About

Registered Number: 01482491
Date of Incorporation: 03/03/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: 29 Alma Vale Road, Bristol, BS8 2HL,

 

Robert Court (Management) Ltd was registered on 03 March 1980 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The current directors of Robert Court (Management) Ltd are listed as Eastlake, Cary Lucille, Edwards, Rona Elizabeth, Jenkins, Martin Edward, Dembo, Leslie Philip, Edwards, Rona, Iles, Jacqueline, Hml Company Secretarial Services, Baker, Audrey Loraine, Barter, Susan, Doctor, Capstick-dale, Sheelagh Mary, Dennis, Rebecca Louise, Driscoll, Graham Edmund, Durston, Anthony David, Eaton, David Charles George, Edwards, Rona, Foster, Joyce Audrey, Haywood, Karen Wendy, Hill, Marie Kate, Maddocks, Lorraine, Marsh, John Westwood, Moffat, Sara, Morris, Elizabeth, Morris, Eric Charles, Mumford, Barrington John, Stannard, Norman Victor, Tennant Ralphs, Robert Edgar, Ulrich, Ingeborg Erika Maria, Whittall, John Philip, Dr, Whittall, Kevin David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTLAKE, Cary Lucille 17 July 2018 - 1
EDWARDS, Rona Elizabeth 28 February 2015 - 1
JENKINS, Martin Edward 20 June 1994 - 1
BAKER, Audrey Loraine N/A 23 August 1997 1
BARTER, Susan, Doctor N/A 10 May 1996 1
CAPSTICK-DALE, Sheelagh Mary 05 November 1993 15 January 1999 1
DENNIS, Rebecca Louise 13 November 2006 31 March 2015 1
DRISCOLL, Graham Edmund N/A 01 April 2005 1
DURSTON, Anthony David 31 October 2007 09 December 2012 1
EATON, David Charles George N/A 01 November 1998 1
EDWARDS, Rona 15 January 1999 27 February 2015 1
FOSTER, Joyce Audrey 16 December 2002 19 April 2004 1
HAYWOOD, Karen Wendy N/A 15 November 1993 1
HILL, Marie Kate 20 June 1994 22 October 2013 1
MADDOCKS, Lorraine 05 May 2005 25 April 2013 1
MARSH, John Westwood N/A 04 December 1996 1
MOFFAT, Sara 01 November 2006 24 February 2017 1
MORRIS, Elizabeth 14 September 1998 17 July 2000 1
MORRIS, Eric Charles 20 December 1996 16 December 2002 1
MUMFORD, Barrington John 05 June 1996 14 September 1998 1
STANNARD, Norman Victor 25 October 2000 01 November 2007 1
TENNANT RALPHS, Robert Edgar 01 August 2006 18 March 2016 1
ULRICH, Ingeborg Erika Maria N/A 25 May 2016 1
WHITTALL, John Philip, Dr 05 March 2004 17 January 2007 1
WHITTALL, Kevin David 23 August 1997 21 November 2006 1
Secretary Name Appointed Resigned Total Appointments
DEMBO, Leslie Philip N/A 15 November 1995 1
EDWARDS, Rona 01 January 2004 23 June 2005 1
ILES, Jacqueline 20 April 2000 31 March 2003 1
HML COMPANY SECRETARIAL SERVICES 08 September 2008 04 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 08 June 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 17 April 2019
AP04 - Appointment of corporate secretary 05 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AD01 - Change of registered office address 04 January 2019
AP01 - Appointment of director 14 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 03 November 2016
CH01 - Change of particulars for director 03 November 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 11 November 2014
CH01 - Change of particulars for director 27 June 2014
CH01 - Change of particulars for director 24 June 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 15 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA01 - Change of accounting reference date 05 July 2010
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
363s - Annual Return 27 June 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
287 - Change in situation or address of Registered Office 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 27 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 29 June 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 08 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
RESOLUTIONS - N/A 02 April 2003
MEM/ARTS - N/A 02 April 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 27 June 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 18 April 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 02 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 01 July 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
395 - Particulars of a mortgage or charge 31 October 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 07 June 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
MEM/ARTS - N/A 28 March 1996
288 - N/A 12 January 1996
288 - N/A 30 November 1995
363s - Annual Return 19 July 1995
288 - N/A 05 July 1995
AA - Annual Accounts 14 March 1995
288 - N/A 27 June 1994
288 - N/A 27 June 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 29 March 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 18 November 1992
363b - Annual Return 10 June 1992
288 - N/A 13 April 1992
AA - Annual Accounts 06 January 1992
363b - Annual Return 10 December 1991
288 - N/A 11 March 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
288 - N/A 27 June 1990
288 - N/A 03 May 1990
AA - Annual Accounts 22 March 1990
288 - N/A 10 November 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 21 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
363 - Annual Return 20 August 1987
288 - N/A 21 July 1986
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.