Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED
Company Information for

ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED

ST MARY'S HOUSE, 68 HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH,
Company Registration Number
01567987
Private Limited Company
Active

Company Overview

About Roberts Court And Haley Court Management Ltd
ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED was founded on 1981-06-15 and has its registered office in Harborne. The organisation's status is listed as "Active". Roberts Court And Haley Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED
 
Legal Registered Office
ST MARY'S HOUSE
68 HARBORNE PARK ROAD
HARBORNE
BIRMINGHAM
B17 0DH
Other companies in B17
 
Filing Information
Company Number 01567987
Company ID Number 01567987
Date formed 1981-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW WILLIAM ARNOLD
Company Secretary 2014-02-26
DENISE LESLEY PEACH
Director 2014-04-23
JEAN SYLVAIN SAYDRAVOUTEN
Director 2008-02-20
CHRISTINE TIPTON
Director 2007-04-11
GARY EDWIN WEBSTER
Director 1991-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA LOUISE CURTIS
Director 2010-05-27 2017-01-31
ALEXANDRA LOUISE CURTIS
Company Secretary 2014-01-17 2014-02-26
DOLI SHAH
Company Secretary 2012-05-10 2014-01-17
ADRIAN SHENSTONE
Director 1999-12-14 2011-12-01
BETTY ENSOR
Director 2007-04-11 2011-11-10
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2010-01-20 2011-11-07
COUNTRYWIDE PROPERTY MANAGEMENT
Company Secretary 2006-06-30 2010-01-20
AIDEN LEE
Director 1998-11-04 2008-05-16
GABRIELLE HUTCHINSON
Director 1991-01-30 2007-04-12
MATTHEW WILLIAM ARNOLD
Company Secretary 2004-06-15 2006-06-30
RICHARD SIMPSON
Director 1996-10-23 2005-04-08
JOAN BUNTING
Director 1991-01-30 2004-10-04
IAN PHILIP BALLINGER
Director 2003-09-23 2004-09-13
GORDON JAMES PETER SCOTT
Company Secretary 2001-01-02 2004-06-30
SIMON ANDREW KIBBLE
Director 1996-10-23 2002-09-25
NICOLE GREENFIELD
Director 2002-06-25 2002-09-23
JANE LOUISE TOON
Director 2001-09-24 2002-04-09
JEAN WENDY OVERTHROW
Director 2001-07-30 2001-11-20
RICHARD JOHN TALBOYS
Company Secretary 1991-01-30 2001-01-02
MARGARET SORGE
Director 1991-01-30 1998-11-04
DORIS JOHNS
Director 1993-11-22 1997-06-12
WILFRED MCFARLANE
Director 1991-01-30 1997-04-16
MAUD BATES
Director 1991-01-30 1995-11-30
EDWARD SPARKES
Director 1991-01-30 1995-05-04
CLAIRE ELIZABETH DAWKES
Director 1991-01-30 1994-10-29
BRENDA TIPPING
Director 1991-01-30 1994-02-09
JONATHAN EDGE
Director 1991-01-30 1993-10-04
PHILIP GEORGE TYRRELL
Director 1991-01-30 1993-06-08
BETTY ENSOR
Director 1991-01-30 1993-04-30
NORMAN HARRIS
Director 1991-01-30 1992-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE LESLEY PEACH THE SUTTON MANAGEMENT COMPANY LIMITED Director 2018-05-07 CURRENT 2016-11-24 Active
DENISE LESLEY PEACH THE NATIONAL TRAINING COUNSEL LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
DENISE LESLEY PEACH SKILLS STATION LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active - Proposal to Strike off
DENISE LESLEY PEACH SUTTON COLDFIELD TRAINING LIMITED Director 2008-09-10 CURRENT 2008-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-21DIRECTOR APPOINTED MR STEPHEN MOSS
2023-01-05CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TIPTON
2021-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW WILLIAM ARNOLD on 2021-01-25
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-11-29CH01Director's details changed for Mrs Denise Lesley Peach on 2019-11-29
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 33
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LOUISE CURTIS
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 33
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 33
2015-02-02AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AP01DIRECTOR APPOINTED MRS DENISE PEACH
2014-02-26AP03Appointment of Matthew William Arnold as company secretary
2014-02-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDRA CURTIS
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 33
2014-02-26AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM 29 Roberts Court 813 Chester Road Erdington Birmingham B24 0BX England
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOLI SHAH
2014-02-04AP03Appointment of Mrs Alexandra Louise Curtis as company secretary
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/14 FROM Equipoint Suite 502 5Th Floor 1506-1508 Coventry Road Birmingham B25 8AD United Kingdom
2014-02-04CH01Director's details changed for Alexandra Louise Lowe on 2012-02-04
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-27AR0130/01/13 ANNUAL RETURN FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM EQUIPOINT 5TH FLOOR 1506-1508 COVENTRY ROAD BIRMINGHAM THE MIDLANDS B25 8AD UNITED KINGDOM
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TIPTON / 26/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SYLVAIN SAYDRAVOUTEN / 26/02/2013
2012-11-27AA31/03/12 TOTAL EXEMPTION FULL
2012-05-10AP03SECRETARY APPOINTED MRS DOLI SHAH
2012-02-17AR0130/01/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWIN WEBSTER / 17/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TIPTON / 17/02/2012
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHENSTONE
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SYLVAIN SAYDRAVOUTEN / 17/02/2012
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BETTY ENSOR
2011-12-19AA31/03/11 TOTAL EXEMPTION FULL
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2011-02-01AR0130/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWIN WEBSTER / 31/01/2011
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY ENSOR / 31/01/2011
2011-01-12AA31/03/10 TOTAL EXEMPTION FULL
2010-07-13AP01DIRECTOR APPOINTED ALEXANDRA LOUISE LOWE
2010-04-21AR0130/01/10 FULL LIST
2010-02-03AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-17AA31/03/08 TOTAL EXEMPTION FULL
2009-02-04363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 7 VINE TERRACE HIGH STREET, HARBORNE BIRMINGHAM WEST MIDLANDS B17 9PU
2008-06-06288bAPPOINTMENT TERMINATE, DIRECTOR AIDEN LEE LOGGED FORM
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR AIDEN LEE
2008-03-20288aDIRECTOR APPOINTED JEAN SYLVAIN SAYDRAVOUTEN
2008-03-04363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SIMPSON
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-17288bDIRECTOR RESIGNED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-04363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20288bSECRETARY RESIGNED
2006-07-20288aNEW SECRETARY APPOINTED
2006-04-07363(288)DIRECTOR RESIGNED
2006-04-07363sRETURN MADE UP TO 30/01/06; CHANGE OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-14363sRETURN MADE UP TO 30/01/05; CHANGE OF MEMBERS
2004-12-02288bDIRECTOR RESIGNED
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-23288bDIRECTOR RESIGNED
2004-07-01288bSECRETARY RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-03-09363(288)DIRECTOR RESIGNED
2004-03-09363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERTS COURT AND HALEY COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.