov 2022
Resigned 05 Mar 2025

HOGG, Adam Ronald

Resigned
Robertson Court, Chester Le StreetDH3 3FB
Born October 1951
Director
Appointed 03 Dec 2008
Resigned 08 Sept 2009

LAW, Ronald Douglas

Resigned
7 Wellburn Park, Newcastle Upon TyneNE2 2JX
Born March 1967
Director
Appointed 23 Aug 2002
Resigned 28 Mar 2003

MARTIN, Glenn

Resigned
8 Robertson Court, Chester Le StreetDH3 3FB
Born August 1978
Director
Appointed 16 Oct 2007
Resigned 01 Jan 2012

ROBERTSON, William George

Resigned
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed 05 Jan 2004
Resigned 16 Oct 2007

TIMMINS, Michael

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1958
Director
Appointed 16 Oct 2007
Resigned 14 Apr 2016

WOOD, Judith Elizabeth

Resigned
32 Robertson Court, Chester Le StreetDH3 3FB
Born April 1957
Director
Appointed 16 Oct 2007
Resigned 03 Nov 2008

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 19 Aug 2002
Resigned 23 Aug 2002

Persons with significant control

1

Mr David Michael George

Active
Essex Road, HoddesdonEN11 0DR
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
363aAnnual Return
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 February 2008
363sAnnual Return (shuttle)
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
6 December 2007
287Change of Registered Office
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
225Change of Accounting Reference Date
Legacy
22 September 2006
363aAnnual Return
Legacy
24 August 2006
88(2)R88(2)R
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
29 December 2005
288cChange of Particulars
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
287Change of Registered Office
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Incorporation Company
19 August 2002
NEWINCIncorporation