Background WavePink WaveYellow Wave

ROBSON PROPERTY MANAGEMENT LIMITED (06974295)

ROBSON PROPERTY MANAGEMENT LIMITED (06974295) is an active UK company. incorporated on 28 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROBSON PROPERTY MANAGEMENT LIMITED has been registered for 16 years. Current directors include BASSI, Bobby, DALY, Marcus Hugh Paul, MATTIN, James Robert and 3 others.

Company Number
06974295
Status
active
Type
ltd
Incorporated
28 July 2009
Age
16 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BASSI, Bobby, DALY, Marcus Hugh Paul, MATTIN, James Robert, MCPHEE, Colin James, ROBSON, Eirik Peter, TURNER, Richard Spencer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBSON PROPERTY MANAGEMENT LIMITED

ROBSON PROPERTY MANAGEMENT LIMITED is an active company incorporated on 28 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROBSON PROPERTY MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06974295

LTD Company

Age

16 Years

Incorporated 28 July 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 28 July 2009To: 11 February 2015
Timeline

10 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 10
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

HARGROVE, Ian Mark

Active
Weston Road, LewknorOX49 5RU
Secretary
Appointed 03 Feb 2010

BASSI, Bobby

Active
Cornhill, LondonEC3V 3QQ
Born June 1990
Director
Appointed 16 Nov 2022

DALY, Marcus Hugh Paul

Active
Cornhill, LondonEC3V 3QQ
Born July 1957
Director
Appointed 16 Nov 2022

MATTIN, James Robert

Active
Cornhill, LondonEC3V 3QQ
Born November 1974
Director
Appointed 16 Nov 2022

MCPHEE, Colin James

Active
The Laurels, HavantPO9 5NA
Born October 1960
Director
Appointed 28 Jul 2009

ROBSON, Eirik Peter

Active
Eastern Way, PontelandNE20 9RH
Born July 1958
Director
Appointed 28 Jul 2009

TURNER, Richard Spencer

Active
Walsall Road, Sutton ColdfieldB74 4NP
Born December 1973
Director
Appointed 28 Jul 2009

Persons with significant control

4

1 Active
3 Ceased
Greenfield Crescent, BirminghamB15 3BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2022

Mr Richard Spencer Turner

Ceased
Walsall Road, Sutton ColdfieldB74 4NP
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017
Ceased 16 Nov 2022

Mr Colin James Mcphee

Ceased
Bartons Road, HavantPO9 5NA
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017
Ceased 16 Nov 2022

Mr Eirik Peter Robson

Ceased
Eastern Way, Newcastle Upon TyneNE20 9RH
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Resolution
20 December 2022
RESOLUTIONSResolutions
Memorandum Articles
20 December 2022
MAMA
Capital Variation Of Rights Attached To Shares
20 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Resolution
1 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 October 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Resolution
26 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 September 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Capital Name Of Class Of Shares
23 September 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 October 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Resolution
18 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Incorporation Company
28 July 2009
NEWINCIncorporation