Company NameA & L Robson Properties Limited
DirectorAlan Robson
Company StatusActive
Company Number06413788
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Summerhill
East Herrington
Sunderland
Tyne & Wear
SR3 3TW
Secretary NameLesley Robson
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Silksworth Road East Herrington
Sunderland
Tyne & Wear
SR3 3PS

Location

Registered Address69 Summerhill
East Herrington
Sunderland
Tyne & Wear
SR3 3TW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSt Chad's
Built Up AreaSunderland

Shareholders

50 at £1Lesley Ann Robson
50.00%
Ordinary
50 at £1Mr Alan Robson
50.00%
Ordinary

Financials

Year2014
Net Worth£152,072
Cash£3,256
Current Liabilities£93,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

24 November 2008Delivered on: 10 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at unit a, site 1, cold hesleden industrial estate, cold hesleden, seaham, tyne and wear.
Outstanding
19 November 2008Delivered on: 27 November 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (1 page)
17 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (1 page)
8 December 2017Registered office address changed from Greystones, Silksworth Lane East Herrington Sunderland Tyne & Wear SR3 3PS to 69 Summerhill East Herrington Sunderland Tyne & Wear SR3 3TW on 8 December 2017 (1 page)
8 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 December 2017Director's details changed for Mr Alan Robson on 22 November 2017 (2 pages)
8 December 2017Change of details for Mr Alan Robson as a person with significant control on 22 November 2017 (2 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (1 page)
5 July 2017Micro company accounts made up to 31 March 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mr Alan Robson on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Robson on 31 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
10 March 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
12 December 2008Return made up to 31/10/08; full list of members (3 pages)
12 December 2008Return made up to 31/10/08; full list of members (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 January 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
24 January 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
31 October 2007Incorporation (9 pages)
31 October 2007Incorporation (9 pages)