ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01678303

Incorporation date

15/11/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2023)
dot icon30/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon01/12/2025
Micro company accounts made up to 2025-09-29
dot icon06/06/2025
Micro company accounts made up to 2024-09-29
dot icon25/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Matthew James Lees on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr David Lawrence on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Jack Jonathon Kelly on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Gregory Tahl Calladine-Smith on 2025-03-25
dot icon19/02/2025
Director's details changed for Mr Jack Jonathan Kelly on 2025-02-19
dot icon18/02/2025
Appointment of Mr Jack Jonathan Kelly as a director on 2025-02-18
dot icon16/12/2024
Appointment of Mr Gregory Tahl Calladine-Smith as a director on 2024-12-10
dot icon11/12/2024
Termination of appointment of Orlando Noel Antoine as a director on 2024-12-10
dot icon04/04/2024
Total exemption full accounts made up to 2023-09-29
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon19/12/2023
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-12-19
dot icon19/12/2023
Termination of appointment of Derek Jonathan Lee as a secretary on 2023-12-17
dot icon19/12/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-12-17
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-29
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+32.95 % *

* during past year

Cash in Bank

£39,378.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.19K
-
0.00
29.62K
-
2022
0
36.62K
-
0.00
39.38K
-
2022
0
36.62K
-
0.00
39.38K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.62K £Ascended4.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.38K £Ascended32.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/12/2023 - Present
157
Bullen, Simon
Director
13/12/1993 - 07/12/1994
4
Stewart, Wendy Gillian
Director
18/11/2007 - 07/11/2021
3
Calladine-Smith, Gregory Tahl
Director
10/12/2024 - Present
4
Antoine, Orlando Noel
Director
11/11/2021 - 10/12/2024
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED

ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/1982 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED?

toggle

ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/1982 .

Where is ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED located?

toggle

ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED do?

toggle

ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-18 with updates.