UKBizDB.co.uk

COLUMBUS PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Columbus Property Investments Limited. The company was founded 29 years ago and was given the registration number 02951361. The firm's registered office is in EPPING. You can find them at Holly Bushes, 5a Tower Road, Epping, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COLUMBUS PROPERTY INVESTMENTS LIMITED
Company Number:02951361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Holly Bushes, 5a Tower Road, Epping, Essex, England, CM16 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashlands, Stoke Trister, Wincanton, BA9 9PH

Secretary01 December 1998Active
Ashlands, Stoke Trister, Wincanton, BA9 9PH

Director11 August 1994Active
Holly Bushes, 5a Tower Road, Epping, England, CM16 5EL

Director11 August 1994Active
33 Meadow Way, Chigwell, IG7 6LR

Secretary11 August 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 July 1994Active
33 Meadow Way, Chigwell, IG7 6LR

Director11 August 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 July 1994Active

People with Significant Control

Mr John Dennis Franklin
Notified on:30 June 2023
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Holly Bushes, 5a Tower Road, Epping, England, CM16 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mike Wise
Notified on:01 July 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Holly Bushes, 5a Tower Road, Epping, England, CM16 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr John Franklin
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Holly Bushes, 5a Tower Road, Epping, England, CM16 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Address

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

Download
2018-06-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.