About

Registered Number: 05114687
Date of Incorporation: 28/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 64 Brown Avenue, Church Lawton, Stoke On Trent, Staffordshire, ST7 3EP

 

Roberts Properties Ltd was registered on 28 April 2004 and has its registered office in Staffordshire, it has a status of "Active". We do not know the number of employees at Roberts Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Colin 28 April 2004 - 1
ROBERTS, Suzanne 28 April 2004 22 June 2017 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 02 January 2018
PSC07 - N/A 02 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 28 May 2013
AA01 - Change of accounting reference date 14 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 23 May 2011
MG01 - Particulars of a mortgage or charge 02 June 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 08 April 2010
AA - Annual Accounts 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
128(4) - Notice of assignment of name or new name to any class of shares 08 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 06 May 2008
225 - Change of Accounting Reference Date 18 October 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 31 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 May 2010 Outstanding

N/A

Mortgage 28 May 2010 Outstanding

N/A

Mortgage 28 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.