Background WavePink WaveYellow Wave

ROBERTS & CO PROPERTY MANAGEMENT LIMITED (05830009)

ROBERTS & CO PROPERTY MANAGEMENT LIMITED (05830009) is an active UK company. incorporated on 26 May 2006. with registered office in Leighton Buzzard. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROBERTS & CO PROPERTY MANAGEMENT LIMITED has been registered for 19 years.

Company Number
05830009
Status
active
Type
ltd
Incorporated
26 May 2006
Age
19 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTS & CO PROPERTY MANAGEMENT LIMITED

ROBERTS & CO PROPERTY MANAGEMENT LIMITED is an active company incorporated on 26 May 2006 with the registered office located in Leighton Buzzard. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROBERTS & CO PROPERTY MANAGEMENT LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05830009

LTD Company

Age

19 Years

Incorporated 26 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months 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

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

ROBERTS & CO PROPERTY COMPANY LIMITED
From: 26 May 2006To: 21 June 2006
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

76 Bridge Street Newport NP20 4AQ
From: 26 May 2006To: 16 November 2017
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Jul 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 May 2025
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
10 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
14 October 2019
PARENT_ACCPARENT_ACC
Legacy
14 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 November 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
21 November 2008
287Change of Registered Office
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Legacy
25 June 2008
288cChange of Particulars
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
17 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2006
NEWINCIncorporation