About

Registered Number: 02223741
Date of Incorporation: 23/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 52 High West Street, Dorchester, Dorset, DT1 1UT

 

Having been setup in 1988, Robins Garth Management Company Ltd have registered office in Dorchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This company has 13 directors listed as Gale, David John, Johnson, David John, Pearce, Elaine, Rees, Davina Jayne, Anderson, Anthea Margaret, Barnes, Sylvia Elizabeth, Blizzard, Mollie Doreen, Corbett, Kenneth Desmond, Dicker, Dora Sybil, Etheredge, Barbara, Hutson, Peter, Mullings, Francis Adrian Robin, Parsons, Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, David John 29 September 2016 - 1
JOHNSON, David John 21 September 2017 - 1
PEARCE, Elaine 21 September 2017 - 1
REES, Davina Jayne 26 September 2019 - 1
ANDERSON, Anthea Margaret 29 September 2016 21 September 2017 1
BARNES, Sylvia Elizabeth 24 September 2013 20 May 2016 1
BLIZZARD, Mollie Doreen N/A 21 September 1998 1
CORBETT, Kenneth Desmond 04 September 1997 24 September 2013 1
DICKER, Dora Sybil N/A 10 October 2007 1
ETHEREDGE, Barbara N/A 01 July 1994 1
HUTSON, Peter 30 June 2011 01 October 2016 1
MULLINGS, Francis Adrian Robin 29 September 2016 04 September 2019 1
PARSONS, Margaret N/A 19 July 2009 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 06 May 2020
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 21 May 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 22 June 2018
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 21 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 10 June 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AP01 - Appointment of director 19 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 17 June 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
287 - Change in situation or address of Registered Office 20 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 20 February 2008
288b - Notice of resignation of directors or secretaries 04 November 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 22 March 2002
RESOLUTIONS - N/A 05 November 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 21 June 1998
288a - Notice of appointment of directors or secretaries 26 September 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 23 May 1995
AUD - Auditor's letter of resignation 27 April 1995
288 - N/A 12 July 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 28 June 1991
363a - Annual Return 12 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1990
287 - Change in situation or address of Registered Office 02 July 1990
288 - N/A 02 July 1990
AA - Annual Accounts 27 June 1990
287 - Change in situation or address of Registered Office 27 June 1990
288 - N/A 27 June 1990
363 - Annual Return 27 June 1990
288 - N/A 19 July 1989
AA - Annual Accounts 07 June 1989
288 - N/A 07 June 1989
363 - Annual Return 07 June 1989
288 - N/A 03 April 1989
NEWINC - New incorporation documents 23 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.