Background WavePink WaveYellow Wave

ROBART HOUSE DEVELOPMENTS LIMITED (11153067)

ROBART HOUSE DEVELOPMENTS LIMITED (11153067) is an active UK company. incorporated on 16 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROBART HOUSE DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include SOFER, Joel.

Company Number
11153067
Status
active
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
C/O Marson Property Ltd, London, W1W 8RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SOFER, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBART HOUSE DEVELOPMENTS LIMITED

ROBART HOUSE DEVELOPMENTS LIMITED is an active company incorporated on 16 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROBART HOUSE DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11153067

LTD Company

Age

8 Years

Incorporated 16 January 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 January 2024 (2 years ago)
Submitted on 12 January 2024 (2 years ago)

Next Due

Due by 23 January 2025
For period ending 9 January 2025
Contact
Address

C/O Marson Property Ltd 15-16 Margaret Street London, W1W 8RW,

Previous Addresses

22 Braydon Road London N16 6QB England
From: 16 January 2018To: 26 January 2023
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Nov 18
Owner Exit
Feb 19
Loan Cleared
Jan 22
Loan Secured
Sept 22
Owner Exit
Jan 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

SOFER, Joel

Active
Marson Property Ltd, LondonW1W 8RW
Born September 1980
Director
Appointed 16 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Watermint Quay, LondonN16 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2020
Marson Property Ltd, LondonW1W 8RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2018
Ceased 01 Jun 2020

Mr Joel Sofer

Ceased
LondonN16 6QB
Born September 1980

Nature of Control

Significant influence or control
Notified 16 Jan 2018
Ceased 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
1 March 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 February 2025
DS01DS01
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
18 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Resolution
15 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Legacy
21 May 2018
RPCH01RPCH01
Incorporation Company
16 January 2018
NEWINCIncorporation