COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05154776

Incorporation date

16/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

68 Martindown Road, Whitstable, Kent CT5 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon21/04/2026
Appointment of Ms Joanna Mary Alison Young as a director on 2025-04-26
dot icon15/04/2025
Termination of appointment of Luke Peter Readman as a director on 2025-03-25
dot icon15/04/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon26/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-12-31
dot icon26/07/2023
Appointment of Ms Sue Carver as a director on 2022-02-28
dot icon26/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon29/06/2022
Termination of appointment of Edwina Mary Neal as a director on 2022-02-28
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon29/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon23/04/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Appointment of Mr Luke Peter Readman as a director on 2021-02-24
dot icon25/03/2021
Termination of appointment of Andrew John Clough as a director on 2021-02-24
dot icon25/03/2021
Termination of appointment of Gerald Patrick (Gerry) Miles as a director on 2021-02-24
dot icon16/07/2020
Micro company accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-06-16 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-12-31
dot icon06/11/2018
Resolutions
dot icon05/10/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/08/2018
Termination of appointment of Christopher Warren Howard as a director on 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon25/04/2018
Appointment of Mr Gerald Patrick (Gerry) Miles as a director on 2018-03-26
dot icon25/04/2018
Appointment of Ms Edwina Mary Neal as a director on 2018-03-26
dot icon25/04/2018
Termination of appointment of Susan Dunn as a director on 2018-03-26
dot icon09/04/2018
Notification of a person with significant control statement
dot icon20/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon20/07/2017
Appointment of Mr Andrew John Clough as a director on 2017-02-28
dot icon20/07/2017
Termination of appointment of Alastair Nicolson as a director on 2017-02-28
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon03/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/03/2016
Appointment of Mr Christopher Warren Howard as a director on 2016-02-23
dot icon16/09/2015
Termination of appointment of Anthony John Bensted as a director on 2015-08-10
dot icon07/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon10/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon14/05/2014
Appointment of Ms Susan Dunn as a director
dot icon14/05/2014
Appointment of Mr Anthony John Bensted as a director
dot icon12/03/2014
Termination of appointment of Gordon Dalston as a director
dot icon04/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon09/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon27/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/02/2012
Termination of appointment of Anthony Bensted as a director
dot icon19/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon21/06/2010
Director's details changed for Alastair Nicolson on 2010-06-16
dot icon21/06/2010
Director's details changed for Gordon Ernest Dalston on 2010-06-16
dot icon21/06/2010
Director's details changed for Anthony John Bensted on 2010-06-16
dot icon14/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon25/02/2010
Termination of appointment of Wendy Croft as a director
dot icon25/02/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon07/07/2009
Return made up to 16/06/09; full list of members
dot icon11/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 16/06/08; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from 68 martindown road whitstable kent CT5 4PR
dot icon03/06/2008
Registered office changed on 03/06/2008 from broadlands blean nr canterbury kent CT2 9JJ
dot icon03/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon29/03/2008
Return made up to 16/06/06; full list of members; amend
dot icon06/03/2008
Return made up to 16/06/07; change of members; amend
dot icon06/03/2008
Return made up to 16/06/05; full list of members; amend
dot icon27/11/2007
Registered office changed on 27/11/07 from: broadlands blean near canterbury kent CT2 9JJ
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Secretary resigned;director resigned
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New secretary appointed;new director appointed
dot icon13/11/2007
Return made up to 16/06/07; change of members
dot icon21/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon18/07/2006
Return made up to 16/06/06; full list of members
dot icon05/01/2006
Return made up to 16/06/05; full list of members
dot icon05/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon29/11/2005
First Gazette notice for compulsory strike-off
dot icon28/04/2005
Ad 04/04/05--------- £ si 1@1=1 £ ic 6/7
dot icon28/04/2005
Ad 04/04/05--------- £ si 5@1=5 £ ic 1/6
dot icon29/06/2004
Registered office changed on 29/06/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon29/06/2004
New secretary appointed;new director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon16/06/2004
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
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.73K
-
0.00
-
-
2022
0
7.31K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Joanna Mary Alison
Director
26/04/2025 - Present
2
Carver, Sue
Director
28/02/2022 - Present
-
Readman, Luke Peter
Director
24/02/2021 - 25/03/2025
2

Persons with Significant Control

1
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 COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED

COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/06/2004 with the registered office located at 68 Martindown Road, Whitstable, Kent CT5 4PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/06/2004 .

Where is COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED located?

toggle

COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED is registered at 68 Martindown Road, Whitstable, Kent CT5 4PR.

What does COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED do?

toggle

COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Ms Joanna Mary Alison Young as a director on 2025-04-26.