Company NameRoberts House Property Limited
DirectorDavid Russell
Company StatusActive
Company Number09206106
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House, Westpoint Enterprise Park Clarence
Manchester
M17 1QS

Location

Registered AddressAlliance House, Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

12 October 2020Delivered on: 29 October 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 816 and 818 wilmslow road, didsbury registered at hm land registry with title absolute under title number LA128403 and GM422762. For further details please refer to the instrument.
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 816 and 818 wilmslow road, didsbury registered at hm land registry with title absolute under title number LA128403 and GM422762 (the “property”).. Pursuant to a legal charge dated 12 october 2020 made between roberts house property limited ("the mortgagor") (1) and close brother limited (“the bank") as security for the payment and discharge of the indebtedness the mortgagor with full title guarantee hereby charges to the bank:. A) by way of legal mortgage the property;. B) by way of fixed charge all its rights to and interest in any insurances in respect of the property taken out by or on behalf of the mortgagor;. C) by way of fixed charge the gross rents licence fees and other monies receivable now or hereafter at any time by the mortgagor in respect of or arising out of any lease of the property or any agreement for lease or otherwise without limitation derived by or paid to or received by the mortgagor in respect of the property (including without limitation all mesne profits) (the "rental income") but excluding insurance rents or service charges or the like and any value added tax thereon;. D) by way of fixed charge all its interest in and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof (including for the avoidance of doubt its rights (a) against any person giving any guarantee or security for the performance of any obligations under any such contracts or agreements (b) against any person arising under any agreement for the provision of professional or other services in connection with the carrying out of any works to the property and (c) against any person arising under any environmental claim by the mortgagor);. E) by way of fixed charge the goodwill of any business carried on by the mortgagor at the property; and. F) (if the mortgagor is a company) by way of floating charge all movable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
2 December 2014Delivered on: 9 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H roberts house 80 manchester road altrincham t/no GM771893.
Outstanding

Filing History

21 February 2024Accounts for a small company made up to 30 June 2023 (7 pages)
5 December 2023Satisfaction of charge 092061060003 in full (1 page)
5 December 2023Satisfaction of charge 092061060004 in full (1 page)
21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (7 pages)
24 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (7 pages)
24 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 30 June 2020 (7 pages)
29 October 2020Registration of charge 092061060004, created on 12 October 2020 (38 pages)
15 October 2020Registration of charge 092061060003, created on 12 October 2020 (21 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
6 July 2020Satisfaction of charge 092061060001 in full (1 page)
6 July 2020Satisfaction of charge 092061060002 in full (1 page)
3 February 2020Accounts for a small company made up to 30 June 2019 (6 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
28 January 2019Accounts for a small company made up to 30 June 2018 (6 pages)
21 December 2018Registration of charge 092061060002, created on 19 December 2018 (60 pages)
24 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 January 2018Accounts for a small company made up to 30 June 2017 (8 pages)
25 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 September 2015Director's details changed for Mr David Russell on 1 August 2015 (2 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Director's details changed for Mr David Russell on 1 August 2015 (2 pages)
10 September 2015Director's details changed for Mr David Russell on 1 August 2015 (2 pages)
1 June 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
1 June 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 01/12/2014
(3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 01/12/2014
  • RES13 ‐ Various agreements as listed 01/12/2014
(3 pages)
4 March 2015Memorandum and Articles of Association (14 pages)
4 March 2015Memorandum and Articles of Association (14 pages)
9 December 2014Registration of charge 092061060001, created on 2 December 2014 (74 pages)
9 December 2014Registration of charge 092061060001, created on 2 December 2014 (74 pages)
9 December 2014Registration of charge 092061060001, created on 2 December 2014 (74 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(20 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(20 pages)