Background WavePink WaveYellow Wave

ROBCO PROPERTY DEVELOPMENTS LIMITED (09011096)

ROBCO PROPERTY DEVELOPMENTS LIMITED (09011096) is a dissolved UK company. incorporated on 25 April 2014. with registered office in Hertford. The company operates in the Construction sector, engaged in development of building projects. ROBCO PROPERTY DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include COX, Michael James.

Company Number
09011096
Status
dissolved
Type
ltd
Incorporated
25 April 2014
Age
11 years
Address
Castlegate House, 36 Castle Street, Hertford, SG14 1HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBCO PROPERTY DEVELOPMENTS LIMITED

ROBCO PROPERTY DEVELOPMENTS LIMITED is an dissolved company incorporated on 25 April 2014 with the registered office located in Hertford. The company operates in the Construction sector, specifically engaged in development of building projects. ROBCO PROPERTY DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

dissolved

Active since 11 years ago

Company No

09011096

LTD Company

Age

11 Years

Incorporated 25 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 18 December 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 April 2024 (2 years ago)
Submitted on 19 May 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Castlegate House, 36 Castle Street Hertford, SG14 1HH,

Previous Addresses

Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY
From: 26 January 2015To: 17 May 2024
, Tanyard Place Grove Road, Seal, Sevenoaks, Kent, TN15 0LE, United Kingdom
From: 25 April 2014To: 26 January 2015
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jun 14
Loan Cleared
Feb 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Owner Exit
May 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COX, Michael James

Active
25-27 Westow Street, LondonSE19 3RY
Born April 1956
Director
Appointed 10 Mar 2020

COX, David Matthew

Resigned
Westow Street, LondonSE19 3RY
Born January 1984
Director
Appointed 01 May 2020
Resigned 24 Apr 2024

MORGAN, Rebecca Jane Elizabeth

Resigned
25-27 Westow Street, Upper NorwoodSE19 3RY
Born August 1966
Director
Appointed 25 Apr 2014
Resigned 10 Mar 2020

MORGAN, Robert Llewelyn

Resigned
25-27 Westow Street, Upper NorwoodSE19 3RY
Born November 1966
Director
Appointed 25 Apr 2014
Resigned 10 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024
Hookwood Road, OxtedRH8 0SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Liquidation
28 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 August 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 July 2025
LIQ03LIQ03
Confirmation Statement With Updates
19 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
17 May 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
17 May 2024
600600
Resolution
17 May 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 June 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Gazette Notice Compulsory
25 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Incorporation Company
25 April 2014
NEWINCIncorporation