Robinson Estate Agents Limited

DataGardener
in liquidation
Micro

Robinson Estate Agents Limited

07054697Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

23/10/2009

Company Age

16 years

Directors

1

Employees

9

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Robinson Estate Agents Limited (07054697) is a private limited with share capital incorporated on 23/10/2009 (16 years old) and registered in ringwood, BH241DH. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 23/10/2009
BH241DH
9 employees

Financial Overview

Total Assets

£565.9K

Liabilities

£465.7K

Net Assets

£100.2K

Cash

£2.0K

Key Metrics

9

Employees

1

Directors

6

Shareholders

4

CCJs

Board of Directors

1

Filed Documents

70
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-11-2023
Resolution
Category:Resolution
Date:14-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:20-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2020
Administrative Restoration Company
Category:Restoration
Date:14-01-2020
Gazette Dissolved Compulsory
Category:Gazette
Date:17-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Capital Alter Shares Subdivision
Category:Capital
Date:26-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Incorporation Company
Category:Incorporation
Date:23-10-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2023
Filing Date02/11/2022
Latest Accounts31/10/2021

Trading Addresses

1 Oscar House, 1B Fairfield Road, Brentwood, Essex, CM144LR
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

02073772048
www.blueprintproperties.co.uk
The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH