Background WavePink WaveYellow Wave

COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED (05154776)

COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED (05154776) is an active UK company. incorporated on 16 June 2004. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CARVER, Sue.

Company Number
05154776
Status
active
Type
ltd
Incorporated
16 June 2004
Age
21 years
Address
68 Martindown Road, Whitstable, CT5 4PR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARVER, Sue
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED

COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 2004 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLUMBINE HEIGHTS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05154776

LTD Company

Age

21 Years

Incorporated 16 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

68 Martindown Road Whitstable, CT5 4PR,

Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Feb 10
Director Left
Feb 12
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 18
Funding Round
Oct 18
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 22
Director Joined
Jul 23
Director Left
Apr 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

NICOLSON, Alastair

Active
68 Martindown Road, WhitstableCT5 4PR
Secretary
Appointed 21 Nov 2007

CARVER, Sue

Active
Martindown Road, WhitstableCT5 4PR
Born August 1957
Director
Appointed 28 Feb 2022

ABBOTT, Paul Stephen

Resigned
58 Martindown Road, WhitstableCT5 4PR
Secretary
Appointed 16 Jun 2004
Resigned 21 Nov 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 16 Jun 2004
Resigned 16 Jun 2004

ABBOTT, Anthony Thomas

Resigned
Moat House, CanterburyCT2 9DY
Born September 1943
Director
Appointed 16 Jun 2004
Resigned 21 Nov 2007

ABBOTT, Paul Stephen

Resigned
58 Martindown Road, WhitstableCT5 4PR
Born June 1970
Director
Appointed 16 Jun 2004
Resigned 21 Nov 2007

BENSTED, Anthony John

Resigned
Martindown Road, WhitstableCT5 4PR
Born September 1940
Director
Appointed 30 Mar 2014
Resigned 10 Aug 2015

BENSTED, Anthony John

Resigned
62 Martindown Road, WhitstableCT5 4PR
Born September 1940
Director
Appointed 21 Nov 2007
Resigned 20 Feb 2012

CLOUGH, Andrew John

Resigned
Martindown Road, WhitstableCT5 4PR
Born April 1954
Director
Appointed 28 Feb 2017
Resigned 24 Feb 2021

CROFT, Wendy Jane

Resigned
50 Martindown Road, WhitstableCT5 4PR
Born June 1961
Director
Appointed 21 Nov 2007
Resigned 15 Feb 2010

DALSTON, Gordon Ernest

Resigned
52 Martindown Road, WhitstableCT5 4PR
Born October 1944
Director
Appointed 21 Nov 2007
Resigned 25 Feb 2014

DUNN, Susan Margaret

Resigned
Martindown Road, WhitstableCT5 4PR
Born August 1957
Director
Appointed 30 Mar 2014
Resigned 26 Mar 2018

HOWARD, Christopher Warren

Resigned
Martindown Road, WhitstableCT5 4PR
Born January 1949
Director
Appointed 23 Feb 2016
Resigned 31 Jul 2018

MILES, Gerald Patrick (Gerry)

Resigned
Martindown Road, WhitstableCT5 4PR
Born January 1953
Director
Appointed 26 Mar 2018
Resigned 24 Feb 2021

NEAL, Edwina Mary

Resigned
Martindown Road, WhitstableCT5 4PR
Born September 1961
Director
Appointed 26 Mar 2018
Resigned 28 Feb 2022

NICOLSON, Alastair

Resigned
68 Martindown Road, WhitstableCT5 4PR
Born September 1972
Director
Appointed 21 Nov 2007
Resigned 28 Feb 2017

READMAN, Luke Peter

Resigned
Martindown Road, WhitstableCT5 4PR
Born February 1959
Director
Appointed 24 Feb 2021
Resigned 25 Mar 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 16 Jun 2004
Resigned 16 Jun 2004
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Resolution
6 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Legacy
29 March 2008
363sAnnual Return (shuttle)
Legacy
6 March 2008
363sAnnual Return (shuttle)
Legacy
6 March 2008
363sAnnual Return (shuttle)
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Gazette Notice Compulsary
29 November 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 April 2005
88(2)R88(2)R
Legacy
28 April 2005
88(2)R88(2)R
Legacy
29 June 2004
287Change of Registered Office
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Incorporation Company
16 June 2004
NEWINCIncorporation