ROBINSON ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

ROBINSON ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07054697

Incorporation date

23/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon20/11/2025
Liquidators' statement of receipts and payments to 2025-11-07
dot icon07/01/2025
Liquidators' statement of receipts and payments to 2024-11-07
dot icon23/09/2024
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-09-23
dot icon14/11/2023
Statement of affairs
dot icon14/11/2023
Resolutions
dot icon14/11/2023
Appointment of a voluntary liquidator
dot icon14/11/2023
Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford SS11 8AW England to 40a Station Road Upminster Essex RM14 2TR on 2023-11-14
dot icon10/11/2023
Registered office address changed from 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR England to Office 1 Riverside Court 24 Lower Southend Road Wickford SS11 8AW on 2023-11-10
dot icon05/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2023
Certificate of change of name
dot icon15/08/2023
Appointment of Mr Darryl Charles Robinson as a director on 2023-06-01
dot icon15/08/2023
Termination of appointment of Alan Lee Perry as a director on 2023-06-01
dot icon15/08/2023
Cessation of Alan Lee Perry as a person with significant control on 2023-06-01
dot icon15/08/2023
Notification of Darryl Charles Robinson as a person with significant control on 2023-06-01
dot icon15/08/2023
Cessation of Darryl Charles Robinson as a person with significant control on 2023-06-01
dot icon15/08/2023
Notification of Darryl Charles Robinson as a person with significant control on 2023-06-01
dot icon23/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon03/11/2022
Compulsory strike-off action has been discontinued
dot icon02/11/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/10/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Termination of appointment of Hayley Anne Perry as a secretary on 2022-07-06
dot icon04/07/2022
Registered office address changed from Riverside Court, Office 1 24 Lower Southend Road Wickford Essex SS11 8AW England to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 2022-07-04
dot icon24/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon21/12/2021
Registered office address changed from 57 Commercial Street London E1 6BD to Riverside Court, Office 1 24 Lower Southend Road Wickford Essex SS11 8AW on 2021-12-21
dot icon31/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/04/2021
Total exemption full accounts made up to 2019-10-31
dot icon22/01/2021
Compulsory strike-off action has been discontinued
dot icon21/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon14/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2018-10-31
dot icon14/01/2020
Administrative restoration application
dot icon17/12/2019
Final Gazette dissolved via compulsory strike-off
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon09/01/2019
Total exemption full accounts made up to 2017-10-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon10/11/2018
Compulsory strike-off action has been suspended
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon20/01/2018
Compulsory strike-off action has been discontinued
dot icon20/01/2018
Compulsory strike-off action has been discontinued
dot icon19/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/01/2018
Total exemption small company accounts made up to 2016-10-31
dot icon11/11/2017
Compulsory strike-off action has been suspended
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon21/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2016
Compulsory strike-off action has been discontinued
dot icon09/01/2016
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon24/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Compulsory strike-off action has been discontinued
dot icon06/01/2015
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon16/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon10/08/2012
Registered office address changed from , Office 1 Riverside Court, 24 Lower Southend Road, Wickford, Essex, SS11 8AW, England on 2012-08-10
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon26/05/2011
Sub-division of shares on 2011-03-25
dot icon31/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon05/01/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon23/10/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,954.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
21/12/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
100.21K
-
0.00
1.95K
-
2021
9
100.21K
-
0.00
1.95K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

100.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Alan Lee
Director
23/10/2009 - 01/06/2023
58
Mr Darryl Charles Robinson
Director
01/06/2023 - Present
2
Perry, Hayley Anne
Secretary
23/10/2009 - 06/07/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ROBINSON ESTATE AGENTS LIMITED

ROBINSON ESTATE AGENTS LIMITED is an(a) Liquidation company incorporated on 23/10/2009 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ROBINSON ESTATE AGENTS LIMITED?

toggle

ROBINSON ESTATE AGENTS LIMITED is currently Liquidation. It was registered on 23/10/2009 .

Where is ROBINSON ESTATE AGENTS LIMITED located?

toggle

ROBINSON ESTATE AGENTS LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does ROBINSON ESTATE AGENTS LIMITED do?

toggle

ROBINSON ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ROBINSON ESTATE AGENTS LIMITED have?

toggle

ROBINSON ESTATE AGENTS LIMITED had 9 employees in 2021.

What is the latest filing for ROBINSON ESTATE AGENTS LIMITED?

toggle

The latest filing was on 20/11/2025: Liquidators' statement of receipts and payments to 2025-11-07.