Robert Holmes & Company Limited

DataGardener
robert holmes & company limited
live
Micro

Robert Holmes & Company Limited

02145732Private Limited With Share Capital

C/O Rayner Essex, Tavistock House South, Tavistock Square, WC1H9LG
Incorporated

08/07/1987

Company Age

38 years

Directors

3

Employees

10

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Robert Holmes & Company Limited (02145732) is a private limited with share capital incorporated on 08/07/1987 (38 years old) and registered in tavistock square, WC1H9LG. The company operates under SIC code 41100 - development of building projects.

As an independent estate agent covering wimbledon, coombe, kingston hill and wandsworth, we also have international connections. based in wimbledon, robert holmes & company is an established presence at the heart of the village. since 1987 we have been successfully marketing some of the finest resid...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 08/07/1987
WC1H9LG
10 employees

Financial Overview

Total Assets

£10.37M

Liabilities

£1.86M

Net Assets

£8.51M

Est. Turnover

£1.35M

AI Estimated
Unreported
Cash

£500

Key Metrics

10

Employees

3

Directors

2

Shareholders

5

CCJs

Board of Directors

3

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2025
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:30-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement
Category:Confirmation Statement
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2014
Termination Director Company With Name
Category:Officers
Date:02-05-2014
Capital Cancellation Shares
Category:Capital
Date:13-03-2014
Resolution
Category:Resolution
Date:26-02-2014
Capital Return Purchase Own Shares
Category:Capital
Date:26-02-2014
Termination Director Company With Name
Category:Officers
Date:24-02-2014
Termination Director Company With Name
Category:Officers
Date:18-02-2014
Termination Secretary Company With Name
Category:Officers
Date:18-02-2014
Termination Director Company With Name
Category:Officers
Date:18-02-2014
Termination Director Company With Name
Category:Officers
Date:18-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2009
Legacy
Category:Annual Return
Date:08-12-2008
Legacy
Category:Officers
Date:08-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2008
Legacy
Category:Annual Return
Date:19-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:23-01-2008
Legacy
Category:Address
Date:12-06-2007
Legacy
Category:Mortgage
Date:10-05-2007
Legacy
Category:Annual Return
Date:02-04-2007
Legacy
Category:Officers
Date:27-03-2007
Legacy
Category:Officers
Date:27-03-2007
Legacy
Category:Officers
Date:27-03-2007
Legacy
Category:Officers
Date:27-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2006
Legacy
Category:Annual Return
Date:13-01-2006
Legacy
Category:Mortgage
Date:13-12-2005
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2005
Legacy
Category:Annual Return
Date:20-12-2004
Legacy
Category:Officers
Date:20-12-2004
Legacy
Category:Officers
Date:20-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-2004
Legacy
Category:Annual Return
Date:01-03-2004

Import / Export

Imports
12 Months2
60 Months2
Exports
12 Months0
60 Months5

Risk Assessment

high risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date27/12/2026
Filing Date27/12/2025
Latest Accounts31/03/2025

Trading Addresses

Entrance D, Tavistock House South, Tavistock Square, London, WC1H9LGRegistered
Willow House, 35A Wimbledon Village, High Street Wimbledon, London, SW195BY

Contact

01525851101
enquiries@robertholmes.co.uk
robertholmes.co.uk
C/O Rayner Essex, Tavistock House South, Tavistock Square, WC1H9LG