ROBINWOOD MANAGEMENT LIMITED - KENT


Company Profile Company Filings

Overview

ROBINWOOD MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KENT and has the status: Active.
ROBINWOOD MANAGEMENT LIMITED was incorporated 33 years ago on 19/09/1990 and has the registered number: 02540994. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ROBINWOOD MANAGEMENT LIMITED - KENT

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 30/12/2022 30/09/2024

Registered Office

19 MONTPELIER AVENUE
KENT
DA5 3AP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/09/2023 02/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANN SPICE May 1961 British Director 2016-01-01 CURRENT
MRS PAULINE ROSAMOND HEWETT Secretary 2011-12-31 CURRENT
MRS PAULINE ROSAMOND HEWETT Apr 1933 British Director 2011-12-31 CURRENT
MR ANTHONY JOHN VINGOE Jun 1938 British Director 2016-01-01 CURRENT
PENNY DYAN ROBSON Sep 1973 British Director 2003-10-20 UNTIL 2009-10-23 RESIGNED
MRS LUCY WELLS Mar 1983 British Director 2011-12-31 UNTIL 2018-05-31 RESIGNED
MR NIGEL GRAHAM PARRINGTON Dec 1955 Secretary 1993-03-19 UNTIL 1994-02-22 RESIGNED
MRS GLENIS SPARROW Jul 1937 Secretary RESIGNED
DEBORAH CHRISTINE READ Nov 1964 Secretary 1994-02-22 UNTIL 1996-07-31 RESIGNED
HEATHER KATHLEEN TAYLOR Sep 1956 Secretary 1998-07-25 UNTIL 2001-11-02 RESIGNED
KEVIN MICHAEL LAWES May 1959 Secretary 1996-07-31 UNTIL 1998-04-06 RESIGNED
JANET ELIZABETH DAVIS Mar 1959 Secretary 2002-01-15 UNTIL 2011-12-31 RESIGNED
ROBERT JOHN STEWART Jun 1962 British Director 1997-08-01 UNTIL 2005-07-27 RESIGNED
HEATHER KATHLEEN TAYLOR Sep 1956 Director 1997-08-01 UNTIL 2001-11-02 RESIGNED
MARGARET PAGE Oct 1942 British Director 1998-07-22 UNTIL 2005-07-27 RESIGNED
MR JOHN WILLIAM SPARROW Apr 1938 British, Director RESIGNED
MRS GLENIS SPARROW Jul 1937 Director RESIGNED
MR JOHN ROBERT SHARRAD Jul 1927 British Director 1993-03-19 UNTIL 2000-12-16 RESIGNED
DONNA SEARS May 1970 British Director 1998-07-22 UNTIL 2002-09-26 RESIGNED
LINDA MARIE ABREHANT Dec 1956 American Director 2000-12-16 UNTIL 2005-07-27 RESIGNED
MR MARTIN JAMES ROBSON Jul 1975 Director 2003-10-20 UNTIL 2009-10-23 RESIGNED
MS JULIE HELEN PEGG Jul 1961 British Director 1993-03-19 UNTIL 1993-08-27 RESIGNED
LINDA PEARCE May 1966 British Director 2003-10-14 UNTIL 2006-09-27 RESIGNED
MR NIGEL GRAHAM PARRINGTON Dec 1955 Director 1993-03-19 UNTIL 1993-12-14 RESIGNED
JOYCE MADELINE HARLAND May 1926 British Director 2000-03-30 UNTIL 2004-07-28 RESIGNED
MR ADAM JAMES ERNEST LEWIS Jun 1978 British Director 2011-12-31 UNTIL 2015-01-01 RESIGNED
LORRAINE LOUISE KENNELL Jan 1948 British Director 2002-10-05 UNTIL 2004-06-15 RESIGNED
MR RICHARD MARK HARRISON Jul 1979 British Director 2011-12-31 UNTIL 2015-01-01 RESIGNED
MR TIMOTHY JAMES GILBERT Aug 1962 United Kingdom Director 1993-03-19 UNTIL 1997-07-23 RESIGNED
RONALD FARMER Dec 1930 British Director 1993-03-19 UNTIL 1997-07-03 RESIGNED
PAUL JAMES DAVIS Jun 1960 British Director 1996-08-01 UNTIL 2011-12-31 RESIGNED
DIANE BRIERLEY May 1954 British Director 1997-08-01 UNTIL 1999-12-29 RESIGNED
ANDREW NICHOLAS BIGGS Aug 1968 British Director 1995-02-28 UNTIL 1998-04-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Pauline Hewitt 2018-06-01 4/1933 Significant influence or control
Mrs Lucy Wells 2016-04-06 - 2018-05-31 3/1983 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.DAVIS & SONS,(SEVENOAKS)LIMITED LONDON ... TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
J.W. SPARROW DEVELOPMENTS LIMITED KENT Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
EVERARD INSURANCE BROKERS LIMITED DORKING ENGLAND Active DORMANT 65120 - Non-life insurance
REALKIN LIMITED KENT Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
CHS NETWORKS LIMITED KENT Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DAVIS OF SEVENOAKS LIMITED CHISLEHURST Dissolved... DORMANT 74990 - Non-trading company
MAKING SENSE OF IT LIMITED KENT Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ROBSONS ACCOUNTANTS LIMITED KENT Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
D & M FAMILY BUTCHERS LIMITED KENT Dissolved... TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
MUSTANG WASHROOMS LIMITED BEXLEY ENGLAND Active TOTAL EXEMPTION FULL 81299 - Other cleaning services
EIB HOLDINGS 2010 LIMITED DORKING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
TUBCOM ASSOCIATES LIMITED ROAD TOWN VIRGIN ISLANDS, BRITISH Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Robinwood Management Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-26 30-12-2022 £8,547 Cash £14,785 equity
Robinwood Management Limited - Accounts to registrar (filleted) - small 18.2 2022-10-01 30-12-2021 £9,100 Cash £14,576 equity
Robinwood Management Limited - Accounts to registrar (filleted) - small 18.2 2021-10-01 30-12-2020 £8,394 Cash £13,670 equity
Robinwood Management Limited - Accounts to registrar (filleted) - small 18.2 2020-12-31 30-12-2019 £10,599 Cash £16,464 equity
Robinwood Management Limited - Accounts to registrar (filleted) - small 18.2 2019-09-25 30-12-2018 £10,509 Cash £16,161 equity
Robinwood Management Limited - Accounts to registrar (filleted) - small 18.2 2018-09-11 30-12-2017 £10,466 Cash £15,992 equity
Robinwood Management Limited - Abbreviated accounts 16.3 2017-10-28 30-12-2016 £9,796 Cash £15,305 equity
Robinwood Management Limited - Abbreviated accounts 16.1 2016-09-13 30-12-2015 £10,602 Cash £15,572 equity
Robinwood Management Limited - Limited company - abbreviated - 11.9 2015-10-30 30-12-2014
Robinwood Management Limited - Limited company - abbreviated - 11.6 2014-12-18 30-12-2013 £14,117 Cash £18,258 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BBM SALES LIMITED BEXLEY ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
SJDECORATING LIMITED BEXLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 43341 - Painting
CAPITALAP LIMITED BEXLEY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BRACKSTONE CARPENTRY LTD BEXLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
RUPRAI GROUP LIMITED BEXLEY UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CXLTURE MERCHANDISING LTD BEXLEY ENGLAND Active MICRO ENTITY 14190 - Manufacture of other wearing apparel and accessories n.e.c.
BAYLISS SMMA LTD BEXLEY ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
MONTAGUS SUSHI BAR LTD BEXLEY ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
IRIS RETAIL ENTERPRISES LIMITED BEXLEY ENGLAND Active DORMANT 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
PECKHAM VINTAGE LTD BEXLEY ENGLAND Active MICRO ENTITY 47820 - Retail sale via stalls and markets of textiles, clothing and footwear