COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03150786

Incorporation date

24/01/1996

Size

Dormant

Contacts

Registered address

Registered address

Griffin Residential 4 - 6 Queensgate Centre, Orsett Road, Grays RM17 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1996)
dot icon29/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon28/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon01/02/2022
Appointment of Griffin Residential Block Management Ltd as a secretary on 2022-01-25
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon15/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon16/12/2020
Notification of Anthony John Raffan as a person with significant control on 2020-12-01
dot icon03/08/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon23/03/2018
Termination of appointment of John Carlson Mcvelia as a director on 2018-03-22
dot icon23/03/2018
Termination of appointment of Simon Robert Alexander as a director on 2018-03-22
dot icon23/03/2018
Termination of appointment of Goldfield Properties Limited as a secretary on 2018-03-22
dot icon23/03/2018
Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to Griffin Residential 4 - 6 Queensgate Centre Orsett Road Grays RM17 5DF on 2018-03-23
dot icon23/03/2018
Cessation of Mark Christopher Donnellan as a person with significant control on 2018-02-24
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-24 no member list
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-24 no member list
dot icon08/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-24 no member list
dot icon08/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/04/2013
Appointment of Anthony John Raffan as a director
dot icon10/04/2013
Appointment of Mr John Carlson Mcvelia as a director
dot icon29/01/2013
Annual return made up to 2013-01-24 no member list
dot icon16/07/2012
Director's details changed for Simon Robert Alexander on 2012-07-11
dot icon29/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-24 no member list
dot icon17/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2011-01-24 no member list
dot icon05/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-24 no member list
dot icon04/02/2010
Secretary's details changed for Goldfield Properties Limited on 2010-02-04
dot icon04/02/2010
Director's details changed for Simon Robert Alexander on 2010-02-04
dot icon24/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/01/2009
Annual return made up to 24/01/09
dot icon16/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/02/2008
Annual return made up to 24/01/08
dot icon21/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon18/12/2007
Director resigned
dot icon30/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
Registered office changed on 05/11/07 from: johnson cooper LIMITED, phoenix house, christopher martin road,, basildon, essex SS14 3EZ
dot icon08/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon20/02/2007
Annual return made up to 24/01/07
dot icon20/02/2007
Registered office changed on 20/02/07 from: rmc secretaries c/o johnson, cooper LIMITED phoenix house, christopher martin road, basildon essex SS14 3EZ
dot icon22/02/2006
Annual return made up to 24/01/06
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon08/12/2005
Secretary's particulars changed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/07/2005
Annual return made up to 24/01/05
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, essex SS1 2WS
dot icon09/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon04/02/2004
Annual return made up to 24/01/04
dot icon20/11/2003
New director appointed
dot icon14/03/2003
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2003
Annual return made up to 24/01/03
dot icon14/03/2002
Annual return made up to 24/01/02
dot icon31/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Annual return made up to 24/01/01
dot icon30/11/2000
Accounts for a small company made up to 2000-01-31
dot icon11/04/2000
Annual return made up to 24/01/00
dot icon08/11/1999
Accounts for a small company made up to 1999-01-31
dot icon02/05/1999
Registered office changed on 02/05/99 from: 16 warrior square, southend on sea, essex SS1 2WS
dot icon16/04/1999
Registered office changed on 16/04/99 from: 50 lancaster road, enfield, middlesex EN2 0BY
dot icon25/01/1999
Annual return made up to 24/01/99
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon03/02/1998
Annual return made up to 24/01/98
dot icon25/11/1997
Accounts for a small company made up to 1997-01-31
dot icon27/07/1997
Secretary resigned
dot icon27/07/1997
Director resigned
dot icon27/07/1997
Director resigned
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New secretary appointed
dot icon05/02/1997
Annual return made up to 24/01/97
dot icon08/11/1996
New director appointed
dot icon08/11/1996
Director resigned
dot icon09/05/1996
New director appointed
dot icon05/02/1996
New secretary appointed
dot icon05/02/1996
New director appointed
dot icon05/02/1996
New director appointed
dot icon04/02/1996
Director resigned
dot icon04/02/1996
Director resigned
dot icon04/02/1996
Secretary resigned
dot icon24/01/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raffan, Anthony John, Mr.
Director
22/03/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED

COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/01/1996 with the registered office located at Griffin Residential 4 - 6 Queensgate Centre, Orsett Road, Grays RM17 5DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED?

toggle

COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/01/1996 .

Where is COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED located?

toggle

COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED is registered at Griffin Residential 4 - 6 Queensgate Centre, Orsett Road, Grays RM17 5DF.

What does COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED do?

toggle

COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-17 with no updates.