Company NameRobin Mills Properties Limited
Company StatusActive
Company Number05635174
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 4 months ago)
Previous NameL&P 146 Limited

Business Activity

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

Directors

Director NameMr Bruno Chorzelewski
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Nidd Approach
Wetherby
West Yorkshire
LS22 7UJ
Director NameDennis Keith Marshall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands
Crag View Huby
Leeds
West Yorkshire
LS17 0BN
Secretary NameDennis Keith Marshall
NationalityBritish
StatusCurrent
Appointed19 January 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands
Crag View Huby
Leeds
West Yorkshire
LS17 0BN
Director NameMr Thomas Owen Willets Storey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(8 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ferrers Road .
Lewes
East Sussex
BN7 1PY
Director NameMark Hadrian Willetts Storey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Church Lane
Stainburn
Otley
West Yorkshire
LS21 2LW
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered AddressRobin Mills
Leeds Road Idle
Bradford
West Yorkshire
BD10 9TE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,398,885
Cash£189,776
Current Liabilities£153,593

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

3 February 2006Delivered on: 22 February 2006
Persons entitled: Dennis Keith Marshall,Mark Hadrian Willetts Storey,Bruno Chorzelewski,Graham Blenkinsop Andkevin William Sowerby

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Robin mills site stockhill road idle bradford west yorkshire.
Outstanding
3 February 2006Delivered on: 8 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Robin mills site stockhill road idle bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 February 2006Delivered on: 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
24 April 2019Satisfaction of charge 2 in full (2 pages)
24 April 2019Satisfaction of charge 1 in full (1 page)
27 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 120,000
(7 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 120,000
(7 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120,000
(7 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120,000
(7 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 March 2014Appointment of Mr Thomas Owen Willets Storey as a director (2 pages)
31 March 2014Appointment of Mr Thomas Owen Willets Storey as a director (2 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 120,000
(6 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 120,000
(6 pages)
26 November 2013Termination of appointment of Mark Storey as a director (1 page)
26 November 2013Termination of appointment of Mark Storey as a director (1 page)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
26 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 November 2009Director's details changed for Mark Hadrian Willetts Storey on 24 November 2009 (2 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Bruno Chorzelewski on 24 November 2009 (2 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Director's details changed for Dennis Keith Marshall on 24 November 2009 (2 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Bruno Chorzelewski on 24 November 2009 (2 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Mark Hadrian Willetts Storey on 24 November 2009 (2 pages)
26 November 2009Director's details changed for Dennis Keith Marshall on 24 November 2009 (2 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
5 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 February 2009Return made up to 24/11/08; full list of members (4 pages)
4 February 2009Return made up to 24/11/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 December 2007Return made up to 24/11/07; full list of members (3 pages)
10 December 2007Return made up to 24/11/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 December 2006Return made up to 24/11/06; full list of members (3 pages)
6 December 2006Return made up to 24/11/06; full list of members (3 pages)
22 February 2006Nc inc already adjusted 02/02/06 (1 page)
22 February 2006Particulars of mortgage/charge (4 pages)
22 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 February 2006Particulars of mortgage/charge (4 pages)
22 February 2006Nc inc already adjusted 02/02/06 (1 page)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
31 January 2006Registered office changed on 31/01/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New secretary appointed;new director appointed (2 pages)
27 January 2006New director appointed (3 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New director appointed (3 pages)
27 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Memorandum and Articles of Association (5 pages)
24 January 2006Memorandum and Articles of Association (5 pages)
23 December 2005Company name changed L&P 146 LIMITED\certificate issued on 23/12/05 (2 pages)
23 December 2005Company name changed L&P 146 LIMITED\certificate issued on 23/12/05 (2 pages)
24 November 2005Incorporation (17 pages)
24 November 2005Incorporation (17 pages)