COLUMBIA WHARF (BLOCK A) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA WHARF (BLOCK A) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03244182

Incorporation date

30/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

42 Broadway, Leigh-On-Sea SS9 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1996)
dot icon09/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon18/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-08-31
dot icon16/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon12/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon29/04/2022
Appointment of Scott and Stapleton as a secretary on 2022-04-26
dot icon13/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon02/09/2021
Termination of appointment of Goldfield Properties Limited as a secretary on 2021-07-01
dot icon02/09/2021
Notification of Michael Harris as a person with significant control on 2021-07-10
dot icon02/09/2021
Director's details changed for Mr Michael Roger Harris on 2021-07-01
dot icon01/09/2021
Cessation of Mark Christopher Donnellan as a person with significant control on 2021-09-01
dot icon24/08/2021
Secretary's details changed for Goldfield Properties Limited on 2021-08-24
dot icon24/08/2021
Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB to 42 Broadway Leigh-on-Sea SS9 1AJ on 2021-08-24
dot icon19/08/2021
Compulsory strike-off action has been discontinued
dot icon18/08/2021
Accounts for a dormant company made up to 2020-08-31
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon03/11/2020
Termination of appointment of Kelly Louise Feaver as a director on 2020-11-01
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon15/07/2019
Appointment of Mr Michael Roger Harris as a director on 2019-07-12
dot icon15/07/2019
Termination of appointment of William John Noad as a director on 2019-07-12
dot icon15/07/2019
Appointment of Miss Kelly Louise Feaver as a director on 2019-07-12
dot icon28/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/02/2019
Termination of appointment of Roma Van Dam as a director on 2017-07-19
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon07/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-08-30 no member list
dot icon05/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon31/12/2014
Termination of appointment of Janine Wilson as a director on 2014-02-14
dot icon10/09/2014
Annual return made up to 2014-08-30 no member list
dot icon20/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-30 no member list
dot icon28/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon21/11/2012
Termination of appointment of Teresa Crossman as a director
dot icon03/09/2012
Annual return made up to 2012-08-30 no member list
dot icon16/07/2012
Director's details changed for William John Noad on 2012-07-11
dot icon16/07/2012
Director's details changed for Roma Van Dam on 2012-07-11
dot icon16/07/2012
Director's details changed for Janine Wilson on 2012-07-11
dot icon21/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-30 no member list
dot icon30/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-30 no member list
dot icon01/09/2010
Secretary's details changed for . Goldfield Properties Limited on 2010-08-30
dot icon01/09/2010
Director's details changed for Teresa Crossman on 2010-08-30
dot icon01/09/2010
Director's details changed for Roma Van Dam on 2010-08-30
dot icon01/09/2010
Director's details changed for William John Noad on 2010-08-30
dot icon25/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon29/09/2009
Secretary's change of particulars / goldfield properties LIMITED / 28/09/2009
dot icon28/09/2009
Annual return made up to 30/08/09
dot icon04/09/2009
Appointment terminated director davit albohayre
dot icon05/08/2009
Director appointed janine carol wilson
dot icon26/06/2009
Director appointed david albohayre
dot icon19/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Annual return made up to 30/08/08
dot icon06/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/09/2007
Annual return made up to 30/08/07
dot icon20/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/01/2007
New director appointed
dot icon07/09/2006
Annual return made up to 30/08/06
dot icon21/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/10/2005
New director appointed
dot icon24/08/2005
Annual return made up to 30/08/05
dot icon10/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon23/09/2004
Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR
dot icon19/08/2004
Annual return made up to 30/08/04
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
Registered office changed on 28/06/04 from: 74 lewes close grays essex RM17 6QH
dot icon22/11/2003
Annual return made up to 30/08/03
dot icon04/10/2003
Secretary resigned
dot icon04/10/2003
Registered office changed on 04/10/03 from: 16 warrior square southend on sea essex SS1 2WS
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon30/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/05/2003
Director resigned
dot icon11/10/2002
New director appointed
dot icon13/09/2002
Annual return made up to 30/08/02
dot icon21/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon23/07/2002
Compulsory strike-off action has been discontinued
dot icon23/07/2002
First Gazette notice for compulsory strike-off
dot icon19/07/2002
New director appointed
dot icon10/01/2002
New secretary appointed
dot icon19/11/2001
Annual return made up to 30/08/01
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon29/06/2001
Accounts for a small company made up to 2000-08-31
dot icon08/11/2000
Annual return made up to 30/08/00
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
Secretary resigned
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon06/04/2000
Director resigned
dot icon28/09/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Annual return made up to 30/08/99
dot icon23/09/1999
New director appointed
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon02/05/1999
Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness southend on sea SS3 9HX
dot icon18/09/1998
Annual return made up to 30/08/98
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon11/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon18/12/1997
New director appointed
dot icon04/12/1997
New secretary appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
Annual return made up to 30/08/97
dot icon09/10/1996
Secretary resigned
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
Registered office changed on 09/10/96 from: 31 corsham street london N1 6DR
dot icon09/10/1996
Director resigned
dot icon30/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
0.00
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smale, David Gordon
Director
13/08/2003 - 24/11/2004
7
Harris, Michael Roger
Director
12/07/2019 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLUMBIA WHARF (BLOCK A) MANAGEMENT COMPANY LIMITED

COLUMBIA WHARF (BLOCK A) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/08/1996 with the registered office located at 42 Broadway, Leigh-On-Sea SS9 1AJ. 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 (BLOCK A) MANAGEMENT COMPANY LIMITED?

toggle

COLUMBIA WHARF (BLOCK A) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/08/1996 .

Where is COLUMBIA WHARF (BLOCK A) MANAGEMENT COMPANY LIMITED located?

toggle

COLUMBIA WHARF (BLOCK A) MANAGEMENT COMPANY LIMITED is registered at 42 Broadway, Leigh-On-Sea SS9 1AJ.

What does COLUMBIA WHARF (BLOCK A) MANAGEMENT COMPANY LIMITED do?

toggle

COLUMBIA WHARF (BLOCK A) MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for COLUMBIA WHARF (BLOCK A) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-30 with no updates.