ROBBIK PROPERTY LIMITED

  • Company statusactive
  • Company No00456227
  • Age77 years 1 month Incorporated 26 June 1948
  • Officers5

Address

Sutton Mawr, Waycock Road, Barry, CF62 3AA, Wales

ROBBIK PROPERTY LIMITED is an active company incorporated on 26 June 1948 and based in Barry, Wales. The company was registered 77 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 30 April 2025. Next accounts due by 31 January 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

6 Months Ago on 09 Jan 2025

Confirmation Statement With No Updates

10 Months Ago on 25 Sep 2024

Mortgage Charge Part Both With Charge Number

1 Year Ago on 27 Feb 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 21 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 11 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 17 Nov 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 04 Oct 2022

Confirmation Statement With No Updates

2 Years Ago on 20 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 12 Jan 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 13 Oct 2021

Confirmation Statement With No Updates

3 Years Ago on 15 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 30 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 12 Oct 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 31 Jan 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 10 Oct 2019

Confirmation Statement With No Updates

5 Years Ago on 20 Sep 2019

Appoint Person Director Company With Name Date

5 Years Ago on 18 Sep 2019

Mortgage Charge Part Release With Charge Number

5 Years Ago on 13 Sep 2019

Termination Director Company With Name Termination Date

5 Years Ago on 12 Sep 2019

Appoint Person Director Company With Name Date

5 Years Ago on 06 Sep 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 05 Feb 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 30 Jan 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 15 Nov 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 15 Nov 2018

Confirmation Statement With Updates

6 Years Ago on 06 Sep 2018

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ANDREWS, Diana Allendirector Aug 193401 Jan 1970
ANDREWS, Mark Hunterdirector Sep 196406 Mar 1994
GRIFFITHS, William Richarddirector Dec 194501 Jan 2003
MC CABE, Justin Timothydirector Aug 196401 May 2019
MCCABE, Elizabeth Allendirector Mar 193806 Mar 1994

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Mark Hunter Andrews Sep 196406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.