Company NameRoberts, Mart (Properties) Ltd.
Company StatusActive
Company Number05338946
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Benjamin John Roberts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameMr John Roberts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameWilliam Peter Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Secretary NameMr Craig Worley
StatusCurrent
Appointed27 August 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameMr Kenneth Ellis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRadstock 1b Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Director NameMr Peter Julian
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMarston House Main Street
Wighill
Tadcaster
North Yorkshire
LS24 8BQ
Secretary NameMr Kenneth Ellis
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRadstock 1b Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY

Contact

Websiteroberts-mart.co.uk

Location

Registered AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

7.8m at £1Roberts Mart Holdings Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£735,000
Net Worth£7,798,237
Cash£100
Current Liabilities£118,488

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

5 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
11 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (7 pages)
14 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 March 2017Director's details changed for William Peter Roberts on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr John Roberts on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Benjamin John Roberts on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Benjamin John Roberts on 7 March 2017 (2 pages)
7 March 2017Secretary's details changed for Mr Craig Worley on 7 March 2017 (1 page)
7 March 2017Secretary's details changed for Mr Craig Worley on 7 March 2017 (1 page)
7 March 2017Director's details changed for William Peter Roberts on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr John Roberts on 7 March 2017 (2 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 4,542,500
(3 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 4,542,500
(3 pages)
1 December 2016Statement by Directors (1 page)
1 December 2016Statement by Directors (1 page)
1 December 2016Solvency Statement dated 14/11/16 (1 page)
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2016Solvency Statement dated 14/11/16 (1 page)
12 May 2016Full accounts made up to 31 December 2015 (11 pages)
12 May 2016Full accounts made up to 31 December 2015 (11 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 7,817,500
(6 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 7,817,500
(6 pages)
20 May 2015Full accounts made up to 31 December 2014 (13 pages)
20 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 7,817,500
(6 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 7,817,500
(6 pages)
23 April 2014Full accounts made up to 31 December 2013 (13 pages)
23 April 2014Full accounts made up to 31 December 2013 (13 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 7,817,500
(6 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 7,817,500
(6 pages)
7 November 2013Auditor's resignation (3 pages)
7 November 2013Auditor's resignation (3 pages)
5 November 2013Section 519 (1 page)
5 November 2013Section 519 (1 page)
27 August 2013Termination of appointment of Kenneth Ellis as a secretary (1 page)
27 August 2013Termination of appointment of Kenneth Ellis as a secretary (1 page)
27 August 2013Termination of appointment of Kenneth Ellis as a director (1 page)
27 August 2013Appointment of Mr Craig Worley as a secretary (2 pages)
27 August 2013Termination of appointment of Kenneth Ellis as a director (1 page)
27 August 2013Appointment of Mr Craig Worley as a secretary (2 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
29 March 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
29 March 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
24 February 2011Director's details changed for Benjamin John Roberts on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Benjamin John Roberts on 24 February 2011 (2 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 March 2010Director's details changed for Benjamin John Roberts on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Mr John Roberts on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Kenneth Ellis on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Benjamin John Roberts on 1 January 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Benjamin John Roberts on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Kenneth Ellis on 15 March 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for William Peter Roberts on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Roberts on 15 March 2010 (2 pages)
16 March 2010Director's details changed for William Peter Roberts on 15 March 2010 (2 pages)
20 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 March 2009Return made up to 21/02/09; full list of members (10 pages)
4 March 2009Return made up to 21/02/09; full list of members (10 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 April 2008Return made up to 21/01/08; no change of members (8 pages)
15 April 2008Return made up to 21/01/08; no change of members (8 pages)
11 March 2008Appointment terminated director peter julian (1 page)
11 March 2008Appointment terminated director peter julian (1 page)
18 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 March 2007Return made up to 21/01/07; full list of members (8 pages)
3 March 2007Return made up to 21/01/07; full list of members (8 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
14 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2005£ nc 1000/7817500 19/04/05 (1 page)
26 April 2005£ nc 1000/7817500 19/04/05 (1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2005Incorporation (23 pages)
21 January 2005Incorporation (23 pages)