CBGA ROBSON LLP

Register to unlock more data on OkredoRegister

CBGA ROBSON LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC367330

Incorporation date

16/08/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2011)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon10/03/2022
Registration of charge OC3673300001, created on 2022-03-09
dot icon09/09/2021
Registered office address changed from C/O Leaman Mattei 5th Floor 64 North Row London W1K 7DA England to 73 Cornhill London EC3V 3QQ on 2021-09-09
dot icon09/09/2021
Termination of appointment of Peter Malcolm Bellman as a member on 2021-09-08
dot icon23/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon17/08/2021
Termination of appointment of Nicholas Warren Muir Richards as a member on 2021-07-31
dot icon17/08/2021
Termination of appointment of Christopher Adams as a member on 2021-07-31
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei 5th Floor 64 North Row London W1K 7DA on 2021-06-14
dot icon26/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon23/11/2019
Termination of appointment of Waipu Properties Ltd as a member on 2019-10-31
dot icon22/11/2019
Termination of appointment of Bellman Properties Ltd as a member on 2019-10-31
dot icon22/11/2019
Termination of appointment of Morston Estates Ltd as a member on 2019-10-31
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon02/02/2016
Member's details changed for Mr Richard Spencer Turner on 2016-01-01
dot icon02/02/2016
Member's details changed for Mr Colin James Mcphee on 2016-01-01
dot icon02/02/2016
Termination of appointment of Richard Spencer Turner as a member on 2013-07-30
dot icon02/02/2016
Termination of appointment of Colin James Mcphee as a member on 2013-07-30
dot icon02/02/2016
Member's details changed for Mr Eirik Peter Robson on 2016-01-25
dot icon02/02/2016
Termination of appointment of Eirik Peter Robson as a member on 2013-07-30
dot icon02/02/2016
Member's details changed for Robson Property Managment Ltd on 2016-01-01
dot icon02/02/2016
Termination of appointment of Steve Bristow as a member on 2015-10-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-08-16
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Termination of appointment of Alex Butler as a member
dot icon04/09/2013
Appointment of Mr Eirik Peter Robson as a member
dot icon04/09/2013
Appointment of Mr Colin James Mcphee as a member
dot icon04/09/2013
Appointment of Richard Turner as a member
dot icon03/09/2013
Appointment of Morston Estates Ltd as a member
dot icon03/09/2013
Appointment of Waipu Properties Ltd as a member
dot icon03/09/2013
Appointment of Bellman Properties Ltd as a member
dot icon03/09/2013
Appointment of Robson Property Managment Ltd as a member
dot icon03/09/2013
Appointment of Mr Peter Malcolm Bellman as a member
dot icon03/09/2013
Appointment of Mr Steve Bristow as a member
dot icon03/09/2013
Appointment of Mr Richard Turner as a member
dot icon03/09/2013
Appointment of Mr Colin James Mcphee as a member
dot icon03/09/2013
Appointment of Mr Eirik Peter Robson as a member
dot icon03/09/2013
Annual return made up to 2013-08-16
dot icon02/09/2013
Termination of appointment of Alex Butler as a member
dot icon02/09/2013
Member's details changed for Christopher Adams on 2012-08-16
dot icon25/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/04/2013
Current accounting period shortened from 2012-12-31 to 2012-03-31
dot icon12/04/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon18/12/2012
Certificate of change of name
dot icon04/09/2012
Annual return made up to 2012-08-16
dot icon03/09/2012
Member's details changed for Nicholas Warren Muir Richards on 2012-08-18
dot icon03/09/2012
Member's details changed for Alex Dominic Butler on 2012-08-18
dot icon03/09/2012
Member's details changed for Christopher Adams on 2012-08-18
dot icon03/09/2012
Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 2012-09-03
dot icon03/09/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS on 2012-09-03
dot icon16/08/2011
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphee, Colin James
LLP Designated Member
01/01/2013 - 30/07/2013
2
Robson, Eirik Peter
LLP Designated Member
01/01/2013 - Present
2
Turner, Richard Spencer
LLP Designated Member
30/07/2013 - Present
1
Mcphee, Colin James
LLP Designated Member
30/07/2013 - Present
2
ROBSON PROPERTY MANAGMENT LTD
LLP Designated Member
01/01/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBGA ROBSON LLP

CBGA ROBSON LLP is an(a) Active company incorporated on 16/08/2011 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBGA ROBSON LLP?

toggle

CBGA ROBSON LLP is currently Active. It was registered on 16/08/2011 .

Where is CBGA ROBSON LLP located?

toggle

CBGA ROBSON LLP is registered at 73 Cornhill, London EC3V 3QQ.

What is the latest filing for CBGA ROBSON LLP?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.