Background WavePink WaveYellow Wave

COLUMBIA ENTERPRISES LIMITED (NI602579)

COLUMBIA ENTERPRISES LIMITED (NI602579) is an active UK company. incorporated on 23 March 2010. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COLUMBIA ENTERPRISES LIMITED has been registered for 16 years. Current directors include CUMMINGS, Jennifer Ellen, CUMMINGS, Matthew, LITTLE, Nicola Jane and 2 others.

Company Number
NI602579
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
46 Ballynagarrick Road, Craigavon, BT63 5NR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUMMINGS, Jennifer Ellen, CUMMINGS, Matthew, LITTLE, Nicola Jane, RUSK, Dorothy Elizabeth, RUSK, Samuel William John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBIA ENTERPRISES LIMITED

COLUMBIA ENTERPRISES LIMITED is an active company incorporated on 23 March 2010 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COLUMBIA ENTERPRISES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

NI602579

LTD Company

Age

16 Years

Incorporated 23 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

46 Ballynagarrick Road Portadown Craigavon, BT63 5NR,

Previous Addresses

20-24 Mill Street Gilford Craigavon BT63 6HQ
From: 6 July 2018To: 12 September 2019
66 Donegall Pass Belfast BT7 1BU Northern Ireland
From: 17 January 2018To: 6 July 2018
1 Malone Heights Belfast BT9 5PG Northern Ireland
From: 4 August 2016To: 17 January 2018
39 Malone Road Belfast BT9 6RX
From: 2 April 2014To: 4 August 2016
19 Laurelgrove Avenue Belfast BT8 6ZQ Northern Ireland
From: 4 November 2011To: 2 April 2014
C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA Northern Ireland
From: 26 October 2010To: 4 November 2011
19 Laurelgrove Avenue Belfast BT8 6ZQ
From: 26 May 2010To: 26 October 2010
31 Creevagh Road Derry BT48 9XE Northern Ireland
From: 23 March 2010To: 26 May 2010
Timeline

22 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Sept 10
Director Left
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Cleared
Aug 18
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CUMMINGS, Jennifer Ellen

Active
Mill Street, GilfordBT63 6HQ
Born December 1984
Director
Appointed 29 Jun 2018

CUMMINGS, Matthew

Active
Ballynagarrick Road, CraigavonBT63 5NR
Born December 1982
Director
Appointed 29 Jun 2018

LITTLE, Nicola Jane

Active
Mill Street, GilfordBT63 6HQ
Born July 1987
Director
Appointed 29 Jun 2018

RUSK, Dorothy Elizabeth

Active
Mill Street, GilfordBT63 6HQ
Born August 1954
Director
Appointed 29 Jun 2018

RUSK, Samuel William John

Active
Mill Street, GilfordBT63 6HQ
Born November 1952
Director
Appointed 29 Jun 2018

HUNTER, Ciaran Anthony

Resigned
Ramoan Avenue, BallycastleBT54 6GA
Born September 1965
Director
Appointed 01 Sept 2010
Resigned 16 Jan 2018

HUNTER, Desmond

Resigned
Malone Road, BelfastBT9 5LA
Born June 1952
Director
Appointed 15 Jan 2018
Resigned 29 Jun 2018

MOOHAN, Stephen Gerard

Resigned
Malone Road, BelfastBT9 6RX
Born December 1974
Director
Appointed 24 May 2010
Resigned 01 Apr 2016

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 23 Mar 2010
Resigned 24 May 2010

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 23 Mar 2010
Resigned 24 May 2010

Persons with significant control

2

0 Active
2 Ceased

Mr Desmond Hunter

Ceased
Mill Street, GilfordBT63 6HQ
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Ciaran Anthony Hunter

Ceased
Donegall Pass, BelfastBT7 1BU
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
11 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Resolution
27 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Incorporation Company
23 March 2010
NEWINCIncorporation