COLUMBO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COLUMBO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03282193

Incorporation date

21/11/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Phoenix Steels Birmingham), Co Ltd Speedwell Road, Hay Mills, Birmingham B25 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1996)
dot icon19/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon04/11/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon26/09/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon25/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon28/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon05/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon20/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon24/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon08/11/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon19/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon31/08/2021
Amended total exemption full accounts made up to 2020-01-31
dot icon19/03/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon05/12/2019
Satisfaction of charge 3 in full
dot icon13/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/05/2019
Registration of charge 032821930006, created on 2019-05-01
dot icon18/04/2019
Registration of charge 032821930005, created on 2019-04-11
dot icon09/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon02/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon04/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon30/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon30/03/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon30/03/2011
Secretary's details changed for Rebecca Cheryl Catherine Foyle on 2010-09-01
dot icon30/03/2011
Director's details changed for Mr James David Broadhurst on 2010-09-01
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon15/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon15/12/2009
Director's details changed for James David Broadhurst on 2009-12-15
dot icon12/01/2009
Return made up to 21/11/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/02/2008
Return made up to 21/11/07; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Secretary's particulars changed
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/12/2006
Return made up to 21/11/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/10/2006
Director's particulars changed
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
Secretary resigned
dot icon05/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon30/01/2006
Return made up to 21/11/05; full list of members
dot icon28/01/2005
Return made up to 21/11/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Return made up to 21/11/03; full list of members
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Accounts for a small company made up to 2003-01-31
dot icon21/01/2003
Return made up to 21/11/02; full list of members
dot icon04/07/2002
Accounts for a small company made up to 2002-01-31
dot icon19/12/2001
Return made up to 21/11/01; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2001-01-31
dot icon12/03/2001
Return made up to 21/11/00; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-01-31
dot icon09/05/2000
Return made up to 21/11/99; full list of members
dot icon27/08/1999
Accounts for a small company made up to 1999-01-31
dot icon27/08/1999
Accounts for a small company made up to 1998-01-31
dot icon07/12/1998
Secretary's particulars changed
dot icon07/12/1998
Director's particulars changed
dot icon07/12/1998
Return made up to 21/11/98; no change of members
dot icon18/02/1998
Return made up to 21/11/97; full list of members
dot icon11/04/1997
Ad 28/11/96--------- £ si 9999@1=9999 £ ic 1/10000
dot icon11/04/1997
Accounting reference date extended from 30/11/97 to 31/01/98
dot icon11/04/1997
New secretary appointed
dot icon11/04/1997
New director appointed
dot icon13/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon26/11/1996
Registered office changed on 26/11/96 from: 17 city business centre lower road london SE16 1AA
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Secretary resigned
dot icon21/11/1996
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
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
884.53K
-
0.00
499.01K
-
2022
2
1.07M
-
0.00
298.14K
-
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
Broadhurst, James David
Director
28/11/1996 - Present
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 COLUMBO PROPERTIES LIMITED

COLUMBO PROPERTIES LIMITED is an(a) Active company incorporated on 21/11/1996 with the registered office located at C/O Phoenix Steels Birmingham), Co Ltd Speedwell Road, Hay Mills, Birmingham B25 8EL. 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 COLUMBO PROPERTIES LIMITED?

toggle

COLUMBO PROPERTIES LIMITED is currently Active. It was registered on 21/11/1996 .

Where is COLUMBO PROPERTIES LIMITED located?

toggle

COLUMBO PROPERTIES LIMITED is registered at C/O Phoenix Steels Birmingham), Co Ltd Speedwell Road, Hay Mills, Birmingham B25 8EL.

What does COLUMBO PROPERTIES LIMITED do?

toggle

COLUMBO PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COLUMBO PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-30 with updates.