UKBizDB.co.uk

COLUMBIA GRANGE (NO 1) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Columbia Grange (no 1) Management Company Limited. The company was founded 32 years ago and was given the registration number 02676034. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COLUMBIA GRANGE (NO 1) MANAGEMENT COMPANY LIMITED
Company Number:02676034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Defender Court, Sunderland Enterprise Park, Sunderland, England, SR5 3PE

Director17 December 2018Active
4, Berkley Avenue, Blaydon, NE21 5NQ

Director01 December 2009Active
1 The Orchard, Spen Lane, Treales, Preston, PR4 3EZ

Secretary17 November 2006Active
21 Woodlands Avenue, Blackburn, BB2 5NW

Secretary26 June 1998Active
15 Roxburghe Mansion, 32 Kensington Court, London, W8 5BQ

Secretary12 August 2008Active
3 North Jesmond Avenue, Jesmond, Newcastle Upon Tyne, NE2 3JX

Secretary06 January 1992Active
12 Columbia Grange, North Kenton, Newcastle Upon Tyne, NE3 3DP

Secretary30 June 1995Active
Glendale, Gryfe Road, Bridge Of Weir, PA11 3AL

Secretary10 April 2006Active
19 Greencroft, Penwortham, Preston, PR1 9LA

Secretary03 August 1997Active
Unit 3, Vance Business Park, Gateshead, United Kingdom, NE11 9NE

Corporate Secretary01 September 2023Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary15 August 2016Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Corporate Secretary01 January 2009Active
1 The Orchard, Spen Lane, Treales, Preston, PR4 3EZ

Director15 January 2009Active
10 Columbia Grange, North Kenton, Newcastle Upon Tyne, NE3 3JP

Director30 June 1995Active
5 Columbia Grange, Newcastle Upon Tyne, NE3 3JP

Director08 September 1998Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director11 July 2017Active
32 Ashleigh Grove, West Jesmond, Newcastle Upon Tyne, NE2 3DL

Director06 January 1992Active
3 North Jesmond Avenue, Jesmond, Newcastle Upon Tyne, NE2 3JX

Director06 January 1992Active
12 Columbia Grange, North Kenton, Newcastle Upon Tyne, NE3 3DP

Director30 June 1995Active
6 Columbia Grange, Newcastle Upon Tyne, NE3 3JP

Director18 June 1999Active
4 The Pavilions, Ashton On Ribble, Preston, PR2 2YB

Director26 June 1998Active
4 The Pavilions, Portway, Preston, PR2 2YB

Corporate Director28 June 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint corporate secretary company with name date.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type dormant.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-06-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.