COLUMBUS RAVINE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COLUMBUS RAVINE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06986103

Incorporation date

10/08/2009

Size

Dormant

Contacts

Registered address

Registered address

161 Columbus Ravine, Scarborough YO12 7QZCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with updates
dot icon29/04/2026
Change of details for Mt Coastal Investments Ltd as a person with significant control on 2026-03-16
dot icon24/09/2025
Accounts for a dormant company made up to 2025-08-31
dot icon02/09/2025
Confirmation statement made on 2025-08-10 with updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon19/09/2024
Cessation of Chander Shukla as a person with significant control on 2024-06-21
dot icon19/09/2024
Notification of Locl Developments Ltd as a person with significant control on 2024-06-21
dot icon19/09/2024
Confirmation statement made on 2024-08-10 with updates
dot icon19/09/2024
Cessation of Louise Claire Tomlinson as a person with significant control on 2024-06-21
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/04/2024
Termination of appointment of Susan Jayne Preston as a director on 2024-04-11
dot icon12/04/2024
Change of details for Dr Chander Shukla as a person with significant control on 2024-03-21
dot icon12/04/2024
Notification of Louise Claire Tomlinson as a person with significant control on 2024-03-21
dot icon21/03/2024
Appointment of Ms Louise Claire Tomlinson as a director on 2024-03-21
dot icon25/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon21/08/2023
Notification of Chander Shukla as a person with significant control on 2016-04-06
dot icon20/08/2023
Appointment of Mrs Susan Jayne Preston as a director on 2023-08-01
dot icon20/08/2023
Termination of appointment of Edward Morritt as a director on 2023-08-01
dot icon20/08/2023
Withdrawal of a person with significant control statement on 2023-08-20
dot icon07/08/2023
Registered office address changed from 26 Chatsworth Gardens Scarborough North Yorkshire YO12 7NQ Uk to 161 Columbus Ravine Scarborough YO12 7QZ on 2023-08-07
dot icon07/08/2023
Termination of appointment of Chander Shukla as a secretary on 2023-07-31
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Confirmation statement made on 2020-08-10 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2020-08-31
dot icon03/01/2023
Confirmation statement made on 2018-08-10 with no updates
dot icon03/01/2023
Confirmation statement made on 2019-08-10 with no updates
dot icon03/01/2023
Confirmation statement made on 2021-08-10 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2021-08-31
dot icon03/01/2023
Accounts for a dormant company made up to 2017-08-31
dot icon03/01/2023
Accounts for a dormant company made up to 2018-08-31
dot icon03/01/2023
Accounts for a dormant company made up to 2019-08-31
dot icon03/01/2023
Confirmation statement made on 2022-08-10 with no updates
dot icon03/01/2023
Restoration by order of the court
dot icon20/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2017
First Gazette notice for voluntary strike-off
dot icon28/11/2017
Application to strike the company off the register
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon25/10/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon25/10/2017
Termination of appointment of Chander Shukla as a director on 2017-10-25
dot icon30/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/04/2017
Confirmation statement made on 2016-08-10 with updates
dot icon21/02/2017
Registered office address changed from Flat 3, 161 Columbus Ravine Scarborough YO12 7QZ England to 26 Chatsworth Gardens Scarborough North Yorkshire YO12 7NQ on 2017-02-21
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon13/06/2016
Termination of appointment of Alison Dawn Smith as a director on 2016-06-03
dot icon17/05/2016
Appointment of Mr Edward Morritt as a director on 2016-02-01
dot icon08/05/2016
Total exemption small company accounts made up to 2015-08-28
dot icon28/04/2016
Registered office address changed from Flat 1, 161 Columbus Ravine Columbus Ravine Scarborough North Yorkshire YO12 7QZ England to Flat 3, 161 Columbus Ravine Scarborough YO12 7QZ on 2016-04-28
dot icon28/04/2016
Appointment of Dr Chander Shukla as a secretary on 2016-04-10
dot icon15/04/2016
Termination of appointment of Alison Dawn Smith as a secretary on 2016-04-10
dot icon04/03/2016
Appointment of Miss Alison Dawn Smith as a secretary on 2016-03-02
dot icon02/03/2016
Registered office address changed from Flat 2 161 Columbus Ravine Scarborough North Yorkshire YO12 7QZ to Flat 1, 161 Columbus Ravine Columbus Ravine Scarborough North Yorkshire YO12 7QZ on 2016-03-02
dot icon02/03/2016
Termination of appointment of Helen Elizabeth Banks as a secretary on 2016-03-02
dot icon15/02/2016
Termination of appointment of Helen Elizabeth Banks as a director on 2016-02-04
dot icon17/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon16/07/2015
Appointment of Dr Chander Shukla as a director on 2015-07-09
dot icon01/06/2015
Termination of appointment of James Robert Hubbard as a director on 2015-01-31
dot icon10/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon02/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon25/08/2012
Director's details changed for Helen Elizabeth Stewart on 2012-08-25
dot icon15/07/2012
Secretary's details changed for Helen Elizabeth Stewart on 2012-07-15
dot icon26/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon11/08/2011
Director's details changed for Miss Alison Dawn Smith on 2011-08-11
dot icon11/08/2011
Director's details changed for Helen Elizabeth Stewart on 2011-08-11
dot icon02/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/03/2011
Appointment of Helen Elizabeth Stewart as a secretary
dot icon08/03/2011
Registered office address changed from 18 North Bar within Beverley East Yorkshire HU17 8AX on 2011-03-08
dot icon08/03/2011
Termination of appointment of Alexander Cammish as a secretary
dot icon19/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon10/06/2010
Termination of appointment of Richard Firth as a director
dot icon04/06/2010
Appointment of Miss Alison Dawn Smith as a director
dot icon05/05/2010
Appointment of Helen Elizabeth Stewart as a director
dot icon05/05/2010
Appointment of James Robert Hubbard as a director
dot icon10/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£180.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
70.00
-
0.00
180.00
-
2022
-
70.00
-
0.00
180.00
-

Employees

2022

Employees

-

Net Assets(GBP)

70.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Chander Shukla
Director
09/07/2015 - 25/10/2017
2
Tomlinson, Louise Claire
Director
21/03/2024 - Present
10
Firth, Richard Sean
Director
10/08/2009 - 07/06/2010
13
Shukla, Chander, Dr
Secretary
10/04/2016 - 31/07/2023
-
Cammish, Alexander Sydney
Secretary
10/08/2009 - 04/03/2011
-

Persons with Significant Control

5
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 COLUMBUS RAVINE MANAGEMENT LIMITED

COLUMBUS RAVINE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/08/2009 with the registered office located at 161 Columbus Ravine, Scarborough YO12 7QZ. 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 COLUMBUS RAVINE MANAGEMENT LIMITED?

toggle

COLUMBUS RAVINE MANAGEMENT LIMITED is currently Active. It was registered on 10/08/2009 .

Where is COLUMBUS RAVINE MANAGEMENT LIMITED located?

toggle

COLUMBUS RAVINE MANAGEMENT LIMITED is registered at 161 Columbus Ravine, Scarborough YO12 7QZ.

What does COLUMBUS RAVINE MANAGEMENT LIMITED do?

toggle

COLUMBUS RAVINE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLUMBUS RAVINE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with updates.